BAXTERS OF SPEYSIDE LIMITED
Overview
| Company Name | BAXTERS OF SPEYSIDE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC068798 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAXTERS OF SPEYSIDE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BAXTERS OF SPEYSIDE LIMITED located?
| Registered Office Address | 12 Charlotte Square EH2 4DJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BAXTERS OF SPEYSIDE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for BAXTERS OF SPEYSIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Gordon Campbell Mckelvie as a secretary on Aug 21, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lucy Jill Strachan as a secretary on Aug 21, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from Highfield House Fochabers Moray IV32 7LD to 12 Charlotte Square Edinburgh EH2 4DJ on Mar 29, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 02, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Peter Alexander Mcluckie as a director on Jun 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Gordon Baxter as a director on Mar 17, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 30, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Peter Alexander Mcluckie as a director on Feb 18, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Alexander Mcluckie as a secretary on Oct 19, 2015 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from May 31, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Lucy Jill Strachan as a secretary on Oct 19, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Jun 01, 2013 | 6 pages | AA | ||||||||||
Who are the officers of BAXTERS OF SPEYSIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKELVIE, Gordon Campbell | Secretary | Charlotte Square EH2 4DJ Edinburgh 12 Scotland | 261668890001 | |||||||
| BAXTER, Audrey Caroline | Director | Charlotte Square EH2 4DJ Edinburgh 12 Scotland | Scotland | Scottish | 8987180006 | |||||
| ANDERSON, Ian | Secretary | 12 Mcnaughton Avenue AB56 1AW Buckie Banffshire | British | 88783540001 | ||||||
| HENDERSON, William Innes | Secretary | Old Bank House IV32 7NJ Garmouth Moray | British | 105690001 | ||||||
| MCLUCKIE, Peter Alexander | Secretary | Fochabers IV32 7LD Moray Highfield House Scotland | British | 119690130001 | ||||||
| PIA, Paul Dominic | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | British | 8812960003 | ||||||
| STRACHAN, Lucy Jill | Secretary | Charlotte Square EH2 4DJ Edinburgh 12 Scotland | 202311910001 | |||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
| BAXTER, Andrew Gordon | Director | Fochabers IV32 7LD Moray Highfield House Scotland | Scotland | British | 203640003 | |||||
| BAXTER, George Ian Adam | Director | Cluny Victoria Road IV36 3BN Forres Morayshire | British | 203590001 | ||||||
| BAXTER, Robert Michael | Director | Riverdale Old Mills IV30 1YJ Elgin Moray | British | 28402870004 | ||||||
| BAXTER, William Gordon | Director | Speybank IV32 7HH Fochabers Moray | Scotland | British | 203580001 | |||||
| BRAND, William | Director | 27 Beech Brae IV30 2NS Elgin Morayshire | British | 203650001 | ||||||
| CHRISTIE, Alan | Director | Mill Brae East High Street IV30 4EJ Elgin Morayshire | British | 73585540001 | ||||||
| CUNNINGHAM, Robert Fraser | Director | Norwood, 45 Hamilton Drive IV30 4NL Elgin Moray | Scotland | British | 92617760001 | |||||
| DEANS, Clifford Michael | Director | 9 Spey Road IV32 7QP Fochabers Morayshire | British | 63463910001 | ||||||
| DUNN, George Bellingham | Director | Treetops Loch Na Bo Road Lhanbryde IV30 3QX Elgin Morayshire | British | 42544750001 | ||||||
| FRASER, Ian Campbell Christie | Director | 2 Lynden Court IV32 7DB Fochabers Morayshire | Scotland | British | 86090050001 | |||||
| GAYWOOD, Paul Nicholas | Director | The Orchard Oldmills IV32 7HH Fochabers Moray | British | 86373270001 | ||||||
| HARPER, Michael Donald | Director | 4 Grant Place IV36 0NJ Forres Morayshire | British | 203630001 | ||||||
| HENDERSON, William Innes | Director | Old Bank House IV32 7NJ Garmouth Moray | British | 105690001 | ||||||
| LAMBIE, Robert Andrew | Director | Kilchearan 37 West High Street IV30 2DJ Bishopmill Elgin Morayshire | British | 1125040003 | ||||||
| MCLUCKIE, Peter Alexander | Director | Fochabers IV32 7LD Moray Highfield House | Scotland | British | 205273680001 | |||||
| MCRONALD, David Kelly | Director | 62 Beech Brae IV30 4NS Elgin Morayshire | British | 67028660001 | ||||||
| MITCHELL, John Chapman | Director | Broombank AB5 2AA Buckie Banffshire | British | 203610001 | ||||||
| SIMMONDS, Douglas Crawford, Dr | Director | 8 Jock Inksons Brae IV30 1QE Elgin Morayshire | British | 70887140001 | ||||||
| SMITH, Grahame Douglas | Director | 36 Gossmore Lane SL7 1QF Marlow Buckinghamshire | British | 35951760001 | ||||||
| SMITH, Robert Henderson | Director | Fairhaven IV30 1SG Elgin | British | 203600001 | ||||||
| WEIR, James Finlay | Director | 15 Reidhaven Street IV30 1QG Elgin Morayshire | British | 203620001 | ||||||
| WHEATER, Nicholas John | Director | Suil-Na-Deas 5 Glebe Park Dyke IV36 2WT Forres Morayshire | Scotland | British | 115543570001 |
Who are the persons with significant control of BAXTERS OF SPEYSIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baxters Food Group Limited | Apr 06, 2016 | Highfield House IV32 7LD Fochabers Highfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BAXTERS OF SPEYSIDE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Letter of offset | Created On May 08, 1985 Delivered On May 17, 1985 | Satisfied | Amount secured All moneys due, or to become due by baxters scottish seafoods LTD | |
Short particulars The balances at credit of any account or accounts held by the bank of scotland in name of baxters of speyside LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of offset | Created On Nov 09, 1982 Delivered On Nov 22, 1982 | Satisfied | Amount secured All moneys due, or to become due by baxters scottish game limited and/or others | |
Short particulars The balances at credit of any accounts held by the bank of scotland in name of company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0