About

Registered Number: SC031224
Date of Incorporation: 29/12/1955 (68 years and 4 months ago)
Company Status: Active
Registered Address: 7 Station Road, Hatton, Peterhead, AB42 0RY,

 

Thain's Bakery Ltd was established in 1955. This company has 6 directors listed as Allan, Katrina Elizabeth, Allan, Paul Murdoch, Thain, Alan Findlay, Thain, Graeme John, Thain, Ian Gordon, Thain, Ilene Isabel in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Katrina Elizabeth 01 July 2015 - 1
ALLAN, Paul Murdoch 01 July 2015 - 1
THAIN, Alan Findlay 01 April 2000 01 July 2015 1
THAIN, Graeme John 01 April 2000 01 July 2015 1
THAIN, Ian Gordon N/A 31 August 2002 1
THAIN, Ilene Isabel N/A 27 November 1993 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 12 January 2019
PSC02 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
AA - Annual Accounts 24 May 2018
AD01 - Change of registered office address 26 February 2018
CS01 - N/A 29 December 2017
MR01 - N/A 05 June 2017
AA - Annual Accounts 18 May 2017
MR01 - N/A 04 May 2017
CS01 - N/A 29 December 2016
AA01 - Change of accounting reference date 14 June 2016
AR01 - Annual Return 06 January 2016
RESOLUTIONS - N/A 23 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 October 2015
SH08 - Notice of name or other designation of class of shares 23 October 2015
CH01 - Change of particulars for director 10 September 2015
CH01 - Change of particulars for director 10 September 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AD01 - Change of registered office address 28 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 30 April 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 08 April 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
CERTNM - Change of name certificate 23 February 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 12 May 2006
353 - Register of members 12 May 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 26 June 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
225 - Change of Accounting Reference Date 19 April 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 25 April 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 04 November 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
287 - Change in situation or address of Registered Office 22 August 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 26 June 1995
AA - Annual Accounts 24 February 1995
410(Scot) - N/A 09 August 1994
RESOLUTIONS - N/A 10 June 1994
288 - N/A 10 June 1994
288 - N/A 11 January 1994
410(Scot) - N/A 12 November 1993
AA - Annual Accounts 16 October 1993
363s - Annual Return 06 October 1993
288 - N/A 15 September 1992
363a - Annual Return 13 July 1992
AA - Annual Accounts 30 April 1992
363a - Annual Return 18 October 1991
AA - Annual Accounts 09 October 1991
363a - Annual Return 12 May 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 23 November 1990
287 - Change in situation or address of Registered Office 14 May 1990
287 - Change in situation or address of Registered Office 14 February 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 23 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1989
363 - Annual Return 20 January 1989
288 - N/A 29 December 1988
AA - Annual Accounts 19 December 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 12 November 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 29 September 1986
AA - Annual Accounts 01 August 1986
363 - Annual Return 01 August 1986
NEWINC - New incorporation documents 29 December 1955

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2017 Outstanding

N/A

A registered charge 02 May 2017 Outstanding

N/A

Floating charge 29 July 1994 Fully Satisfied

N/A

Bond & floating charge 25 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.