Edinburgh
EH2 4DJ
Scotland
Secretary Name | Mr Gordon Campbell McKelvie |
---|---|
Status | Closed |
Appointed | 21 August 2019(51 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 05 September 2023) |
Role | Company Director |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | George Ian Adam Baxter |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(21 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | Cluny Victoria Road Forres Morayshire IV36 3BN Scotland |
Director Name | William Gordon Baxter |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(21 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Speybank Fochabers Moray IV32 7HH Scotland |
Director Name | James Finlay Weir |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(21 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 15 Reidhaven Street Elgin Morayshire IV30 1QG Scotland |
Director Name | Robert Henderson Smith |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(21 years after company formation) |
Appointment Duration | 5 years (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | Fairhaven Elgin IV30 1SG Scotland |
Director Name | William Innes Henderson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(21 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 June 1998) |
Role | Director And Company Secretary |
Correspondence Address | Old Bank House Garmouth Moray IV32 7NJ Scotland |
Director Name | John Chapman Mitchell |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(21 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | Broombank Buckie Banffshire AB5 2AA Scotland |
Secretary Name | William Innes Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(21 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | Old Bank House Garmouth Moray IV32 7NJ Scotland |
Director Name | Mr Andrew Gordon Baxter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(30 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Director Name | Robert Michael Baxter |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Riverdale Old Mills Elgin Moray IV30 1YJ Scotland |
Director Name | Mitchell Fisher |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2007) |
Role | Consultant |
Correspondence Address | Fairfields Banbury Road Pillerton Priors Warwick CV35 0PG |
Secretary Name | Ian Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2002) |
Role | Company Director |
Correspondence Address | 12 McNaughton Avenue Buckie Banffshire AB56 1AW Scotland |
Director Name | Clifford Michael Deans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(32 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 9 Spey Road Fochabers Morayshire IV32 7QP Scotland |
Director Name | Alan Christie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | Mill Brae East High Street Elgin Morayshire IV30 4EJ Scotland |
Secretary Name | Mr Paul Dominic Pia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Mr Peter Alexander McLuckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Secretary Name | Mrs Lucy Jill Strachan |
---|---|
Status | Resigned |
Appointed | 19 October 2015(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 2019) |
Role | Company Director |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mr Peter Alexander McLuckie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(48 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(38 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 February 2007) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Baxters Food Group LTD 100.00% Ordinary |
---|
Latest Accounts | 2 April 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 30 March 2019 (4 pages) |
21 August 2019 | Termination of appointment of Lucy Jill Strachan as a secretary on 21 August 2019 (1 page) |
21 August 2019 | Appointment of Mr Gordon Campbell Mckelvie as a secretary on 21 August 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 March 2018 | Registered office address changed from Highfield House Fochabers Moray IV32 7LD to 12 Charlotte Square Edinburgh EH2 4DJ on 29 March 2018 (1 page) |
17 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a dormant company made up to 1 April 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 2 April 2016 (6 pages) |
9 January 2017 | Accounts for a dormant company made up to 2 April 2016 (6 pages) |
14 July 2016 | Termination of appointment of Peter Alexander Mcluckie as a director on 21 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Peter Alexander Mcluckie as a director on 21 June 2016 (1 page) |
1 April 2016 | Termination of appointment of Andrew Gordon Baxter as a director on 17 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Andrew Gordon Baxter as a director on 17 March 2016 (1 page) |
2 March 2016 | Accounts for a dormant company made up to 30 May 2015 (6 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 May 2015 (6 pages) |
18 February 2016 | Appointment of Mr Peter Alexander Mcluckie as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Peter Alexander Mcluckie as a director on 18 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 November 2015 | Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015 (1 page) |
2 November 2015 | Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015 (1 page) |
2 November 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
2 November 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 February 2014 | Accounts for a dormant company made up to 1 June 2013 (6 pages) |
28 February 2014 | Accounts for a dormant company made up to 1 June 2013 (6 pages) |
28 February 2014 | Accounts for a dormant company made up to 1 June 2013 (6 pages) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 February 2013 | Accounts for a dormant company made up to 2 June 2012 (6 pages) |
27 February 2013 | Accounts for a dormant company made up to 2 June 2012 (6 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages) |
29 February 2012 | Full accounts made up to 28 May 2011 (10 pages) |
29 February 2012 | Full accounts made up to 28 May 2011 (10 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
28 February 2011 | Full accounts made up to 29 May 2010 (9 pages) |
28 February 2011 | Full accounts made up to 29 May 2010 (9 pages) |
21 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Statement by directors (1 page) |
