About

Registered Number: SC321829
Date of Incorporation: 20/04/2007 (17 years ago)
Company Status: Active
Registered Address: Glengorm Castle, Tobermory, Isle Of Mull, PA75 6QE,

 

The Tobermory Bakery Ltd was founded on 20 April 2007 with its registered office in Isle Of Mull, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Delle Piane, Javier, Delle Piane, Sharon Marjory Jemima at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELLE PIANE, Javier 20 April 2007 05 February 2009 1
DELLE PIANE, Sharon Marjory Jemima 20 April 2007 05 February 2009 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
DISS40 - Notice of striking-off action discontinued 24 December 2019
AA - Annual Accounts 23 December 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AD01 - Change of registered office address 26 April 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 16 May 2014
MR04 - N/A 01 March 2014
MR04 - N/A 01 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 21 September 2011
AA01 - Change of accounting reference date 14 September 2011
AR01 - Annual Return 27 May 2011
AA01 - Change of accounting reference date 27 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 29 April 2008
410(Scot) - N/A 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
225 - Change of Accounting Reference Date 06 June 2007
410(Scot) - N/A 11 May 2007
RESOLUTIONS - N/A 03 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
NEWINC - New incorporation documents 20 April 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 04 July 2007 Fully Satisfied

N/A

Floating charge 03 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.