Company NameBaxter Brothers (Bonnybridge) Limited
Company StatusDissolved
Company NumberSC025875
CategoryPrivate Limited Company
Incorporation Date11 November 1947(76 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Elizabeth Allan Duncan
NationalityBritish
StatusClosed
Appointed01 October 2007(59 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Garth
Denny
FK6 5HH
Scotland
Director NameMrs Elizabeth Allan Duncan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2016(68 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Garth House
Denny
FK6 5HH
Scotland
Director NameEleanor Bateman Baxter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(41 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2007)
RoleHousewife
Correspondence Address21 Auchincloch Drive
Banknock
Stirlingshire
FK4 1LA
Scotland
Director NameWilliam Baxter
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(41 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2007)
RoleMotor Haulier
Correspondence Address21 Auchincloch Drive
Banknock
Stirlingshire
FK4 1LA
Scotland
Secretary NameMiss Helen Baxter
NationalityBritish
StatusResigned
Appointed14 December 1988(41 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address21 Auchincloch Drive
Banknock
Stirlingshire
FK4 1LA
Scotland
Director NameJohn Duncan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(59 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Garth House
Denny
Stirlingshire
FK6 5HH
Scotland
Director NameDenny Tipper Transport Ltd (Corporation)
StatusResigned
Appointed01 October 2007(59 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 August 2016)
Correspondence Address22 & 24 Stirling Street
Denny
Stirlingshire
FK6 6AZ
Scotland

Location

Registered Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
ConstituencyStirling
WardStirling West
Address Matches2 other UK companies use this postal address

Shareholders

249 at £1Denny Tipper Transport LTD
62.09%
Ordinary
151 at £1Denny Tipper Transport LTD
37.66%
Preference
1 at £1John Duncan
0.25%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
1 June 2017Registered office address changed from Kilsyth Road Haggs Bonnybridge Cebtral FK4 1HY to 15 Gladstone Place Stirling FK8 2NN on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Kilsyth Road Haggs Bonnybridge Cebtral FK4 1HY to 15 Gladstone Place Stirling FK8 2NN on 1 June 2017 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (6 pages)
7 January 2017Full accounts made up to 31 March 2016 (6 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
29 August 2016Appointment of Mrs Elizabeth Allan Duncan as a director on 21 June 2016 (2 pages)
29 August 2016Appointment of Mrs Elizabeth Allan Duncan as a director on 21 June 2016 (2 pages)
29 August 2016Termination of appointment of Denny Tipper Transport Ltd as a director on 26 August 2016 (1 page)
29 August 2016Termination of appointment of Denny Tipper Transport Ltd as a director on 26 August 2016 (1 page)
29 August 2016Termination of appointment of John Duncan as a director on 21 June 2016 (1 page)
29 August 2016Termination of appointment of John Duncan as a director on 21 June 2016 (1 page)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 401
(6 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 401
(6 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 401
(6 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 401
(6 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 401
(6 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 401
(6 pages)
29 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
17 December 2010Auditor's resignation (1 page)
17 December 2010Auditor's resignation (1 page)
20 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
20 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Denny Tipper Transport Ltd on 20 February 2010 (1 page)
20 February 2010Director's details changed for Denny Tipper Transport Ltd on 20 February 2010 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
24 July 2009Accounts for a small company made up to 31 March 2008 (8 pages)
24 July 2009Accounts for a small company made up to 31 March 2008 (8 pages)
12 January 2009Return made up to 14/12/08; full list of members (4 pages)
12 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 January 2009Return made up to 14/12/07; full list of members (5 pages)
9 January 2009Return made up to 14/12/07; full list of members (5 pages)
17 December 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
17 December 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
30 November 2007Registered office changed on 30/11/07 from: 21 auchincloch drive banknock stirlingshire FK4 1LA (1 page)
30 November 2007Registered office changed on 30/11/07 from: 21 auchincloch drive banknock stirlingshire FK4 1LA (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007New secretary appointed (2 pages)
18 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
18 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
2 August 2007Accounting reference date extended from 10/11/06 to 28/02/07 (1 page)
2 August 2007Accounting reference date extended from 10/11/06 to 28/02/07 (1 page)
30 January 2007Return made up to 14/12/06; full list of members (3 pages)
30 January 2007Return made up to 14/12/06; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 10 November 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 10 November 2005 (6 pages)
20 December 2005Return made up to 14/12/05; full list of members (7 pages)
20 December 2005Return made up to 14/12/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 10 November 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 10 November 2004 (6 pages)
14 December 2004Return made up to 14/12/04; full list of members (7 pages)
14 December 2004Return made up to 14/12/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 10 November 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 10 November 2003 (6 pages)
5 January 2004Return made up to 14/12/03; full list of members (7 pages)
5 January 2004Return made up to 14/12/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 10 November 2002 (6 pages)
7 July 2003Total exemption small company accounts made up to 10 November 2002 (6 pages)
9 December 2002Return made up to 14/12/02; full list of members (7 pages)
9 December 2002Return made up to 14/12/02; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 10 November 2001 (5 pages)
15 July 2002Total exemption small company accounts made up to 10 November 2001 (5 pages)
10 December 2001Return made up to 14/12/01; full list of members (6 pages)
10 December 2001Return made up to 14/12/01; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 10 November 2000 (6 pages)
6 September 2001Total exemption small company accounts made up to 10 November 2000 (6 pages)
27 December 2000Return made up to 14/12/00; full list of members (6 pages)
27 December 2000Return made up to 14/12/00; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 10 November 1999 (5 pages)
27 November 2000Accounts for a small company made up to 10 November 1999 (5 pages)
28 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
28 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
29 July 1999Full accounts made up to 10 November 1998 (4 pages)
29 July 1999Full accounts made up to 10 November 1998 (4 pages)
4 February 1999Return made up to 14/12/98; full list of members (6 pages)
4 February 1999Return made up to 14/12/98; full list of members (6 pages)
20 August 1998Full accounts made up to 10 November 1997 (5 pages)
20 August 1998Full accounts made up to 10 November 1997 (5 pages)
5 January 1998Return made up to 14/12/97; full list of members (6 pages)
5 January 1998Return made up to 14/12/97; full list of members (6 pages)
12 May 1997Full accounts made up to 10 November 1996 (4 pages)
12 May 1997Full accounts made up to 10 November 1995 (8 pages)
12 May 1997Full accounts made up to 10 November 1995 (8 pages)
12 May 1997Full accounts made up to 10 November 1996 (4 pages)
27 February 1997Return made up to 14/12/96; no change of members (6 pages)
27 February 1997Return made up to 14/12/96; no change of members (6 pages)
5 February 1996Return made up to 14/12/95; no change of members (4 pages)
5 February 1996Return made up to 14/12/95; no change of members (4 pages)
22 June 1995Return made up to 14/12/94; full list of members (6 pages)
22 June 1995Return made up to 14/12/94; full list of members (6 pages)