Company NameSc069135 Limited
DirectorMargaret Baxter
Company StatusActive
Company NumberSC069135
CategoryPrivate Limited Company
Incorporation Date17 August 1979(44 years, 8 months ago)
Previous NameAndrew Baxter Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMargaret Baxter
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(22 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressBen Vriach, Upper Kebbaty
Midmar
Aberdeen
Aberdeenshire
AB51 7QA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusCurrent
Appointed14 August 2001(22 years after company formation)
Appointment Duration22 years, 8 months
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameAndrew Baxter
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1989(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 1992)
RoleJoiner
Correspondence Address82 Ashgrove Road West
Aberdeen
Aberdeenshire
AB2 5EE
Scotland
Director NameChristina Dickson Horsburgh Baxter
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1989(9 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 July 1998)
RoleHousewife
Correspondence Address82 Ashgrove Road West
Aberdeen
Aberdeenshire
AB2 5EE
Scotland
Director NameHenry James Baxter
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1989(9 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 November 2001)
RoleJoiner
Correspondence Address20 Ashgrove Road West
Aberdeen
Grampian
Secretary NameLaurie & Co (Corporation)
StatusResigned
Appointed13 March 1989(9 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 August 2001)
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland

Location

Registered AddressJohnston Carmichael
22 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Next Accounts Due30 June 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 September 2019Order of court - dissolution void (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)