Company NameBaymed Healthcare Ltd.
Company StatusActive
Company NumberSC062673
CategoryPrivate Limited Company
Incorporation Date7 July 1977(46 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMs Rachel Martine Dover
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(22 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Brooklet Dodside Road
Newton Mearns
Glasgow
G77 6PZ
Scotland
Director NameMr Scott Donegan
Date of BirthOctober 1972 (Born 51 years ago)
StatusCurrent
Appointed01 May 2009(31 years, 10 months after company formation)
Appointment Duration15 years
RoleMedical Supplier
Country of ResidenceScotland
Correspondence Address476 Mosspark Drive
Glasgow
Lanarkshire
G52 1HQ
Scotland
Secretary NameMs Rachel Martine Dover
StatusCurrent
Appointed01 January 2010(32 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address32 Milton Road
East Kilbride
Glasgow
South Lanarkshire
G74 5BU
Scotland
Director NameMr Mark Simpson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(41 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleMedical Supplier
Country of ResidenceScotland
Correspondence AddressUnit J, No 1 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameGordon Bayne
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(12 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 October 1999)
RoleRetailer & Wholesaler
Correspondence Address11 Allanfauld Road
Cumbernauld
Glasgow
Lanarkshire
G67 1EX
Scotland
Director NameMr Eric Robertson Carrick
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(12 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 October 1999)
RoleRetailer & Wholesaler
Country of ResidenceScotland
Correspondence Address91 Kelvin Court
Glasgow
Lanarkshire
G12 0AH
Scotland
Secretary NameCatherine Taylor Bookless Bayne
NationalityBritish
StatusResigned
Appointed20 December 1989(12 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address11 Allanfauld Road
Cumbernauld
Glasgow
Lanarkshire
G67 1EX
Scotland
Secretary NameMrs Carolyn Ruth Dover
NationalityBritish
StatusResigned
Appointed08 October 1999(22 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address13 Otterburn Drive
Giffnock
Glasgow
Lanarkshire
G46 6PZ
Scotland

Contact

Websitebaymed.co.uk
Telephone01355 270500
Telephone regionEast Kilbride

Location

Registered AddressUnit J, No 1 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Baymed Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,810
Cash£483
Current Liabilities£109,853

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

18 October 1999Delivered 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 1983Delivered 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

Filing History

2 January 2024Confirmation statement made on 20 December 2023 with updates (5 pages)
17 March 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
31 December 2020Confirmation statement made on 20 December 2020 with updates (5 pages)
3 July 2020Notification of Scott Donegan as a person with significant control on 2 April 2020 (2 pages)
3 July 2020Notification of Mark Simpson as a person with significant control on 2 April 2020 (2 pages)
3 July 2020Cessation of Baymed Group Ltd as a person with significant control on 2 April 2020 (1 page)
3 July 2020Notification of Rachel Martine Dover as a person with significant control on 2 April 2020 (2 pages)
28 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
11 September 2019Registered 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 2019Secretary's details changed for Richard Martin Dover on 1 May 2019 (1 page)
13 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 May 2019Director's details changed for Mr Richard Martin Dover on 1 May 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
10 October 2018Appointment of Mr Mark Simpson as a director on 10 October 2018 (2 pages)
9 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 December 2010Appointment of Richard Martin Dover as a secretary (1 page)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Richard Martin Dover on 14 December 2009 (2 pages)
21 December 2010Termination of appointment of Carolyn Dover as a secretary (1 page)
21 December 2010Termination of appointment of Carolyn Dover as a secretary (1 page)
21 December 2010Director's details changed for Richard Martin Dover on 14 December 2009 (2 pages)
21 December 2010Appointment of Richard Martin Dover as a secretary (1 page)
8 April 2010Amended accounts made up to 30 September 2009 (6 pages)
8 April 2010Amended accounts made up to 30 September 2009 (6 pages)
8 April 2010Amended accounts made up to 30 September 2009 (6 pages)
8 April 2010Amended accounts made up to 30 September 2009 (6 pages)
8 April 2010Amended accounts made up to 30 September 2009 (6 pages)
8 April 2010Amended accounts made up to 30 September 2009 (6 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
23 December 2009Director's details changed for Mr Scott Donegan on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Richard Martin Dover on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Richard Martin Dover on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Scott Donegan on 23 December 2009 (2 pages)
1 May 2009Director appointed mr scott donegan (1 page)
1 May 2009Director appointed mr scott donegan (1 page)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 December 2007Return made up to 20/12/07; full list of members (2 pages)
27 December 2007Return made up to 20/12/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 February 2007Return made up to 20/12/06; full list of members (6 pages)
27 February 2007Return made up to 20/12/06; full list of members (6 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
18 January 2006Return made up to 20/12/05; full list of members (6 pages)
18 January 2006Return made up to 20/12/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 December 2004Return made up to 20/12/04; full list of members (6 pages)
24 December 2004Return made up to 20/12/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 July 2004Registered office changed on 14/07/04 from: unit 4, davieland court broomloan place glasgow lanarkshire G51 2JR (1 page)
14 July 2004Registered office changed on 14/07/04 from: unit 4, davieland court broomloan place glasgow lanarkshire G51 2JR (1 page)
12 January 2004Return made up to 20/12/03; full list of members (6 pages)
12 January 2004Return made up to 20/12/03; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 February 2003Return made up to 20/12/02; full list of members (6 pages)
12 February 2003Return made up to 20/12/02; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 January 2002Return made up to 20/12/01; full list of members (6 pages)
30 January 2002Return made up to 20/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
29 January 2001Return made up to 20/12/00; full list of members (7 pages)
29 January 2001Return made up to 20/12/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 April 2000Return made up to 20/12/99; full list of members (7 pages)
5 April 2000Registered office changed on 05/04/00 from: 70 st vincent crescent glasgow G3 8NQ (1 page)
5 April 2000Return made up to 20/12/99; full list of members (7 pages)
5 April 2000Registered office changed on 05/04/00 from: 70 st vincent crescent glasgow G3 8NQ (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New director appointed (2 pages)
26 October 1999Company name changed baymed LIMITED\certificate issued on 27/10/99 (3 pages)
26 October 1999Company name changed baymed LIMITED\certificate issued on 27/10/99 (3 pages)
25 October 1999Partic of mort/charge * (6 pages)
25 October 1999Partic of mort/charge * (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 February 1999Return made up to 20/12/98; full list of members (6 pages)
6 February 1999Return made up to 20/12/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 January 1998Return made up to 20/12/97; full list of members (6 pages)
20 January 1998Return made up to 20/12/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 January 1997Return made up to 20/12/96; no change of members (4 pages)
20 January 1997Return made up to 20/12/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
20 February 1996Return made up to 20/12/95; full list of members (6 pages)
20 February 1996Return made up to 20/12/95; full list of members (6 pages)
7 July 1977Incorporation (15 pages)
7 July 1977Incorporation (15 pages)