Company NameBaxters Food Group Limited
Company StatusActive
Company NumberSC023572
CategoryPrivate Limited Company
Incorporation Date7 November 1945(78 years, 6 months ago)
Previous NameW.A. Baxter & Sons Limited

Business Activity

Section CManufacturing
SIC 1532Manufacture of fruit & vegetable juice
SIC 10320Manufacture of fruit and vegetable juice
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 10850Manufacture of prepared meals and dishes
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Andrew Gordon Baxter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1989(43 years, 5 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMiss Audrey Caroline Baxter
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed12 December 1990(45 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Secretary NameMr Gordon Campbell McKelvie
StatusCurrent
Appointed21 August 2019(73 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Kieran Martin Joseph Slevin
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 2022(76 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NamePeter Tester Main
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 1991)
RoleCompany Director
Correspondence AddressLairig Ghru
Dulnain Bridge
Grantown On Spey
Highland
PH26 3NT
Scotland
Director NameJan Lewando
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 September 1998)
RoleCompany Director
Correspondence AddressLangham House Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameEuphemia Ellen Baxter
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 June 2004)
RoleCompany Director
Correspondence AddressSpeybank
Fochabers
Moray
IV32 7HH
Scotland
Director NameGeorge Ian Adam Baxter
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressCluny
Victoria Road
Forres
Morayshire
IV36 3BN
Scotland
Director NameMargaret Baxter
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressCluny
Forres
IV36 0BN
Scotland
Director NameWilliam Gordon Baxter
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpeybank
Fochabers
Moray
IV32 7HH
Scotland
Director NameRonald Gordon Lagden
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpearhill Cottage
Billinghurst Road
Ashington
West Sussex
RH20 3BA
Director NameWilliam Innes Henderson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 August 1998)
RoleCo Secy
Correspondence AddressOld Bank House
Garmouth
Moray
IV32 7NJ
Scotland
Secretary NameWilliam Innes Henderson
NationalityBritish
StatusResigned
Appointed06 January 1989(43 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 August 1998)
RoleCompany Director
Correspondence AddressOld Bank House
Garmouth
Moray
IV32 7NJ
Scotland
Director NameWilliam Brand
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(43 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 March 1995)
RoleMarketing Manager
Correspondence Address27 Beech Brae
Elgin
Morayshire
IV30 2NS
Scotland
Director NameMr David King
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(47 years after company formation)
Appointment Duration11 years, 10 months (resigned 22 September 2004)
RoleCompany Director
Correspondence Address9 Upper Walk
Virginia Park
Virginia Water
Surrey
GU25 4SN
Director NameMr Joseph Harry George Barnes
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(47 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 April 1998)
RoleCompany Director
Correspondence AddressTudor Court 29 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameRobert Michael Baxter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(51 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressRiverdale Old Mills
Elgin
Moray
IV30 1YJ
Scotland
Secretary NameIan Anderson
NationalityBritish
StatusResigned
Appointed10 August 1998(52 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 2002)
RoleCompany Director
Correspondence Address12 McNaughton Avenue
Buckie
Banffshire
AB56 1AW
Scotland
Director NameMr John Boyd Carmichael
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(52 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2002)
RoleConsultant
Correspondence AddressOrchard Way Edgehill Road
Ealing
London
W13 8HW
Director NameMitchell Fisher
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(55 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 January 2007)
RoleConsultant
Correspondence AddressFairfields Banbury Road
Pillerton Priors
Warwick
CV35 0PG
Secretary NameMr Paul Dominic Pia
NationalityBritish
StatusResigned
Appointed08 April 2002(56 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameGordon Campbell McKelvie
NationalityBritish
StatusResigned
Appointed21 June 2006(60 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 January 2007)
RoleCompany Director
Correspondence AddressFlat G, 20 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Director NameMr William King
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(61 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Director NameMr Andrew Edwin Mutton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2007(61 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Sherbourne Road
Witney
Oxfordshire
OX28 5FQ
Director NameMr Alan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(61 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranmere
Linden Park
Hawick
Roxburghshire
TD9 8SU
Scotland
Director NameMr James Hepburn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(61 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardens Reach
Pluscarden
Elgin
Morayshire
IV30 8TZ
Scotland
Director NameAndrew Field
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(61 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2007)
RoleCompany Director
Correspondence Address69 Balgreen Road
Edinburgh
Midlothian
EH12 5UA
Scotland
Secretary NameMr Peter Alexander McLuckie
NationalityBritish
StatusResigned
Appointed14 February 2007(61 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Director NameKerr Arthur
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(62 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2009)
RoleCompany Director
Correspondence Address31 Aitchison Place
Falkirk
Stirlingshire
FK1 5AY
Scotland
Director NameMrs Heather Margaret Metcalfe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(68 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2016)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusResigned
Appointed19 October 2015(69 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 2019)
RoleCompany Director
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Peter Alexander McLuckie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(70 years, 4 months after company formation)
Appointment Duration4 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Director NameMr Ronald Davis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2016(70 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(70 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed12 January 2007(61 years, 2 months after company formation)
Appointment Duration1 month (resigned 14 February 2007)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.baxters.com
Email address[email protected]
Telephone01343 820393
Telephone regionElgin

