BAXTERS OF SPEYSIDE LIMITED

BAXTERS OF SPEYSIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBAXTERS OF SPEYSIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC068798
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BAXTERS OF SPEYSIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BAXTERS OF SPEYSIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Gordon Campbell Mckelvie as a secretary on Aug 21, 2019

    2 pagesAP03

    Termination of appointment of Lucy Jill Strachan as a secretary on Aug 21, 2019

    1 pagesTM02

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Registered office address changed from Highfield House Fochabers Moray IV32 7LD to 12 Charlotte Square Edinburgh EH2 4DJ on Mar 29, 2018

    1 pagesAD01

    Confirmation statement made on Jan 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 01, 2017

    6 pagesAA

    Confirmation statement made on Jan 11, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 02, 2016

    6 pagesAA

    Termination of appointment of Peter Alexander Mcluckie as a director on Jun 21, 2016

    1 pagesTM01

    Termination of appointment of Andrew Gordon Baxter as a director on Mar 17, 2016

    1 pagesTM01

    Accounts for a dormant company made up to May 30, 2015

    6 pagesAA

    Appointment of Mr Peter Alexander Mcluckie as a director on Feb 18, 2016

    2 pagesAP01

    Annual return made up to Jan 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Peter Alexander Mcluckie as a secretary on Oct 19, 2015

    1 pagesTM02

    Current accounting period shortened from May 31, 2016 to Mar 31, 2016

    1 pagesAA01

    Appointment of Mrs Lucy Jill Strachan as a secretary on Oct 19, 2015

    2 pagesAP03

    Accounts for a dormant company made up to May 31, 2014

    6 pagesAA

    Annual return made up to Jan 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jun 01, 2013

