Background WavePink WaveYellow Wave

CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED (SC286674)

CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED (SC286674) is an active UK company. incorporated on 27 June 2005. with registered office in Hamilton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED has been registered for 20 years. Current directors include BOYD, Stephen Alexander, DUFFY, John Gerald, HILL, Steven Paul.

Company Number
SC286674
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 years
Address
73 Bothwell Road, Hamilton, ML3 0DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYD, Stephen Alexander, DUFFY, John Gerald, HILL, Steven Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED

CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED is an active company incorporated on 27 June 2005 with the registered office located in Hamilton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

SC286674

LTD Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

DUNWILCO (1262) LIMITED
From: 27 June 2005To: 3 October 2005
Contact
Address

73 Bothwell Road Hamilton, ML3 0DW,

Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Apr 10
Loan Secured
Nov 14
Director Joined
Dec 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ONE ADVISORY LIMITED

Active
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 02 Apr 2019

BOYD, Stephen Alexander

Active
Bothwell Road, HamiltonML3 0DW
Born March 1962
Director
Appointed 20 Jan 2010

DUFFY, John Gerald

Active
Bothwell Road, HamiltonML3 0DW
Born January 1965
Director
Appointed 19 Oct 2009

HILL, Steven Paul

Active
Bothwell Road, HamiltonML3 0DW
Born March 1983
Director
Appointed 06 Dec 2023

COX, Melanie Rachel

Resigned
Cardiff, CardiffCF14 4XR
Secretary
Appointed 31 Dec 2015
Resigned 15 Jun 2017

HEENEY, Caroline

Resigned
73 Bothwell Street, Hamilton
Secretary
Appointed 13 Sept 2017
Resigned 04 Mar 2019

MCKEE, Martin Jack

Resigned
24 Worsley Crescent, GlasgowG77 6DW
Secretary
Appointed 28 Sept 2005
Resigned 18 Nov 2005

CITY GROUP PLC

Resigned
Middle Street, LondonEC1A 7JA
Corporate secretary
Appointed 18 Nov 2005
Resigned 31 Dec 2015

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 27 Jun 2005
Resigned 28 Sept 2005

BEATTIE, David

Resigned
Craigsheen House, CarmunnockG76 9AG
Born August 1955
Director
Appointed 28 Sept 2005
Resigned 18 Nov 2005

BROOKS, David Gary

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

LOMER, John Antony

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

MCCORMICK, John Robert

Resigned
17 Wellknowe Place, GlasgowG74 5QA
Born November 1949
Director
Appointed 28 Sept 2005
Resigned 18 Nov 2005

MCKEE, Martin Jack

Resigned
24 Worsley Crescent, GlasgowG77 6DW
Born February 1961
Director
Appointed 28 Sept 2005
Resigned 18 Nov 2005

MORGAN, Lisa Margaret Wendy

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

ORR, David Slater

Resigned
117 Caiyside, EdinburghEH10 7HR
Born June 1951
Director
Appointed 28 Sept 2005
Resigned 18 Nov 2005

STEVEN, Ian William

Resigned
17 Buchanan Drive, GlasgowG61 2EW
Born April 1950
Director
Appointed 28 Sept 2005
Resigned 18 Nov 2005

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 27 Jun 2005
Resigned 05 Oct 2005

Persons with significant control

1

Maes-Y-Coed Road, CardiffCF14 4XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
2 April 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
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
25 September 2007
363aAnnual Return
Legacy
14 March 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
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
Legacy
19 July 2006
363aAnnual Return
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Statement Of Affairs
14 December 2005
SASA
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
410(Scot)410(Scot)
Legacy
7 December 2005
410(Scot)410(Scot)
Legacy
7 December 2005
410(Scot)410(Scot)
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
7 December 2005
88(2)R88(2)R
Legacy
7 December 2005
123Notice of Increase in Nominal Capital
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
30 November 2005
155(6)b155(6)b
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
155(6)a155(6)a
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
287Change of Registered Office
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Auditors Resignation Company
30 November 2005
AUDAUD
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
287Change of Registered Office
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2005
NEWINCIncorporation