Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GREENFERN BAKERY LIMITED
Company Information for

GREENFERN BAKERY LIMITED

13 Greenfern Road, Mastrick, Aberdeen, ABERDEEN, AB16 5PY,
Company Registration Number
SC151578
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Greenfern Bakery Ltd
GREENFERN BAKERY LIMITED was founded on 1994-06-24 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Greenfern Bakery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENFERN BAKERY LIMITED
 
Legal Registered Office
13 Greenfern Road
Mastrick
Aberdeen
ABERDEEN
AB16 5PY
Other companies in AB16
 
Telephone01224691335
 
Filing Information
Company Number SC151578
Company ID Number SC151578
Date formed 1994-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB632720854  
Last Datalog update: 2023-08-10 04:20:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENFERN BAKERY LIMITED

Current Directors
Officer Role Date Appointed
KENNETH MILNE
Director 1994-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MILNE
Director 2013-07-18 2013-07-20
STANLEY THOMSON FRASER
Director 1994-08-03 2013-07-19
JOHN DUNBAR GREEN
Director 1994-08-03 2013-07-19
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2006-05-26 2009-03-16
LEDINGHAM CHALMERS LLP
Company Secretary 1998-01-08 2006-03-31
STRONACHS
Nominated Secretary 1994-06-24 1998-01-08
DAVID MARTIN ALLAN
Director 1994-06-24 1994-08-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15Final Gazette dissolved via compulsory strike-off
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1515780006
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-08-04CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH MILNE
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 27000
2016-07-27AR0112/06/16 ANNUAL RETURN FULL LIST
2016-04-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1515780006
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1515780005
2015-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 27000
2015-08-25AR0112/06/15 ANNUAL RETURN FULL LIST
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 27000
2014-08-29AR0112/06/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MILNE
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY FRASER
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN
2013-07-24AP01DIRECTOR APPOINTED MS JENNIFER MILNE
2013-06-25AR0112/06/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0112/06/12 ANNUAL RETURN FULL LIST
2012-04-05AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0112/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MILNE / 27/06/2011
2011-03-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-24AR0112/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MILNE / 12/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNBAR GREEN / 12/06/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH MILNE / 07/09/2008
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-09RES01ALTER ARTICLES 16/03/2008
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY CHARLOTTE SECRETARIES LIMITED
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 13 GREENFERN ROAD MASTRICK ABERDEEN AB16 5PY
2009-03-14287REGISTERED OFFICE CHANGED ON 14/03/2009 FROM 9 GOLDEN SQUARE ABERDEEN AB10 1RB
2008-06-27363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-05AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-12363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-30363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-30363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-08288bSECRETARY RESIGNED
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-23363aRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-02363aRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-03-08ELRESS386 DISP APP AUDS 20/01/04
2004-03-08ELRESS366A DISP HOLDING AGM 20/01/04
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-13288cDIRECTOR'S PARTICULARS CHANGED
2003-08-05288cDIRECTOR'S PARTICULARS CHANGED
2003-06-30363aRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-04363aRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-12363aRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-06-01287REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB10 1HA
2001-06-01288cSECRETARY'S PARTICULARS CHANGED
2001-04-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-05363aRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-05-12288cDIRECTOR'S PARTICULARS CHANGED
2000-05-10288cDIRECTOR'S PARTICULARS CHANGED
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-01363aRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-02-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-02-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-04288cDIRECTOR'S PARTICULARS CHANGED
1998-07-04363aRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-06287REGISTERED OFFICE CHANGED ON 06/03/98 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREENFERN BAKERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENFERN BAKERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-20 Outstanding BANK OF SCOTLAND PLC
2015-11-13 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-10-05 Satisfied STANLEY THOMSON FRASER
STANDARD SECURITY 1994-10-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1994-09-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1994-09-21 Satisfied STANLEY THOMSON FRASER
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENFERN BAKERY LIMITED

Intangible Assets
Patents
We have not found any records of GREENFERN BAKERY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GREENFERN BAKERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENFERN BAKERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as GREENFERN BAKERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENFERN BAKERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENFERN BAKERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENFERN BAKERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB16 5PY

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1