United Central Bakeries Limited BATHGATE


United Central Bakeries started in year 1989 as Private Limited Company with registration number SC116630. The United Central Bakeries company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bathgate at 43 Inchmuir Road. Postal code: EH48 2EP.

The company has 2 directors, namely Simon W., Adam S.. Of them, Adam S. has been with the company the longest, being appointed on 11 April 2023 and Simon W. has been with the company for the least time - from 14 March 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

United Central Bakeries Limited Address / Contact

Office Address 43 Inchmuir Road
Office Address2 Whitehill Industrial Estate
Town Bathgate
Post code EH48 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC116630
Date of Incorporation Tue, 7th Mar 1989
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Simon W.

Position: Director

Appointed: 14 March 2024

Adam S.

Position: Director

Appointed: 11 April 2023

Hbj Secretarial Limited

Position: Corporate Secretary

Appointed: 27 February 2013

David O.

Position: Secretary

Resigned: 26 March 1996

Gary S.

Position: Director

Appointed: 05 December 2022

Resigned: 31 January 2024

Irene S.

Position: Director

Appointed: 31 August 2021

Resigned: 05 December 2022

Peter Q.

Position: Director

Appointed: 01 January 2020

Resigned: 06 April 2023

Lucinda B.

Position: Director

Appointed: 23 February 2017

Resigned: 31 August 2021

Jeremy B.

Position: Director

Appointed: 01 October 2016

Resigned: 01 January 2020

Roz C.

Position: Director

Appointed: 27 February 2013

Resigned: 23 February 2017

Stella M.

Position: Director

Appointed: 27 February 2013

Resigned: 27 July 2016

Stephen B.

Position: Director

Appointed: 20 January 2010

Resigned: 27 February 2013

Stephen B.

Position: Director

Appointed: 10 January 2010

Resigned: 10 January 2010

John D.

Position: Director

Appointed: 19 October 2009

Resigned: 27 February 2013

Lisa M.

Position: Director

Appointed: 01 October 2006

Resigned: 01 April 2010

Archibald C.

Position: Director

Appointed: 09 March 2006

Resigned: 27 February 2013

John K.

Position: Director

Appointed: 09 March 2006

Resigned: 01 June 2010

Patrick C.

Position: Director

Appointed: 09 March 2006

Resigned: 27 April 2012

City Group Plc

Position: Corporate Secretary

Appointed: 20 November 2005

Resigned: 27 February 2013

David B.

Position: Director

Appointed: 18 November 2005

Resigned: 29 September 2008

John L.

Position: Director

Appointed: 18 November 2005

Resigned: 30 September 2006

Patrick C.

Position: Director

Appointed: 17 November 2003

Resigned: 18 November 2005

Thomas R.

Position: Director

Appointed: 04 May 2001

Resigned: 18 November 2005

John K.

Position: Secretary

Appointed: 30 September 1999

Resigned: 18 November 2005

Archibald C.

Position: Director

Appointed: 29 June 1998

Resigned: 18 November 2005

Bernard C.

Position: Director

Appointed: 31 March 1998

Resigned: 27 April 2001

James M.

Position: Secretary

Appointed: 11 March 1998

Resigned: 30 September 1999

Gavin M.

Position: Director

Appointed: 11 March 1998

Resigned: 26 February 1999

James M.

Position: Director

Appointed: 11 March 1998

Resigned: 30 September 1999

Alexander M.

Position: Secretary

Appointed: 22 February 1997

Resigned: 19 March 1998

Alexander M.

Position: Director

Appointed: 22 February 1997

Resigned: 01 May 1998

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 26 March 1996

Resigned: 22 February 1997

David B.

Position: Director

Appointed: 28 February 1991

Resigned: 14 November 1994

William D.

Position: Director

Appointed: 28 May 1990

Resigned: 26 March 1996

David O.

Position: Director

Appointed: 28 May 1990

Resigned: 18 November 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is United Bakeries (Bathgate) Limited from Bathgate, Scotland. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

United Bakeries (Bathgate) Limited

43 Whitestone Place, Whitehill Industrial Estate, Bathgate, EH48 2EW, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc161497
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, March 2024
Free Download (70 pages)

Company search

Advertisements