    6 pagesAA

    Who are the officers of BAXTERS OF SPEYSIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELVIE, Gordon Campbell
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Secretary
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    261668890001
    BAXTER, Audrey Caroline
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Director
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    ScotlandScottish8987180006
    ANDERSON, Ian
    12 Mcnaughton Avenue
    AB56 1AW Buckie
    Banffshire
    Secretary
    12 Mcnaughton Avenue
    AB56 1AW Buckie
    Banffshire
    British88783540001
    HENDERSON, William Innes
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    Secretary
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    British105690001
    MCLUCKIE, Peter Alexander
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    Secretary
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    British119690130001
    PIA, Paul Dominic
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    British8812960003
    STRACHAN, Lucy Jill
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    Secretary
    Charlotte Square
    EH2 4DJ Edinburgh
    12
    Scotland
    202311910001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BAXTER, Andrew Gordon
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    Director
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    ScotlandBritish203640003
    BAXTER, George Ian Adam
    Cluny
    Victoria Road
    IV36 3BN Forres
    Morayshire
    Director
    Cluny
    Victoria Road
    IV36 3BN Forres
    Morayshire
    British203590001
    BAXTER, Robert Michael
    Riverdale Old Mills
    IV30 1YJ Elgin
    Moray
    Director
    Riverdale Old Mills
    IV30 1YJ Elgin
    Moray
    British28402870004
    BAXTER, William Gordon
    Speybank
    IV32 7HH Fochabers
    Moray
    Director
    Speybank
    IV32 7HH Fochabers
    Moray
    ScotlandBritish203580001
    BRAND, William
    27 Beech Brae
    IV30 2NS Elgin
    Morayshire
    Director
    27 Beech Brae
    IV30 2NS Elgin
    Morayshire
    British203650001
    CHRISTIE, Alan
    Mill Brae
    East High Street
    IV30 4EJ Elgin
    Morayshire
    Director
    Mill Brae
    East High Street
    IV30 4EJ Elgin
    Morayshire
    British73585540001
    CUNNINGHAM, Robert Fraser
    Norwood, 45 Hamilton Drive
    IV30 4NL Elgin
    Moray
    Director
    Norwood, 45 Hamilton Drive
    IV30 4NL Elgin
    Moray
    ScotlandBritish92617760001
    DEANS, Clifford Michael
    9 Spey Road
    IV32 7QP Fochabers
    Morayshire
    Director
    9 Spey Road
    IV32 7QP Fochabers
    Morayshire
    British63463910001
    DUNN, George Bellingham
    Treetops Loch Na Bo Road
    Lhanbryde
    IV30 3QX Elgin
    Morayshire
    Director
    Treetops Loch Na Bo Road
    Lhanbryde
    IV30 3QX Elgin
    Morayshire
    British42544750001
    FRASER, Ian Campbell Christie
    2 Lynden Court
    IV32 7DB Fochabers
    Morayshire
    Director
    2 Lynden Court
    IV32 7DB Fochabers
    Morayshire
    ScotlandBritish86090050001
    GAYWOOD, Paul Nicholas
    The Orchard
    Oldmills
    IV32 7HH Fochabers
    Moray
    Director
    The Orchard
    Oldmills
    IV32 7HH Fochabers
    Moray
    British86373270001
    HARPER, Michael Donald
    4 Grant Place
    IV36 0NJ Forres
    Morayshire
    Director
    4 Grant Place
    IV36 0NJ Forres
    Morayshire
    British203630001
    HENDERSON, William Innes
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    Director
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    British105690001
    LAMBIE, Robert Andrew
    Kilchearan
    37 West High Street
    IV30 2DJ Bishopmill Elgin
    Morayshire
    Director
    Kilchearan
    37 West High Street
    IV30 2DJ Bishopmill Elgin
    Morayshire
    British1125040003
    MCLUCKIE, Peter Alexander
    Fochabers
    IV32 7LD Moray
    Highfield House
    Director
    Fochabers
    IV32 7LD Moray
    Highfield House
    ScotlandBritish205273680001
    MCRONALD, David Kelly
    62 Beech Brae
    IV30 4NS Elgin
    Morayshire
    Director
    62 Beech Brae
    IV30 4NS Elgin
    Morayshire
    British67028660001
    MITCHELL, John Chapman
    Broombank
    AB5 2AA Buckie
    Banffshire
    Director
    Broombank
    AB5 2AA Buckie
    Banffshire
    British203610001
    SIMMONDS, Douglas Crawford, Dr
    8 Jock Inksons Brae
    IV30 1QE Elgin
    Morayshire
    Director
    8 Jock Inksons Brae
    IV30 1QE Elgin
    Morayshire
    British70887140001
    SMITH, Grahame Douglas
    36 Gossmore Lane
    SL7 1QF Marlow
    Buckinghamshire
    Director
    36 Gossmore Lane
    SL7 1QF Marlow
    Buckinghamshire
    British35951760001
    SMITH, Robert Henderson
    Fairhaven
    IV30 1SG Elgin
    Director
    Fairhaven
    IV30 1SG Elgin
    British203600001
    WEIR, James Finlay
    15 Reidhaven Street
    IV30 1QG Elgin
    Morayshire
    Director
    15 Reidhaven Street
    IV30 1QG Elgin
    Morayshire
    British203620001
    WHEATER, Nicholas John
    Suil-Na-Deas
    5 Glebe Park Dyke
    IV36 2WT Forres
    Morayshire
    Director
    Suil-Na-Deas
    5 Glebe Park Dyke
    IV36 2WT Forres
    Morayshire
    ScotlandBritish115543570001

    Who are the persons with significant control of BAXTERS OF SPEYSIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Highfield House
    IV32 7LD Fochabers
    Highfield House
    Scotland
    Apr 06, 2016
    Highfield House
    IV32 7LD Fochabers
    Highfield House
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc023572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BAXTERS OF SPEYSIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 17, 1985Registration of a charge
    • Jun 03, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 1982Registration of a charge
    • Jun 03, 2014Satisfaction of a charge (MR04)

    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