Newton Mearns
Glasgow
G77 6PZ
Scotland
Director Name | Mr Scott Donegan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Status | Current |
Appointed | 01 May 2009(31 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Medical Supplier |
Country of Residence | Scotland |
Correspondence Address | 476 Mosspark Drive Glasgow Lanarkshire G52 1HQ Scotland |
Secretary Name | Ms Rachel Martine Dover |
---|---|
Status | Current |
Appointed | 01 January 2010(32 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 32 Milton Road East Kilbride Glasgow South Lanarkshire G74 5BU Scotland |
Director Name | Mr Mark Simpson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Medical Supplier |
Country of Residence | Scotland |
Correspondence Address | Unit J, No 1 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Director Name | Gordon Bayne |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 October 1999) |
Role | Retailer & Wholesaler |
Correspondence Address | 11 Allanfauld Road Cumbernauld Glasgow Lanarkshire G67 1EX Scotland |
Director Name | Mr Eric Robertson Carrick |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 October 1999) |
Role | Retailer & Wholesaler |
Country of Residence | Scotland |
Correspondence Address | 91 Kelvin Court Glasgow Lanarkshire G12 0AH Scotland |
Secretary Name | Catherine Taylor Bookless Bayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 11 Allanfauld Road Cumbernauld Glasgow Lanarkshire G67 1EX Scotland |
Secretary Name | Mrs Carolyn Ruth Dover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 13 Otterburn Drive Giffnock Glasgow Lanarkshire G46 6PZ Scotland |
Website | baymed.co.uk |
---|---|
Telephone | 01355 270500 |
Telephone region | East Kilbride |
Registered Address | Unit J, No 1 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Baymed Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,810 |
Cash | £483 |
Current Liabilities | £109,853 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
18 October 1999 | Delivered on: 25 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
20 May 1983 | Delivered on: 3 June 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 70 st. Vincent crescent, glasgow. Outstanding |
2 January 2024 | Confirmation statement made on 20 December 2023 with updates (5 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
22 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
31 December 2020 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
3 July 2020 | Notification of Scott Donegan as a person with significant control on 2 April 2020 (2 pages) |
3 July 2020 | Notification of Mark Simpson as a person with significant control on 2 April 2020 (2 pages) |
3 July 2020 | Cessation of Baymed Group Ltd as a person with significant control on 2 April 2020 (1 page) |
3 July 2020 | Notification of Rachel Martine Dover as a person with significant control on 2 April 2020 (2 pages) |
28 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
11 September 2019 | Registered office address changed from 32 Milton Road East Kilbride Glasgow South Lanarkshire G74 5BU to Unit J, No 1 Glenburn Road East Kilbride Glasgow G74 5BA on 11 September 2019 (1 page) |
13 May 2019 | Secretary's details changed for Richard Martin Dover on 1 May 2019 (1 page) |
13 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 May 2019 | Director's details changed for Mr Richard Martin Dover on 1 May 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
10 October 2018 | Appointment of Mr Mark Simpson as a director on 10 October 2018 (2 pages) |
9 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 December 2010 | Appointment of Richard Martin Dover as a secretary (1 page) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Director's details changed for Richard Martin Dover on 14 December 2009 (2 pages) |
21 December 2010 | Termination of appointment of Carolyn Dover as a secretary (1 page) |
21 December 2010 | Termination of appointment of Carolyn Dover as a secretary (1 page) |
21 December 2010 | Director's details changed for Richard Martin Dover on 14 December 2009 (2 pages) |
21 December 2010 | Appointment of Richard Martin Dover as a secretary (1 page) |
8 April 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
8 April 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
8 April 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
8 April 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
8 April 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
8 April 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
23 December 2009 | Director's details changed for Mr Scott Donegan on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Richard Martin Dover on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Richard Martin Dover on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Scott Donegan on 23 December 2009 (2 pages) |
1 May 2009 | Director appointed mr scott donegan (1 page) |
1 May 2009 | Director appointed mr scott donegan (1 page) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 February 2007 | Return made up to 20/12/06; full list of members (6 pages) |
27 February 2007 | Return made up to 20/12/06; full list of members (6 pages) |
14 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
14 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: unit 4, davieland court broomloan place glasgow lanarkshire G51 2JR (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: unit 4, davieland court broomloan place glasgow lanarkshire G51 2JR (1 page) |
12 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
12 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
12 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
29 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 April 2000 | Return made up to 20/12/99; full list of members (7 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 70 st vincent crescent glasgow G3 8NQ (1 page) |
5 April 2000 | Return made up to 20/12/99; full list of members (7 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 70 st vincent crescent glasgow G3 8NQ (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
26 October 1999 | Company name changed baymed LIMITED\certificate issued on 27/10/99 (3 pages) |
26 October 1999 | Company name changed baymed LIMITED\certificate issued on 27/10/99 (3 pages) |
25 October 1999 | Partic of mort/charge * (6 pages) |
25 October 1999 | Partic of mort/charge * (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 February 1999 | Return made up to 20/12/98; full list of members (6 pages) |
6 February 1999 | Return made up to 20/12/98; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
25 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
20 February 1996 | Return made up to 20/12/95; full list of members (6 pages) |
20 February 1996 | Return made up to 20/12/95; full list of members (6 pages) |
7 July 1977 | Incorporation (15 pages) |
7 July 1977 | Incorporation (15 pages) |