United Bakeries (holdings) Limited BATHGATE


Founded in 2005, United Bakeries (holdings), classified under reg no. SC286680 is an active company. Currently registered at 43 Inchmuir Road EH48 2EP, Bathgate the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2005-10-13 United Bakeries (holdings) Limited is no longer carrying the name Dunwilco (1267).

The company has one director. Adam S., appointed on 11 April 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John K. who worked with the the company until 18 November 2005.

United Bakeries (holdings) 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 SC286680
Date of Incorporation Mon, 27th Jun 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Adam S.

Position: Director

Appointed: 11 April 2023

Hbjgw Secretarial Limited

Position: Corporate Secretary

Appointed: 27 February 2013

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

Stella M.

Position: Director

Appointed: 27 February 2013

Resigned: 27 July 2016

Roz C.

Position: Director

Appointed: 27 February 2013

Resigned: 23 February 2017

Stephen B.

Position: Director

Appointed: 20 January 2010

Resigned: 27 February 2013

John D.

Position: Director

Appointed: 19 October 2009

Resigned: 27 February 2013

Lisa M.

Position: Director

Appointed: 01 October 2006

Resigned: 01 April 2010

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

John K.

Position: Secretary

Appointed: 12 October 2005

Resigned: 18 November 2005

Archibald C.

Position: Director

Appointed: 05 October 2005

Resigned: 18 November 2005

David O.

Position: Director

Appointed: 05 October 2005

Resigned: 18 November 2005

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2005

Resigned: 12 October 2005

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 27 June 2005

Resigned: 12 October 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Genius Foods Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a private company limited by shares", 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.

Genius Foods Limited

22 Northumberland Street South West Lane, Edinburgh, EH3 6JD, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc344777
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dunwilco (1267) October 13, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements