The Dessert Depot Limited

General information

Name:

The Dessert Depot Ltd

Office Address:

C/o Bdo Llp 2 Atlantic Square 31 York Street G2 8NJ Glasgow

Number: SC238553

Incorporation date: 2002-10-23

Dissolution date: 2023-09-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Website

www.thedessertdepot.co.uk

Description

Data updated on:

Registered with number SC238553 twenty two years ago, The Dessert Depot Limited had been a private limited company until Friday 1st September 2023 - the time it was officially closed. The business official mailing address was C/o Bdo Llp 2 Atlantic Square, 31 York Street Glasgow.

The directors were as follow: Frances B. appointed in 2002 in October and Ellen M. appointed in 2002.

Executives who had control over the firm were as follows: Ellen M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Frances B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Frances B.

Role: Director

Appointed: 23 October 2002

Latest update: 24 July 2023

Frances B.

Role: Secretary

Appointed: 23 October 2002

Latest update: 24 July 2023

Ellen M.

Role: Director

Appointed: 23 October 2002

Latest update: 24 July 2023

People with significant control

Ellen M.
Notified on 23 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frances B.
Notified on 23 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 06 November 2022
Confirmation statement last made up date 23 October 2021
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 November 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts 29 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 29 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 12 November 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ. Change occurred on Wednesday 26th October 2022. Company's previous address: Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX. (AD01)
filed on: 26th, October 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 10710 : Manufacture of bread; manufacture of fresh pastry goods and cakes
20
Company Age