About

Registered Number: SC261301
Date of Incorporation: 24/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Abercromby Road Industrial Park, Castle Douglas, DG7 1LH,

 

Based in Castle Douglas, Irvings Homestyle Bakery Ltd was founded on 24 December 2003, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Irving, Christine, Irving, Kieth, Irving, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVING, Christine 24 December 2003 - 1
IRVING, Kieth 24 December 2003 - 1
IRVING, Robert 24 December 2003 15 March 2015 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 18 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 23 July 2019
TM02 - Termination of appointment of secretary 23 May 2019
AD01 - Change of registered office address 18 April 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 March 2009
353 - Register of members 17 March 2009
AA - Annual Accounts 10 March 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
AA - Annual Accounts 04 January 2006
DISS40 - Notice of striking-off action discontinued 27 July 2005
363s - Annual Return 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
GAZ1 - First notification of strike-off action in London Gazette 20 May 2005
288b - Notice of resignation of directors or secretaries 23 January 2004
NEWINC - New incorporation documents 24 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.