Location

Registered Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

636.5k at £1W.a. Baxter And Sons (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£160,689,000
Gross Profit£52,651,000
Net Worth£37,705,000
Cash£4,357,000
Current Liabilities£47,257,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months from now)

Charges

22 July 2016Delivered on: 29 July 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
9 October 2014Delivered on: 20 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
10 October 2014Delivered on: 17 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
10 October 2014Delivered on: 17 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 16 June 2023
Persons entitled: Wells Fargo Bank, National Association (As Agent)

Classification: A registered charge
Particulars: See clause 3.1(a) of the debenture, which creates a fixed charge of any right, title, or interest the company has now or may subsequently acquire or in any other land (other than excluded land) (as per definitions in the debenture). See clause 3.8 of the debenture, which creates a first fixed charge over intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights (as defined in the debenture).
Outstanding
31 May 2023Delivered on: 16 June 2023
Persons entitled: Tcw Asset Management Company Llc (As Agent)

Classification: A registered charge
Particulars: See clause 3.1(a) of the debenture, which creates a fixed charge of any right, title, or interest the company has now or may subsequently acquire or in any other land (other than excluded land) (as per definitions in the debenture). See clause 3.8 of the debenture, which creates a first fixed charge over intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights (as defined in the debenture).
Outstanding
31 May 2023Delivered on: 12 June 2023
Persons entitled: Tcw Asset Management Company Llc (As Trustee)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 12 June 2023
Persons entitled: Tcw Asset Management Company Llc (As Trustee)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 12 June 2023
Persons entitled: Wells Fargo Bank, National Association (As Trustee)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 12 June 2023
Persons entitled: Wells Fargo Bank, National Association (As Trustee)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 9 June 2023
Persons entitled: Tcw Asset Management Company Llc (As Agent)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 9 June 2023
Persons entitled: Wells Fargo Bank, National Association (As Agent)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 7 June 2023
Persons entitled: Tcw Asset Management Company Llc (As Administrative Agent and Australian Security Trustee)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 7 June 2023
Persons entitled: Wells Fargo Bank, National Association (As Administrative Agent and Australian Security Trustee)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 7 June 2023
Persons entitled: Tcw Asset Management Company Llc (As Administrative Agent)

Classification: A registered charge
Particulars: All of its trademarks (as defined in the instrument to which this form MR01 relates), including those referred to on schedule I of the instrument to which this form MR01 relates, and (ii) any trademarks licensed under (a) any licenses or other similar rights provided to the chargor in or with respect to any trademarks owned or controlled by any other person, and (b) any licenses or other similar rights provided to any other person in or with respect to any trademarks owned or controlled by the chargor to which it is a party, including those referred to on schedule I of the instrument to which this form MR01 relates.
Outstanding
31 May 2023Delivered on: 6 June 2023
Persons entitled: Tcw Asset Management Company Llc (As Agent and Trustee)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 6 June 2023
Persons entitled: Wells Fargo Bank, National Association (As Agent and Trustee)

Classification: A registered charge
Outstanding
21 December 2022Delivered on: 23 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
18 December 2020Delivered on: 18 December 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 3 August 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 3 August 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
8 July 2014Delivered on: 23 July 2014
Satisfied on: 13 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
28 May 2014Delivered on: 30 May 2014
Satisfied on: 13 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
27 April 2007Delivered on: 4 May 2007
Satisfied on: 3 June 2014
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.
Fully Satisfied
8 May 1985Delivered on: 17 June 1985
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of w a baxter & sons LTD.
Fully Satisfied
9 November 1982Delivered on: 22 November 1982
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by baxters scottish game LTD & others.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of w a baxter & sons LTD.
Fully Satisfied

