Background WavePink WaveYellow Wave

ARGO'S BAKERY LIMITED (SC082881)

ARGO'S BAKERY LIMITED (SC082881) is an active UK company. incorporated on 28 April 1983. with registered office in Stromness. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activities. ARGO'S BAKERY LIMITED has been registered for 42 years. Current directors include MCDILL, Ewan Edwin, MCDILL, Grace Elizabeth, MCDILL, Jenna and 1 others.

Company Number
SC082881
Status
active
Type
ltd
Incorporated
28 April 1983
Age
42 years
Address
Argo's Bakery, Stromness, KW16 3JS
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
MCDILL, Ewan Edwin, MCDILL, Grace Elizabeth, MCDILL, Jenna, WOOD, Emma Elizabeth
SIC Codes
10710, 10822

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGO'S BAKERY LIMITED

ARGO'S BAKERY LIMITED is an active company incorporated on 28 April 1983 with the registered office located in Stromness. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activity. ARGO'S BAKERY LIMITED was registered 42 years ago.(SIC: 10710, 10822)

Status

active

Active since 42 years ago

Company No

SC082881

LTD Company

Age

42 Years

Incorporated 28 April 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

ARGO'S BAKERY
From: 28 April 1983To: 3 June 2009
Contact
Address

Argo's Bakery Cairston Road Stromness, KW16 3JS,

Previous Addresses

50 Victoria St Stromness Orkney KW16 3BS
From: 28 April 1983To: 2 November 2010
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Aug 14
Director Left
Dec 16
New Owner
Sept 17
Owner Exit
Aug 21
Director Joined
Aug 22
New Owner
Dec 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MCDILL, Grace Elizabeth

Active
Back Road, StromnessKW16 3DU
Secretary
Appointed 31 May 1995

MCDILL, Ewan Edwin

Active
Back Road, StromnessKW16 3DU
Born November 1985
Director
Appointed 01 Apr 2010

MCDILL, Grace Elizabeth

Active
Back Road, StromnessKW16 3DU
Born August 1960
Director
Appointed 30 Aug 1999

MCDILL, Jenna

Active
Cairston Road, StromnessKW16 3JS
Born June 1985
Director
Appointed 07 Feb 2022

WOOD, Emma Elizabeth

Active
Quoyloo, StromnessKW16 3LT
Born January 1983
Director
Appointed 01 Apr 2010

ARGO, Mabel Towers

Resigned
Grinnabreck, StromnessKW16 3JW
Secretary
Appointed N/A
Resigned 31 May 1995

ARGO, George Sidney

Resigned
Hoygar, StromnessKW16 3JR
Born May 1962
Director
Appointed 05 Dec 1988
Resigned 01 Nov 2004

ARGO, Ian Wood, Jp

Resigned
Toomal Back Rd, StromnessKW16 3JU
Born August 1934
Director
Appointed N/A
Resigned 31 Aug 1996

ARGO, Mabel Towers

Resigned
Grinnabreck, StromnessKW16 3JW
Born September 1934
Director
Appointed N/A
Resigned 31 Mar 2010

MCDILL, James William

Resigned
Victoria Street, StromnessKW16 3BS
Born December 1960
Director
Appointed 01 Apr 2010
Resigned 10 Nov 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Ewan Edwin Mcdill

Active
Back Road, StromnessKW16 3DU
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2021

Mrs Grace Elizabeth Mcdill

Active
Cairston Road, StromnessKW16 3JS
Born August 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jul 2017

Mrs Mabel Towers Argo

Ceased
Back Road, StromnessKW17 2SP
Born September 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
13 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Legacy
12 August 2009
363aAnnual Return
Legacy
25 June 2009
410(Scot)410(Scot)
Legacy
8 June 2009
410(Scot)410(Scot)
Certificate Re Registration Unlimited To Limited
3 June 2009
CERT1CERT1
Re Registration Memorandum Articles
3 June 2009
MARMAR
Legacy
3 June 2009
5151
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
26 September 2008
363aAnnual Return
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
169169
Legacy
16 September 2005
410(Scot)410(Scot)
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
19 September 1997
363b363b
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
288aAppointment of Director or Secretary
Restoration Order Of Court
18 July 1997
AC92AC92
Gazette Dissolved Compulsary
19 July 1996
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
29 March 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
363b363b
Legacy
20 September 1991
363aAnnual Return
Legacy
10 January 1991
363363
Legacy
30 May 1990
288288
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
7 March 1988
363363
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
28 April 1983
AAAnnual Accounts