Boulangerie Patisserie Limited


Boulangerie Patisserie started in year 1977 as Private Limited Company with registration number SC063281. The Boulangerie Patisserie company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in at 34 Easter Drylaw Place. Postal code: EH4 2QF.

The company has 2 directors, namely Alexander S., Ian D.. Of them, Alexander S., Ian D. have been with the company the longest, being appointed on 26 October 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Colin F. who worked with the the company until 27 November 2020.

Boulangerie Patisserie Limited Address / Contact

Office Address 34 Easter Drylaw Place
Office Address2 Edinburgh
Town
Post code EH4 2QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC063281
Date of Incorporation Mon, 17th Oct 1977
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 30th November
Company age 47 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Alexander S.

Position: Director

Appointed: 26 October 2021

Ian D.

Position: Director

Appointed: 26 October 2021

Colin F.

Position: Director

Appointed: 31 August 2018

Resigned: 27 November 2020

Steven F.

Position: Director

Appointed: 31 August 2018

Resigned: 27 November 2020

Colin F.

Position: Secretary

Appointed: 01 June 2000

Resigned: 27 November 2020

Steven F.

Position: Director

Appointed: 10 November 1999

Resigned: 01 June 2000

Mark R.

Position: Director

Appointed: 13 August 1992

Resigned: 26 October 2021

Yann C.

Position: Director

Appointed: 31 December 1989

Resigned: 01 June 2000

Christian B.

Position: Director

Appointed: 31 December 1989

Resigned: 01 June 2000

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Bpl 404 Limited from Edinburgh, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark R. This PSC owns 75,01-100% shares.

Bpl 404 Limited

32-40 Easter Drylaw Place, Edinburgh, EH4 2QF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Scotland
Registration number Sc205139
Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark R.

Notified on 1 June 2016
Ceased on 26 October 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand9 9094 6398421241243 559
Current Assets526 883518 769626 289656 178852 349366 429
Debtors511 674508 930620 247653 974850 275360 920
Net Assets Liabilities496 894485 992542 088565 031595 134150 088
Other Debtors9 6107 9519 32817 30610 2756 423
Property Plant Equipment62 83634 84686 84558 21133 90044 318
Total Inventories5 3005 2005 2002 0801 9501 950
Other
Accumulated Depreciation Impairment Property Plant Equipment800 065828 055799 422793 199817 510835 418
Amounts Owed By Related Parties439 861439 861536 234597 939767 139267 355
Amounts Owed To Group Undertakings     4 826
Average Number Employees During Period 13121189
Bank Borrowings Overdrafts  49 45347 196170 410145 191
Creditors23 1655 74991 89871 371178 468176 350
Increase From Depreciation Charge For Year Property Plant Equipment 27 99028 63424 31124 31135 888
Net Current Assets Liabilities460 245456 895547 141578 191739 702282 120
Number Shares Issued Fully Paid 10 470    
Other Creditors23 1655 74942 44524 1758 05831 159
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  57 26730 534 17 980
Other Disposals Property Plant Equipment  57 26734 857 17 980
Other Taxation Social Security Payable4 8636 8006 47615 01416 40112 164
Par Value Share 1    
Property Plant Equipment Gross Cost862 901862 901886 267851 410851 410879 736
Provisions For Liabilities Balance Sheet Subtotal3 022     
Total Additions Including From Business Combinations Property Plant Equipment  80 633  46 306
Total Assets Less Current Liabilities523 081491 741584 533636 402773 602326 438
Trade Creditors Trade Payables33 10232 90535 81318 72325 73515 214
Trade Debtors Trade Receivables62 20361 11874 68538 72972 86187 142

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 9th, June 2023
Free Download (12 pages)

Company search

Advertisements