Background WavePink WaveYellow Wave

UNITED BAKERIES LIMITED (SC212595)

UNITED BAKERIES LIMITED (SC212595) is an active UK company. incorporated on 6 November 2000. with registered office in Bathgate. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. UNITED BAKERIES LIMITED has been registered for 25 years. Current directors include HANN, Stephen Paul Charles, WRENCH, Simon Edward.

Company Number
SC212595
Status
active
Type
ltd
Incorporated
6 November 2000
Age
25 years
Address
43 Inchmuir Road, Bathgate, EH48 2EP
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
HANN, Stephen Paul Charles, WRENCH, Simon Edward
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED BAKERIES LIMITED

UNITED BAKERIES LIMITED is an active company incorporated on 6 November 2000 with the registered office located in Bathgate. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. UNITED BAKERIES LIMITED was registered 25 years ago.(SIC: 10710)

Status

active

Active since 25 years ago

Company No

SC212595

LTD Company

Age

25 Years

Incorporated 6 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

DUNWILCO (836) LIMITED
From: 6 November 2000To: 2 May 2001
Contact
Address

43 Inchmuir Road Whitehill Industrial Estate Bathgate, EH48 2EP,

Previous Addresses

43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland
From: 6 March 2020To: 6 March 2020
43 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EW
From: 6 November 2000To: 6 March 2020
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Cleared
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Feb 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 27 Feb 2013

HANN, Stephen Paul Charles

Active
Northumberland Street South West Lane, EdinburghEH3 6JD
Born May 1981
Director
Appointed 01 Jan 2025

WRENCH, Simon Edward

Active
Inchmuir Road, BathgateEH48 2EP
Born January 1975
Director
Appointed 01 Oct 2024

KELLY, John

Resigned
22 Blackness Street, CoatbridgeML5 4NJ
Secretary
Appointed 02 Apr 2001
Resigned 18 Nov 2005

CITY GROUP PLC

Resigned
City Road, LondonEC1Y 2AG
Corporate secretary
Appointed 20 Nov 2005
Resigned 27 Feb 2013

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 06 Nov 2000
Resigned 02 Apr 2001

BOYD, Stephen Alexander

Resigned
Church Lane, OakhamLE15 8EY
Born March 1962
Director
Appointed 10 Jan 2010
Resigned 27 Feb 2013

BRADLEY, Jeremy Peter

Resigned
Northumberland Street South West Lane, EdinburghEH3 6JD
Born September 1961
Director
Appointed 01 Oct 2016
Resigned 01 Jan 2020

BROOKS, David Gary

Resigned
Lower Road, MaidenheadSL6 9HW
Born August 1967
Director
Appointed 18 Nov 2005
Resigned 29 Sept 2008

BRUCE-GARDYNE, Lucinda Emma Kate

Resigned
Northumberland Street South West Lane, EdinburghEH3 6JD
Born April 1971
Director
Appointed 23 Feb 2017
Resigned 31 Aug 2021

CRAWFORD, Douglas James

Resigned
37 The Steils, EdinburghEH10 5XD
Born February 1965
Director
Appointed 06 Nov 2000
Resigned 02 Apr 2001

CUNNINGHAM, Archibald Macdonald

Resigned
15 Lasswade Road, DalkeithEH22 3EB
Born February 1953
Director
Appointed 27 Apr 2001
Resigned 18 Nov 2005

CUSCHIERI, Roz

Resigned
Northumberland Street, EdinburghEH3 6JD
Born March 1967
Director
Appointed 27 Feb 2013
Resigned 23 Feb 2017

DUFFY, John Gerald

Resigned
Melton Road, NottinghamNG2 6JP
Born January 1965
Director
Appointed 19 Oct 2009
Resigned 27 Feb 2013

LOMER, John Antony

Resigned
Winton House, CheltenhamGL52 6PG
Born November 1958
Director
Appointed 18 Nov 2005
Resigned 30 Sept 2006

MORGAN, Lisa Margaret Wendy

Resigned
The Woodlands, UskNP15 1SU
Born June 1971
Director
Appointed 01 Oct 2006
Resigned 01 Apr 2010

MORSE, Stella Helen

Resigned
Northumberland Street, EdinburghEH3 6JD
Born August 1967
Director
Appointed 27 Feb 2013
Resigned 27 Jul 2016

ORR, David Slater

Resigned
117 Caiyside, EdinburghEH10 7HR
Born June 1951
Director
Appointed 02 Apr 2001
Resigned 18 Nov 2005

POLSON, Michael Buchanan

Resigned
11 Craighall Gardens, EdinburghEH6 4RH
Born July 1964
Director
Appointed 06 Nov 2000
Resigned 02 Apr 2001

QUINN, Peter

Resigned
Inchmuir Road, BathgateEH48 2EP
Born May 1965
Director
Appointed 01 Jan 2020
Resigned 06 Apr 2023

SHIELS, Gary

Resigned
Inchmuir Road, BathgateEH48 2EP
Born September 1968
Director
Appointed 05 Dec 2022
Resigned 31 Jan 2024

SMART, Adam David

Resigned
Northumberland Street South West Lane, EdinburghEH3 6JD
Born June 1975
Director
Appointed 11 Apr 2023
Resigned 01 Oct 2024

STEEL, Irene Agnes

Resigned
Inchmuir Road, BathgateEH48 2EP
Born May 1971
Director
Appointed 31 Aug 2021
Resigned 05 Dec 2022

Persons with significant control

1

Inchmuir Road, BathgateEH48 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Miscellaneous
15 August 2013
MISCMISC
Miscellaneous
11 March 2013
MISCMISC
Miscellaneous
11 March 2013
MISCMISC
Legacy
11 March 2013
MG01sMG01s
Legacy
11 March 2013
MG01sMG01s
Mortgage Alter Floating Charge With Number
11 March 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 March 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 March 2013
466(Scot)466(Scot)
Appoint Corporate Secretary Company With Name
8 March 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
16 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
7 December 2007
288cChange of Particulars
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
22 December 2005
419a(Scot)419a(Scot)
Legacy
12 December 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
12 December 2005
AUDAUD
Legacy
7 December 2005
410(Scot)410(Scot)
Legacy
7 December 2005
410(Scot)410(Scot)
Legacy
7 December 2005
410(Scot)410(Scot)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
225Change of Accounting Reference Date
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
155(6)b155(6)b
Legacy
29 November 2005
155(6)b155(6)b
Legacy
29 November 2005
155(6)a155(6)a
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Memorandum Articles
11 September 2001
MEM/ARTSMEM/ARTS
Resolution
11 September 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
88(2)R88(2)R
Legacy
28 August 2001
225Change of Accounting Reference Date
Legacy
25 June 2001
410(Scot)410(Scot)
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
123Notice of Increase in Nominal Capital
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
88(2)R88(2)R
Legacy
3 May 2001
122122
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
21 April 2001
287Change of Registered Office
Legacy
21 April 2001
288aAppointment of Director or Secretary
Incorporation Company
6 November 2000
NEWINCIncorporation