Filing History

5 December 2023Termination of appointment of Terence Strain as a director on 21 November 2023 (1 page)
16 June 2023Registration of charge SC0235720025, created on 31 May 2023 (55 pages)
16 June 2023Registration of charge SC0235720026, created on 31 May 2023 (54 pages)
12 June 2023Registration of charge SC0235720022, created on 31 May 2023 (24 pages)
12 June 2023Registration of charge SC0235720021, created on 31 May 2023 (24 pages)
12 June 2023Registration of charge SC0235720024, created on 31 May 2023 (24 pages)
12 June 2023Registration of charge SC0235720023, created on 31 May 2023 (24 pages)
9 June 2023Registration of charge SC0235720019, created on 31 May 2023 (10 pages)
9 June 2023Registration of charge SC0235720020, created on 31 May 2023 (11 pages)
7 June 2023Registration of charge SC0235720017, created on 31 May 2023 (31 pages)
7 June 2023Group of companies' accounts made up to 2 April 2022 (79 pages)
7 June 2023Registration of charge SC0235720018, created on 31 May 2023 (30 pages)
7 June 2023Registration of charge SC0235720016, created on 31 May 2023 (10 pages)
6 June 2023Registration of charge SC0235720014, created on 31 May 2023 (21 pages)
6 June 2023Registration of charge SC0235720015, created on 31 May 2023 (22 pages)
5 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 June 2023Memorandum and Articles of Association (33 pages)
2 June 2023Satisfaction of charge SC0235720011 in full (1 page)
2 June 2023Satisfaction of charge SC0235720012 in full (1 page)
2 June 2023Satisfaction of charge SC0235720010 in full (1 page)
2 June 2023Satisfaction of charge SC0235720009 in full (1 page)
2 June 2023Satisfaction of charge SC0235720013 in full (1 page)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
23 December 2022Registration of charge SC0235720013, created on 21 December 2022 (19 pages)
26 September 2022Appointment of Mr Kieran Martin Joseph Slevin as a director on 23 September 2022 (2 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
23 December 2021Group of companies' accounts made up to 27 March 2021 (76 pages)
23 February 2021Group of companies' accounts made up to 28 March 2020 (54 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 December 2020Registration of charge SC0235720012, created on 18 December 2020 (17 pages)
5 August 2020Termination of appointment of Ronald Davis as a director on 5 August 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
18 December 2019Group of companies' accounts made up to 30 March 2019 (56 pages)
8 November 2019Appointment of Mr Terence Strain as a director on 30 October 2019 (2 pages)
21 August 2019Termination of appointment of Lucy Jill Strachan as a secretary on 21 August 2019 (1 page)
21 August 2019Appointment of Mr Gordon Campbell Mckelvie as a secretary on 21 August 2019 (2 pages)
23 April 2019Termination of appointment of Michael Scott Mcgill as a director on 19 April 2019 (1 page)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 December 2018Group of companies' accounts made up to 31 March 2018 (53 pages)
29 March 2018Registered office address changed from Highfield House Fochabers Moray IV32 7LD to 12 Charlotte Square Edinburgh EH2 4DJ on 29 March 2018 (1 page)
19 January 2018Group of companies' accounts made up to 1 April 2017 (48 pages)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 January 2017Group of companies' accounts made up to 2 April 2016 (54 pages)
4 January 2017Group of companies' accounts made up to 2 April 2016 (54 pages)
3 October 2016Appointment of Mr Michael Scott Mcgill as a director on 28 September 2016 (2 pages)
3 October 2016Appointment of Mr Michael Scott Mcgill as a director on 28 September 2016 (2 pages)
3 August 2016Registration of charge SC0235720011, created on 22 July 2016 (21 pages)
3 August 2016Registration of charge SC0235720010, created on 22 July 2016 (27 pages)
3 August 2016Registration of charge SC0235720010, created on 22 July 2016 (27 pages)
3 August 2016Registration of charge SC0235720011, created on 22 July 2016 (21 pages)
29 July 2016Registration of charge SC0235720009, created on 22 July 2016 (17 pages)
29 July 2016Registration of charge SC0235720009, created on 22 July 2016 (17 pages)
26 July 2016Satisfaction of charge SC0235720006 in full (1 page)
26 July 2016Satisfaction of charge SC0235720007 in full (1 page)
26 July 2016Satisfaction of charge SC0235720007 in full (1 page)
26 July 2016Satisfaction of charge SC0235720008 in full (1 page)
26 July 2016Satisfaction of charge SC0235720008 in full (1 page)
26 July 2016Satisfaction of charge SC0235720006 in full (1 page)
14 July 2016Termination of appointment of Peter Alexander Mcluckie as a director on 21 June 2016 (1 page)
