About

Registered Number: SC194364
Date of Incorporation: 16/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 8 Cannery Road, Stornoway, Isle Of Lewis, HS1 2SF

 

Established in 1999, Stag Bakeries Ltd are based in Isle Of Lewis, it's status is listed as "Active". This organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Charles Roderick 13 June 2005 - 1
MACDONALD, Charles 16 March 1999 - 1
GIRVAN, Fiona 13 June 2005 01 October 2017 1
GRIBBEN, Elaine 13 June 2005 18 October 2017 1
MACLEOD, Donnie 16 October 2014 14 October 2017 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Kathryn 16 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 05 May 2015
MR01 - N/A 31 January 2015
AP01 - Appointment of director 17 October 2014
AP03 - Appointment of secretary 17 October 2014
TM02 - Termination of appointment of secretary 17 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 23 March 2010
AR01 - Annual Return 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 24 March 2009
AAMD - Amended Accounts 10 November 2008
AAMD - Amended Accounts 17 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 02 July 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 24 April 2007
410(Scot) - N/A 13 March 2007
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
123 - Notice of increase in nominal capital 17 July 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 09 April 2002
410(Scot) - N/A 26 September 2001
410(Scot) - N/A 27 June 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 22 March 2001
410(Scot) - N/A 08 September 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 15 March 2000
RESOLUTIONS - N/A 18 March 1999
RESOLUTIONS - N/A 18 March 1999
RESOLUTIONS - N/A 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2015 Outstanding

N/A

Standard security 21 February 2007 Outstanding

N/A

Standard security 18 September 2001 Outstanding

N/A

Standard security 12 June 2001 Outstanding

N/A

Floating charge 04 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.