Company NameJ. Baxter & Sons (Contractors) Limited
Company StatusActive
Company NumberSC019422
CategoryPrivate Limited Company
Incorporation Date19 November 1936(87 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Alexander Leith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(69 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Director NameMr Philip Angus Leith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(80 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Director NameMiss Samantha Jane Leith
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(80 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(82 years, 9 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr Bruce John McNee Baxter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 1991(54 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 May 2004)
RoleCivil Engineer
Correspondence AddressLot 7 Glenwick Road
Near Uki Village
Murwillumba
New South Wales
2484
Director NameMr William George Baxter
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(54 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 September 2005)
RoleCivil Engineer
Correspondence AddressHeath Cottage
Foxhole
Kiltarlity
By Inverness
IV4 7HT
Scotland
Secretary NameMr William George Baxter
NationalityBritish
StatusResigned
Appointed30 October 1991(54 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 January 2005)
RoleCompany Director
Correspondence AddressHeath Cottage
Foxhole
Kiltarlity
By Inverness
IV4 7HT
Scotland
Director NameFrances Helen Baxter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1996(59 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 May 2006)
RoleBook Keeper
Correspondence AddressHeath Cottage
Foxhole
Kiltarlity
By Inverness
IV4 7HT
Scotland
Director NameClaire Swanepoel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(65 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2006)
RoleManager
Correspondence AddressHollydene
St Marys Road
Kirkhill
Inverness Shire
IV5 7NX
Scotland
Director NameEmma Jane Torrance Le Sveur
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(65 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2006)
RoleRetail Manager
Correspondence Address24b Coltbridge Avenue
Edinburgh
Midlothian
EH12 6AH
Scotland
Secretary NameClaire Swanepoel
NationalityBritish
StatusResigned
Appointed25 January 2005(68 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2006)
RoleManager
Correspondence AddressHollydene
St Marys Road
Kirkhill
Inverness Shire
IV5 7NX
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed31 May 2006(69 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered AddressRigifa
Cove
Aberdeen
AB12 3LR
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

8.5k at £1Ian Alexander Leith
100.00%
Ordinary

Financials

Year2014
Net Worth£722,978
Cash£129,823
Current Liabilities£8,806

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

13 September 1976Delivered on: 29 September 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yard stores & offices area of ground 6.656 acres at muir of ord.
Outstanding
28 July 1976Delivered on: 6 August 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
8 September 2020Satisfaction of charge 1 in full (4 pages)
8 September 2020Satisfaction of charge 2 in full (4 pages)
11 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
2 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
7 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
5 December 2017Registered office address changed from 52 - 54 Queen's Road Aberdeen AB15 4YE to Rigifa, Cove Aberdeen AB12 3LR on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 52 - 54 Queen's Road Aberdeen AB15 4YE to Rigifa, Cove Aberdeen AB12 3LR on 5 December 2017 (1 page)
19 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 July 2017Change of details for Mr Ian Alexander Leith as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Change of details for Mr Ian Alexander Leith as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Ian Alexander Leith on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Ian Alexander Leith on 6 July 2017 (2 pages)
21 December 2016Appointment of Mr Philip Angus Leith as a director on 13 December 2016 (2 pages)
21 December 2016Appointment of Mr Philip Angus Leith as a director on 13 December 2016 (2 pages)
21 December 2016Appointment of Miss Samantha Jane Leith as a director on 13 December 2016 (2 pages)
21 December 2016Appointment of Miss Samantha Jane Leith as a director on 13 December 2016 (2 pages)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 8,500
(4 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 8,500
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 8,500
(4 pages)
2 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 8,500
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,500
(4 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,500
(4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Director's details changed for Ian Alexander Leith on 30 October 2012 (2 pages)
7 November 2012Director's details changed for Ian Alexander Leith on 30 October 2012 (2 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2009Registered office address changed from 52 Queens Road Aberdeen AB15 4YE on 26 November 2009 (1 page)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 20 October 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
26 November 2009Registered office address changed from 52 Queens Road Aberdeen AB15 4YE on 26 November 2009 (1 page)
26 November 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 20 October 2009 (2 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 30/10/07; full list of members (3 pages)
19 November 2007Return made up to 30/10/07; full list of members (3 pages)
8 November 2006Return made up to 30/10/06; full list of members (7 pages)
8 November 2006Return made up to 30/10/06; full list of members (7 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: great north road muir-of-ord ross-shire IV6 7UE (1 page)
5 June 2006Registered office changed on 05/06/06 from: great north road muir-of-ord ross-shire IV6 7UE (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
11 November 2005Return made up to 30/10/05; full list of members (9 pages)
11 November 2005Return made up to 30/10/05; full list of members (9 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005New secretary appointed (2 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005Secretary resigned (1 page)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
15 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
10 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 December 2003Return made up to 30/10/03; full list of members (9 pages)
3 December 2003Return made up to 30/10/03; full list of members (9 pages)
11 February 2003Return made up to 30/10/02; full list of members; amend (8 pages)
11 February 2003Return made up to 30/10/02; full list of members; amend (8 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
13 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
23 November 2001Return made up to 30/10/01; full list of members (7 pages)
23 November 2001Return made up to 30/10/01; full list of members (7 pages)
8 November 2000Return made up to 30/10/00; full list of members (7 pages)
8 November 2000Return made up to 30/10/00; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
(7 pages)
22 November 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
(7 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 November 1998Return made up to 30/10/98; no change of members (4 pages)
20 November 1998Return made up to 30/10/98; no change of members (4 pages)
27 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1997Return made up to 30/10/97; no change of members (4 pages)
6 November 1997Return made up to 30/10/97; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
15 November 1995Return made up to 30/10/95; no change of members (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (7 pages)
15 November 1995Full accounts made up to 31 March 1995 (7 pages)
15 November 1995Return made up to 30/10/95; no change of members (4 pages)
3 October 1974Memorandum and Articles of Association (15 pages)
3 October 1974Memorandum and Articles of Association (15 pages)