14 July 2016Termination of appointment of Peter Alexander Mcluckie as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Heather Margaret Metcalfe as a director on 6 June 2016 (1 page)
22 June 2016Termination of appointment of Heather Margaret Metcalfe as a director on 6 June 2016 (1 page)
1 April 2016Termination of appointment of Nicholas John Wheater as a director on 18 February 2016 (1 page)
1 April 2016Termination of appointment of Nicholas John Wheater as a director on 18 February 2016 (1 page)
2 March 2016Group of companies' accounts made up to 30 May 2015 (36 pages)
2 March 2016Group of companies' accounts made up to 30 May 2015 (36 pages)
24 February 2016Appointment of Mr Ronald Davis as a director on 18 February 2016 (2 pages)
24 February 2016Appointment of Mr Ronald Davis as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Mr Peter Alexander Mcluckie as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Mr Peter Alexander Mcluckie as a director on 18 February 2016 (2 pages)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 636,548
(5 pages)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 636,548
(5 pages)
2 November 2015Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015 (1 page)
2 November 2015Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015 (2 pages)
2 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
2 November 2015Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015 (1 page)
2 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
2 November 2015Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015 (2 pages)
24 February 2015Termination of appointment of William King as a director on 20 February 2015 (1 page)
24 February 2015Termination of appointment of William King as a director on 20 February 2015 (1 page)
19 February 2015Group of companies' accounts made up to 31 May 2014 (35 pages)
19 February 2015Group of companies' accounts made up to 31 May 2014 (35 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 636,548
(6 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 636,548
(6 pages)
13 January 2015Satisfaction of charge SC0235720004 in full (1 page)
13 January 2015Satisfaction of charge SC0235720004 in full (1 page)
13 January 2015Satisfaction of charge SC0235720005 in full (1 page)
13 January 2015Satisfaction of charge SC0235720005 in full (1 page)
20 October 2014Registration of charge SC0235720008, created on 9 October 2014 (14 pages)
20 October 2014Registration of charge SC0235720008, created on 9 October 2014 (14 pages)
20 October 2014Registration of charge SC0235720008, created on 9 October 2014 (14 pages)
17 October 2014Registration of charge SC0235720007, created on 10 October 2014 (28 pages)
17 October 2014Registration of charge SC0235720006, created on 10 October 2014 (19 pages)
17 October 2014Registration of charge SC0235720006, created on 10 October 2014 (19 pages)
17 October 2014Registration of charge SC0235720007, created on 10 October 2014 (28 pages)
23 July 2014Registration of charge SC0235720005, created on 8 July 2014 (20 pages)
23 July 2014Registration of charge SC0235720005, created on 8 July 2014 (20 pages)
23 July 2014Registration of charge SC0235720005, created on 8 July 2014 (20 pages)
3 June 2014Satisfaction of charge 2 in full (1 page)
3 June 2014Satisfaction of charge 3 in full (1 page)
3 June 2014Satisfaction of charge 1 in full (1 page)
3 June 2014Satisfaction of charge 1 in full (1 page)
3 June 2014Satisfaction of charge 3 in full (1 page)
3 June 2014Satisfaction of charge 2 in full (1 page)
30 May 2014Registration of charge 0235720004 (15 pages)
30 May 2014Registration of charge 0235720004 (15 pages)
28 February 2014Group of companies' accounts made up to 1 June 2013 (38 pages)
28 February 2014Group of companies' accounts made up to 1 June 2013 (38 pages)
28 February 2014Group of companies' accounts made up to 1 June 2013 (38 pages)
25 February 2014Appointment of Mrs Heather Margaret Me as a director (2 pages)
25 February 2014Appointment of Mrs Heather Margaret Me as a director (2 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 636,548
(5 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 636,548
(5 pages)
27 February 2013Group of companies' accounts made up to 2 June 2012 (36 pages)
27 February 2013Group of companies' accounts made up to 2 June 2012 (36 pages)
6 February 2013Register inspection address has been changed from C/O Morton Fraser Llp 30-31 Queen Street Edinburgh Lothian EH2 1JX Scotland (1 page)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
6 February 2013Register inspection address has been changed from C/O Morton Fraser Llp 30-31 Queen Street Edinburgh Lothian EH2 1JX Scotland (1 page)
1 March 2012Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages)