12 March 2010 | Statement by directors (1 page) |
12 March 2010 | Statement of capital on 12 March 2010
|
12 March 2010 | Solvency statement dated 26/02/10 (1 page) |
12 March 2010 | Statement of capital on 12 March 2010
|
12 March 2010 | Resolutions
|
12 March 2010 | Solvency statement dated 26/02/10 (1 page) |
9 February 2010 | Full accounts made up to 30 May 2009 (9 pages) |
9 February 2010 | Full accounts made up to 30 May 2009 (9 pages) |
15 January 2010 | Secretary's details changed for Mr Peter Alexander Mcluckie on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Miss Audrey Caroline Baxter on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Peter Alexander Mcluckie on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Andrew Gordon Baxter on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Miss Audrey Caroline Baxter on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Andrew Gordon Baxter on 15 January 2010 (2 pages) |
3 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from northern preserve works fochabers moray IV32 7LD (1 page) |
3 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from northern preserve works fochabers moray IV32 7LD (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of register of members (1 page) |
7 November 2008 | Full accounts made up to 31 May 2008 (9 pages) |
7 November 2008 | Full accounts made up to 31 May 2008 (9 pages) |
2 October 2008 | Appointment terminated director mitchell fisher (1 page) |
2 October 2008 | Appointment terminated director mitchell fisher (1 page) |
6 February 2008 | Return made up to 11/01/08; full list of members (6 pages) |
6 February 2008 | Return made up to 11/01/08; full list of members (6 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
19 October 2007 | Full accounts made up to 2 June 2007 (9 pages) |
19 October 2007 | Full accounts made up to 2 June 2007 (9 pages) |
19 October 2007 | Full accounts made up to 2 June 2007 (9 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
30 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
18 October 2006 | Full accounts made up to 27 May 2006 (8 pages) |
18 October 2006 | Full accounts made up to 27 May 2006 (8 pages) |
14 July 2006 | Location of register of directors' interests (1 page) |
14 July 2006 | Location of register of directors' interests (1 page) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
15 March 2006 | Full accounts made up to 15 May 2005 (8 pages) |
15 March 2006 | Full accounts made up to 15 May 2005 (8 pages) |
9 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
5 December 2005 | Amending 225 for info (2 pages) |
5 December 2005 | Amending 225 for info (2 pages) |
2 November 2005 | Accounting reference date extended from 15/05/06 to 31/05/06 (1 page) |
2 November 2005 | Accounting reference date extended from 15/05/06 to 31/05/06 (1 page) |
10 March 2005 | Full accounts made up to 15 May 2004 (6 pages) |
10 March 2005 | Full accounts made up to 15 May 2004 (6 pages) |
21 February 2005 | Return made up to 11/01/05; full list of members
|
21 February 2005 | Return made up to 11/01/05; full list of members
|
12 March 2004 | Full accounts made up to 17 May 2003 (10 pages) |
12 March 2004 | Full accounts made up to 17 May 2003 (10 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
23 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
23 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Secretary's particulars changed (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
19 March 2003 | Return made up to 11/01/03; full list of members
|
19 March 2003 | Return made up to 11/01/03; full list of members
|
11 March 2003 | Full accounts made up to 18 May 2002 (10 pages) |
11 March 2003 | Full accounts made up to 18 May 2002 (10 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
5 February 2002 | Full accounts made up to 12 May 2001 (9 pages) |
5 February 2002 | Full accounts made up to 12 May 2001 (9 pages) |
5 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
9 March 2001 | Full accounts made up to 13 May 2000 (10 pages) |
9 March 2001 | Full accounts made up to 13 May 2000 (10 pages) |
7 February 2001 | Return made up to 11/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 11/01/01; full list of members (7 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
1 March 2000 | Full accounts made up to 15 May 1999 (10 pages) |
1 March 2000 | Full accounts made up to 15 May 1999 (10 pages) |
17 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
17 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
2 March 1999 | Full accounts made up to 16 May 1998 (7 pages) |
2 March 1999 | Full accounts made up to 16 May 1998 (7 pages) |
12 February 1999 | Return made up to 11/01/99; no change of members
|
12 February 1999 | Return made up to 11/01/99; no change of members
|
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
8 July 1998 | Company name changed fonds de cuisine LIMITED\certificate issued on 09/07/98 (2 pages) |
8 July 1998 | Company name changed fonds de cuisine LIMITED\certificate issued on 09/07/98 (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
12 March 1998 | Full accounts made up to 17 May 1997 (7 pages) |
12 March 1998 | Full accounts made up to 17 May 1997 (7 pages) |
6 February 1998 | Return made up to 11/01/98; no change of members (5 pages) |
6 February 1998 | Return made up to 11/01/98; no change of members (5 pages) |
5 March 1997 | Full accounts made up to 18 May 1996 (6 pages) |
5 March 1997 | Full accounts made up to 18 May 1996 (6 pages) |
6 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
6 February 1996 | Return made up to 11/01/96; full list of members
|
6 February 1996 | Return made up to 11/01/96; full list of members
|
6 February 1996 | Full accounts made up to 13 May 1995 (6 pages) |
6 February 1996 | Full accounts made up to 13 May 1995 (6 pages) |
8 August 1991 | Company name changed W.A. baxter & sons (management) LIMITED\certificate issued on 08/08/91 (2 pages) |
8 August 1991 | Company name changed W.A. baxter & sons (management) LIMITED\certificate issued on 08/08/91 (2 pages) |
29 December 1967 | Incorporation (11 pages) |
29 December 1967 | Incorporation (11 pages) |
29 December 1967 | Certificate of incorporation (1 page) |
29 December 1967 | Certificate of incorporation (1 page) |