Background WavePink WaveYellow Wave

J.L. (BAKERY) LTD (SC395210)

J.L. (BAKERY) LTD (SC395210) is an active UK company. incorporated on 10 March 2011. with registered office in Kelso. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activities. J.L. (BAKERY) LTD has been registered for 15 years. Current directors include ROBBIE, Malcolm Euan.

Company Number
SC395210
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
50 Horsemarket, Kelso, TD5 7AE
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
ROBBIE, Malcolm Euan
SIC Codes
10710, 47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.L. (BAKERY) LTD

J.L. (BAKERY) LTD is an active company incorporated on 10 March 2011 with the registered office located in Kelso. 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. J.L. (BAKERY) LTD was registered 15 years ago.(SIC: 10710, 47240)

Status

active

Active since 15 years ago

Company No

SC395210

LTD Company

Age

15 Years

Incorporated 10 March 2011

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 21 October 2025 (5 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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

50 Horsemarket Kelso, TD5 7AE,

Previous Addresses

50 Horsemarket Kelso Borders TD5 7HE
From: 4 April 2011To: 14 March 2018
12 Hope Street Edinburgh Midlothian EH2 4DB
From: 10 March 2011To: 4 April 2011
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Apr 11
Director Left
Feb 13
Funding Round
Jan 23
Owner Exit
Mar 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROBBIE, Pauline

Active
Redpath, EarlstonTD4 6AD
Secretary
Appointed 31 Mar 2025

ROBBIE, Malcolm Euan

Active
Horsemarket, KelsoTD5 7AE
Born August 1970
Director
Appointed 10 Mar 2011

DUNCAN, Stuart

Resigned
Hope Street, EdinburghEH2 4DB
Born July 1953
Director
Appointed 10 Mar 2011
Resigned 10 Mar 2011

MARJORIBANKS, Elaine Beverley

Resigned
Horsemarket, KelsoTD5 7HE
Born February 1954
Director
Appointed 10 Mar 2011
Resigned 13 Feb 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Elaine Beverley Marjoribanks

Ceased
Horsemarket, KelsoTD5 7AE
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Mar 2025

Pauline Robbie

Active
Horsemarket, KelsoTD5 7AE
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Incorporation Company
10 March 2011
NEWINCIncorporation