29 February 2012Group of companies' accounts made up to 28 May 2011 (37 pages)
29 February 2012Group of companies' accounts made up to 28 May 2011 (37 pages)
27 January 2012Register(s) moved to registered office address (1 page)
27 January 2012Director's details changed for Mr Nicholas John Wheater on 1 December 2011 (2 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
27 January 2012Register(s) moved to registered office address (1 page)
27 January 2012Director's details changed for Mr Nicholas John Wheater on 1 December 2011 (2 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
27 January 2012Director's details changed for Mr Nicholas John Wheater on 1 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Nicholas John Wheater on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Nicholas John Wheater on 20 December 2011 (2 pages)
23 February 2011Group of companies' accounts made up to 29 May 2010 (36 pages)
23 February 2011Group of companies' accounts made up to 29 May 2010 (36 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
20 July 2010Termination of appointment of Alastair Stewart as a director (1 page)
20 July 2010Termination of appointment of Alastair Stewart as a director (1 page)
16 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 July 2010Change of share class name or designation (2 pages)
16 July 2010Particulars of variation of rights attached to shares (2 pages)
16 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 July 2010Consolidation of shares on 28 June 2010 (5 pages)
16 July 2010Consolidation of shares on 28 June 2010 (5 pages)
16 July 2010Change of share class name or designation (2 pages)
16 July 2010Particulars of variation of rights attached to shares (2 pages)
9 February 2010Group of companies' accounts made up to 30 May 2009 (37 pages)
9 February 2010Group of companies' accounts made up to 30 May 2009 (37 pages)
15 January 2010Director's details changed for Mr William King on 15 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Mr Andrew Gordon Baxter on 15 January 2010 (2 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Secretary's details changed for Mr Peter Alexander Mcluckie on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mr William King on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Nicholas John Wheater on 15 January 2010 (2 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for Mr Andrew Gordon Baxter on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (10 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Audrey Caroline Baxter on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (10 pages)
15 January 2010Director's details changed for Nicholas John Wheater on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Audrey Caroline Baxter on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Peter Alexander Mcluckie on 15 January 2010 (1 page)
11 December 2009Termination of appointment of Andrew Mutton as a director (1 page)
11 December 2009Termination of appointment of Kerr Arthur as a director (1 page)
11 December 2009Appointment of Mr Alastair Stewart as a director (2 pages)
11 December 2009Termination of appointment of Andrew Mutton as a director (1 page)
11 December 2009Appointment of Mr Alastair Stewart as a director (2 pages)
11 December 2009Termination of appointment of Kerr Arthur as a director (1 page)
18 February 2009Group of companies' accounts made up to 31 May 2008 (39 pages)
18 February 2009Group of companies' accounts made up to 31 May 2008 (39 pages)
4 February 2009Appointment terminated director alan dickson (1 page)
4 February 2009Appointment terminated director alan dickson (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Registered office changed on 02/02/2009 from fochabers moray IV32 7LD (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Location of debenture register (1 page)
2 February 2009Registered office changed on 02/02/2009 from fochabers moray IV32 7LD (1 page)
2 February 2009Return made up to 11/01/09; full list of members (7 pages)
2 February 2009Return made up to 11/01/09; full list of members (7 pages)
2 February 2009Location of debenture register (1 page)
12 June 2008Appointment terminated director james hepburn (1 page)
12 June 2008Appointment terminated director james hepburn (1 page)
5 June 2008Appointment terminated director james watson (1 page)
5 June 2008Appointment terminated director james watson (1 page)
1 April 2008Group of companies' accounts made up to 2 June 2007 (45 pages)
1 April 2008Group of companies' accounts made up to 2 June 2007 (45 pages)
1 April 2008Group of companies' accounts made up to 2 June 2007 (45 pages)
6 February 2008Return made up to 11/01/08; full list of members (14 pages)
