Background WavePink WaveYellow Wave

BAKO SCOTLAND LIMITED (04675806)

BAKO SCOTLAND LIMITED (04675806) is an active UK company. incorporated on 24 February 2003. with registered office in Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAKO SCOTLAND LIMITED has been registered for 23 years. Current directors include HIRANI, Kirti Murji, TULLY, Michael, YATES, David James.

Company Number
04675806
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
74 Roman Way Industrial Estate, Preston, PR2 5BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIRANI, Kirti Murji, TULLY, Michael, YATES, David James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKO SCOTLAND LIMITED

BAKO SCOTLAND LIMITED is an active company incorporated on 24 February 2003 with the registered office located in Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAKO SCOTLAND LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04675806

LTD Company

Age

23 Years

Incorporated 24 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

74 Roman Way Industrial Estate Ribbleton Preston, PR2 5BE,

Previous Addresses

C/O C/O R M Porter Esq 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE England
From: 25 August 2015To: 8 March 2022
Mill Road Littleburn Industrial Estate Langley Moor, Durham County Durham DH7 8HR
From: 24 February 2003To: 25 August 2015
Timeline

44 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Apr 10
Director Left
Apr 11
Director Left
Aug 11
Director Left
Jun 13
Director Joined
Dec 13
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HIRANI, Kirti

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Secretary
Appointed 01 Oct 2017

HIRANI, Kirti Murji

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Born March 1982
Director
Appointed 17 Dec 2024

TULLY, Michael

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1968
Director
Appointed 17 Dec 2024

YATES, David James

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Born November 1968
Director
Appointed 01 Jun 2021

CRAVEN, Malcolm

Resigned
76 Church Lane Acklam, MiddlesbroughTS5 7EB
Secretary
Appointed 24 Feb 2003
Resigned 01 Jul 2007

PORTER, Richard Mark

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Secretary
Appointed 24 Aug 2015
Resigned 29 Sept 2017

ROBINSON, Danny

Resigned
10 West Drive, LanchesterDH7 0HQ
Secretary
Appointed 01 Jul 2007
Resigned 24 Aug 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 2003
Resigned 24 Feb 2003

BELL, Michael John

Resigned
The Old Rectory, LazonbyCA10 1BX
Born July 1960
Director
Appointed 24 Feb 2003
Resigned 24 Aug 2015

CARTER, Simon Aidan

Resigned
23 Hillcrest, SunderlandSR3 3TN
Born August 1964
Director
Appointed 23 May 2006
Resigned 25 Jul 2011

COOPLAND, Paul William

Resigned
Caxton Way, ScarboroughYO11 3YT
Born September 1957
Director
Appointed 28 Nov 2013
Resigned 24 Aug 2015

COWAN, Henry

Resigned
33 White House Croft, Stockton On TeesTS21 1PJ
Born September 1960
Director
Appointed 24 Feb 2003
Resigned 31 Jul 2009

CRAVEN, Malcolm

Resigned
76 Church Lane Acklam, MiddlesbroughTS5 7EB
Born July 1947
Director
Appointed 24 Feb 2003
Resigned 01 Jul 2007

DONKIN, Christopher Paul

Resigned
1 Abbey Mills Cottage, MorpethNE61 2YN
Born September 1955
Director
Appointed 24 Feb 2003
Resigned 18 Jun 2013

GHEE, Damien Patrick

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born July 1962
Director
Appointed 25 Feb 2020
Resigned 23 Feb 2021

GREENWOOD, Marcus Stephen

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born May 1950
Director
Appointed 24 Aug 2015
Resigned 14 Oct 2016

HALL, Joseph

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1965
Director
Appointed 14 Oct 2016
Resigned 01 Jun 2021

HALL, Joseph

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1965
Director
Appointed 24 Aug 2015
Resigned 08 Sept 2015

HILL, Janet

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born June 1961
Director
Appointed 12 Dec 2017
Resigned 23 Feb 2021

HINDLEY, Duncan

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born October 1956
Director
Appointed 31 Oct 2017
Resigned 29 Jan 2021

MARSHALL, Philip

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born August 1974
Director
Appointed 12 Dec 2017
Resigned 18 Dec 2019

MASON, John

Resigned
30 Whitwell Acres, DurhamDH1 2PX
Born December 1946
Director
Appointed 24 Feb 2003
Resigned 21 Sept 2004

MC PHIE, Craig James

Resigned
10 Rylands Drive, GlasgowG32 0SB
Born April 1969
Director
Appointed 22 Jul 2004
Resigned 24 Aug 2015

MOORE, Alan Michael

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born September 1961
Director
Appointed 12 Dec 2017
Resigned 15 Dec 2020

MOORE, Dianne Gillian Davies

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born March 1965
Director
Appointed 12 Dec 2017
Resigned 23 Feb 2021

RAMSAY, Ian

Resigned
15 Hawthorn Close, Newcastle Upon TyneNE16 5BX
Born March 1949
Director
Appointed 24 Feb 2003
Resigned 25 May 2005

ROBINSON, Danny

Resigned
West Drive, DurhamDH7 0HQ
Born May 1963
Director
Appointed 30 Apr 2010
Resigned 24 Aug 2015

SARAFILOVIC, Andre

Resigned
44 High Street, DollarFK14 7AZ
Born December 1963
Director
Appointed 17 Apr 2007
Resigned 24 Aug 2015

SOWERBY, Paul Stuart

Resigned
5 Whitworth Close, SpennymoorDL16 7LH
Born August 1946
Director
Appointed 24 Feb 2003
Resigned 21 May 2008

STEWARDSON, Nicholas Anthony

Resigned
Holme Park, CarlisleCA4 8AG
Born April 1957
Director
Appointed 21 May 2008
Resigned 24 Aug 2015

SUTTON, Anthony Charles

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born February 1962
Director
Appointed 25 Feb 2020
Resigned 15 Dec 2020

TAYLOR, Martyn Anthony

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1959
Director
Appointed 12 Dec 2017
Resigned 26 Mar 2019

WOODHEAD, Colin John

Resigned
Moor Cottage Moor Lane, ScarboroughYO12 4RW
Born November 1944
Director
Appointed 24 Feb 2003
Resigned 12 Apr 2011

WRIGHT, Henry Robert

Resigned
226 Ashington Drive, ChoppingtonNE62 5BQ
Born August 1935
Director
Appointed 24 Feb 2003
Resigned 23 May 2006

YATES, David James

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born November 1968
Director
Appointed 23 Jan 2018
Resigned 29 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Roman Way Industrial Estate, PrestonPR2 5BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2018

Mr Joe Hall

Ceased
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
3 May 2016
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Resolution
30 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Appoint Person Director Company With Name
8 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Made Up Date
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Sail Address Company With Old Address
19 March 2012
AD02Notification of Single Alternative Inspection Location
Resolution
11 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Made Up Date
7 July 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
25 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2003
88(2)R88(2)R
Legacy
9 July 2003
225Change of Accounting Reference Date
Legacy
22 April 2003
288cChange of Particulars
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Incorporation Company
24 February 2003
NEWINCIncorporation