Background WavePink WaveYellow Wave

LA BONNE BAGUETTE LIMITED (SC131706)

LA BONNE BAGUETTE LIMITED (SC131706) is an active UK company. incorporated on 8 May 1991. with registered office in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LA BONNE BAGUETTE LIMITED has been registered for 34 years. Current directors include ANDERSON, Elinor Jean, ANDERSON, Philip Edward, STORY, Anne and 1 others.

Company Number
SC131706
Status
active
Type
ltd
Incorporated
8 May 1991
Age
34 years
Address
Suite A, Aberdeen, AB10 1BR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ANDERSON, Elinor Jean, ANDERSON, Philip Edward, STORY, Anne, STORY, Anthony Neilson
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA BONNE BAGUETTE LIMITED

LA BONNE BAGUETTE LIMITED is an active company incorporated on 8 May 1991 with the registered office located in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LA BONNE BAGUETTE LIMITED was registered 34 years ago.(SIC: 56101)

Status

active

Active since 34 years ago

Company No

SC131706

LTD Company

Age

34 Years

Incorporated 8 May 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

PLACE D'OR 263 LIMITED
From: 8 May 1991To: 22 October 1991
Contact
Address

Suite A 1 Albyn Place Aberdeen, AB10 1BR,

Previous Addresses

Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland
From: 27 May 2021To: 3 May 2024
15 Golden Square Aberdeen AB10 1WF Scotland
From: 25 January 2018To: 27 May 2021
100 Union Street Aberdeen AB10 1QR
From: 8 May 1991To: 25 January 2018
Timeline

5 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
May 91
Funding Round
Aug 12
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BURNETT & REID LLP

Active
1 Albyn Place, AberdeenAB10 1BR
Corporate secretary
Appointed 18 Jan 2018

ANDERSON, Elinor Jean

Active
1 Queens Gardens, GlasgowG12 9DG
Born July 1949
Director
Appointed 24 Apr 2009

ANDERSON, Philip Edward

Active
Albert Terrace, AberdeenAB10 1XY
Born June 1949
Director
Appointed 15 Oct 1991

STORY, Anne

Active
Ness Bank, InvernessIV2 4SF
Born January 1954
Director
Appointed 24 Apr 2009

STORY, Anthony Neilson

Active
Ness Bank, InvernessIV2 4SF
Born April 1956
Director
Appointed 15 Oct 1991

PETERKINS

Resigned
Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 08 May 1991
Resigned 18 Jan 2018

HUNTER, Neil Cameron

Resigned
Northwater House, EdzellDD9 7TE
Nominee director
Appointed 08 May 1991
Resigned 08 May 1992

RENNIE, Thomas George

Resigned
Craigton Farmhouse, Banchory
Born April 1947
Nominee director
Appointed 08 May 1991
Resigned 08 May 1992

Persons with significant control

1

Mrs Anne Story

Active
1 Albyn Place, AberdeenAB10 1BR
Born April 1954

Nature of Control

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

Filing History

112

Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 May 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Resolution
3 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Legacy
10 July 2006
88(2)R88(2)R
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2004
AAAnnual Accounts
Legacy
5 May 2004
363aAnnual Return
Legacy
30 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
3 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
4 May 2001
363aAnnual Return
Legacy
9 March 2001
410(Scot)410(Scot)
Legacy
7 June 2000
410(Scot)410(Scot)
Legacy
22 May 2000
363aAnnual Return
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
21 May 1999
288cChange of Particulars
Legacy
21 May 1999
363aAnnual Return
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
20 August 1998
410(Scot)410(Scot)
Legacy
20 August 1998
410(Scot)410(Scot)
Legacy
30 April 1998
363aAnnual Return
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
9 December 1997
225Change of Accounting Reference Date
Miscellaneous
9 December 1997
MISCMISC
Legacy
4 June 1997
288cChange of Particulars
Legacy
8 May 1997
363aAnnual Return
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
288288
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
287Change of Registered Office
Legacy
13 May 1994
363x363x
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
11 May 1993
363x363x
Accounts With Accounts Type Dormant
18 February 1993
AAAnnual Accounts
Resolution
18 February 1993
RESOLUTIONSResolutions
Legacy
26 May 1992
363x363x
Legacy
16 December 1991
410(Scot)410(Scot)
Legacy
28 November 1991
225(1)225(1)
Legacy
23 October 1991
288288
Certificate Change Of Name Company
21 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1991
288288
Incorporation Company
8 May 1991
NEWINCIncorporation