6 February 2008Return made up to 11/01/08; full list of members (14 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Director's particulars changed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
4 May 2007Partic of mort/charge * (6 pages)
4 May 2007Partic of mort/charge * (6 pages)
2 April 2007Group of companies' accounts made up to 27 May 2006 (41 pages)
2 April 2007Group of companies' accounts made up to 27 May 2006 (41 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
30 January 2007Return made up to 11/01/07; full list of members (11 pages)
30 January 2007Return made up to 11/01/07; full list of members (11 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
21 December 2006Company name changed W.A. baxter & sons LIMITED\certificate issued on 21/12/06 (2 pages)
21 December 2006Company name changed W.A. baxter & sons LIMITED\certificate issued on 21/12/06 (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
12 July 2006Location of register of directors' interests (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Location of register of members (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Location of register of directors' interests (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Location of register of members (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
17 March 2006Return made up to 11/01/06; full list of members (14 pages)
17 March 2006Return made up to 11/01/06; full list of members (14 pages)
14 March 2006Group of companies' accounts made up to 15 May 2005 (36 pages)
14 March 2006Group of companies' accounts made up to 15 May 2005 (36 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 January 2006New director appointed (3 pages)
18 January 2006New director appointed (3 pages)
5 December 2005Amending 225 filed 4 info (2 pages)
5 December 2005Amending 225 filed 4 info (2 pages)
1 November 2005Accounting reference date extended from 15/05/06 to 31/05/06 (1 page)
1 November 2005Accounting reference date extended from 15/05/06 to 31/05/06 (1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Return made up to 11/01/05; full list of members (12 pages)
26 April 2005Return made up to 11/01/05; full list of members (12 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2005Memorandum and Articles of Association (14 pages)
18 April 2005Memorandum and Articles of Association (14 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
10 March 2005Group of companies' accounts made up to 15 May 2004 (36 pages)
10 March 2005Group of companies' accounts made up to 15 May 2004 (36 pages)
5 December 2004New director appointed (2 pages)
5 December 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
12 March 2004Group of companies' accounts made up to 17 May 2003 (33 pages)
12 March 2004Group of companies' accounts made up to 17 May 2003 (33 pages)
23 February 2004Return made up to 11/01/04; full list of members (12 pages)
23 February 2004Return made up to 11/01/04; full list of members (12 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Secretary's particulars changed (1 page)
12 May 2003£ sr 50452@1 01/08/02 (1 page)
12 May 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
12 May 2003Auditor's resignation (1 page)
12 May 2003Auditor's resignation (1 page)
12 May 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
12 May 2003£ sr 50452@1 01/08/02 (1 page)
11 March 2003Group of companies' accounts made up to 18 May 2002 (26 pages)
11 March 2003Group of companies' accounts made up to 18 May 2002 (26 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
13 January 2003£ ic 707000/687000 19/12/02 £ sr 20000@1=20000 (2 pages)
13 January 2003£ ic 707000/687000 19/12/02 £ sr 20000@1=20000 (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
5 February 2002Return made up to 11/01/02; full list of members (14 pages)
5 February 2002Group of companies' accounts made up to 12 May 2001 (22 pages)
5 February 2002Return made up to 11/01/02; full list of members (14 pages)
5 February 2002Group of companies' accounts made up to 12 May 2001 (22 pages)
19 July 2001£ ic 735000/707000 25/06/01 £ sr 28000@1=28000 (1 page)
19 July 2001£ sr 35000@1 29/07/00 (1 page)
19 July 2001£ ic 735000/707000 25/06/01 £ sr 28000@1=28000 (1 page)
19 July 2001£ sr 35000@1 29/07/00 (1 page)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
9 March 2001Full group accounts made up to 13 May 2000 (22 pages)
9 March 2001Full group accounts made up to 13 May 2000 (22 pages)
7 February 2001Return made up to 11/01/01; full list of members (14 pages)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 February 2001Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 February 2001Return made up to 11/01/01; full list of members (14 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
1 March 2000Full group accounts made up to 15 May 1999 (22 pages)
1 March 2000Full group accounts made up to 15 May 1999 (22 pages)
17 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
2 March 1999Full group accounts made up to 16 May 1998 (22 pages)
2 March 1999Full group accounts made up to 16 May 1998 (22 pages)
12 February 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 February 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
12 March 1998Full group accounts made up to 17 May 1997 (23 pages)
12 March 1998Full group accounts made up to 17 May 1997 (23 pages)
6 February 1998Return made up to 11/01/98; no change of members (14 pages)
6 February 1998Return made up to 11/01/98; no change of members (14 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
5 March 1997Full group accounts made up to 18 May 1996 (22 pages)
5 March 1997Full group accounts made up to 18 May 1996 (22 pages)
6 February 1997Return made up to 11/01/97; full list of members (12 pages)
6 February 1997Return made up to 11/01/97; full list of members (12 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
16 May 1996£ ic 811500/770000 14/05/96 £ sr 41500@1=41500 (1 page)
16 May 1996£ ic 811500/770000 14/05/96 £ sr 41500@1=41500 (1 page)
16 May 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 May 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 February 1996Return made up to 11/01/96; full list of members (12 pages)
6 February 1996Full group accounts made up to 13 May 1995 (22 pages)
6 February 1996Return made up to 11/01/96; full list of members (12 pages)
6 February 1996Full group accounts made up to 13 May 1995 (22 pages)
23 May 1995£ ic 987000/811500 28/04/95 £ sr 175500@1=175500 (1 page)
23 May 1995£ ic 987000/811500 28/04/95 £ sr 175500@1=175500 (1 page)
15 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 March 1995Full group accounts made up to 14 May 1994 (21 pages)
3 February 1995Return made up to 11/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 1995Return made up to 11/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
27 January 1994Return made up to 11/01/94; change of members (9 pages)
27 January 1994Return made up to 11/01/94; change of members (9 pages)
27 January 1994Full group accounts made up to 15 May 1993 (21 pages)
10 March 1993Full group accounts made up to 16 May 1992 (21 pages)
9 February 1993Return made up to 11/01/93; full list of members (10 pages)
9 February 1993Return made up to 11/01/93; full list of members (10 pages)
10 February 1992Return made up to 11/01/92; full list of members (9 pages)
10 February 1992Return made up to 11/01/92; full list of members (9 pages)
10 February 1992Full group accounts made up to 18 May 1991 (19 pages)
6 February 1991Return made up to 11/01/91; full list of members (12 pages)
6 February 1991Full group accounts made up to 12 May 1990 (19 pages)
6 February 1991Full group accounts made up to 12 May 1990 (19 pages)
6 February 1991Return made up to 11/01/91; full list of members (12 pages)
25 January 1990Full group accounts made up to 13 May 1989 (18 pages)
25 January 1990Return made up to 11/01/90; full list of members (11 pages)
25 January 1990Return made up to 11/01/90; full list of members (11 pages)
25 January 1990Full group accounts made up to 13 May 1989 (18 pages)
9 February 1989Return made up to 06/01/89; full list of members (11 pages)
9 February 1989Return made up to 06/01/89; full list of members (11 pages)
2 February 1988Return made up to 12/01/88; full list of members (13 pages)
2 February 1988Return made up to 12/01/88; full list of members (13 pages)
9 February 1987Return made up to 26/12/86; full list of members (13 pages)
9 February 1987Return made up to 26/12/86; full list of members (13 pages)
4 July 1985Articles of association (9 pages)
4 July 1985Articles of association (9 pages)
24 January 1985Annual return made up to 03/01/85 (7 pages)
24 January 1985Annual return made up to 03/01/85 (7 pages)
9 January 1984Annual return made up to 30/12/83 (5 pages)
9 January 1984Annual return made up to 30/12/83 (5 pages)
30 December 1982Annual return made up to 24/12/82 (5 pages)
30 December 1982Annual return made up to 24/12/82 (5 pages)
2 January 1982Annual return made up to 05/01/82 (7 pages)
2 January 1982Annual return made up to 05/01/82 (7 pages)
24 February 1981Annual return made up to 14/01/81 (5 pages)
24 February 1981Annual return made up to 14/01/81 (5 pages)
25 April 1979Memorandum and Articles of Association (15 pages)
25 April 1979Memorandum and Articles of Association (15 pages)
7 November 1945Certificate of incorporation (2 pages)
7 November 1945Certificate of incorporation (2 pages)