Company NameAnderson Bayne Limited
DirectorWilliam Stuart Baxter
Company StatusActive
Company NumberSC077163
CategoryPrivate Limited Company
Incorporation Date14 January 1982(42 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr William Stuart Baxter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(30 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFleming House 5 Fleming Road
Kirkton Campus
Livingston
West Lothian
EH54 7BN
Scotland
Director NameJames Barrie Anderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(7 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 21 April 2011)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressBaird Hall
High Street
Linlithgow
West Lothian
EH49 7ES
Scotland
Director NameAlan Ross Bayne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(7 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 September 2012)
RoleArchitect
Correspondence Address32 Eastcroft Court
Livingston
West Lothian
EH54 7ET
Scotland
Director NameCharles Calthorpe Robertson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(7 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1990)
RoleArchitect
Correspondence Address59 Aytoun Road
Pollokshields
Glasgow
Lanarkshire
G41 5HE
Scotland
Secretary NameAlan Ross Bayne
NationalityBritish
StatusResigned
Appointed07 August 1989(7 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 August 2012)
RoleCompany Director
Correspondence Address32 Eastcroft Court
Livingston
West Lothian
EH54 7ET
Scotland
Director NameJohn McGee Fulton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 August 1992)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Arbroath Road
Broughty Ferry
Dundee
Tayside
DD5 3QZ
Scotland

Contact

Websitewww.andersonbayne.com
Telephone020 33977816
Telephone regionLondon

Location

Registered AddressFleming House 5 Fleming Road
Kirkton Campus
Livingston
West Lothian
EH54 7BN
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1William Stuart Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth£279,580
Cash£222,980
Current Liabilities£99,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

17 September 1992Delivered on: 22 September 1992
Persons entitled: Barclays Bank PLC

Classification: 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

Filing History

25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 July 2017Notification of William Stuart Baxter as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of William Stuart Baxter as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 500
(3 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 500
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
(3 pages)
25 August 2015Registered office address changed from 2nd Floor 25 Bothwell Street Glasgow G2 6NL Scotland to Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 2nd Floor 25 Bothwell Street Glasgow G2 6NL Scotland to Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 25 August 2015 (1 page)
25 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
(3 pages)
7 April 2015Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL to 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL to 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL to 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 7 April 2015 (1 page)
13 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
13 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 500
(3 pages)
15 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 500
(3 pages)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Registered office address changed from Scott Moncrieff Ca 25 Bothwell Street Glasgow G2 6NL on 17 September 2013 (1 page)
17 September 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 500
(4 pages)
17 September 2013Registered office address changed from Scott Moncrieff Ca 25 Bothwell Street Glasgow G2 6NL on 17 September 2013 (1 page)
17 September 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 500
(4 pages)
24 June 2013Termination of appointment of Alan Bayne as a director (1 page)
24 June 2013Termination of appointment of Alan Bayne as a secretary (1 page)
24 June 2013Appointment of Mr William Stuart Baxter as a director (2 pages)
24 June 2013Appointment of Mr William Stuart Baxter as a director (2 pages)
24 June 2013Termination of appointment of Alan Bayne as a secretary (1 page)
24 June 2013Termination of appointment of Alan Bayne as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
1 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (13 pages)
3 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (13 pages)
27 July 2011Purchase of own shares. (3 pages)
27 July 2011Purchase of own shares. (3 pages)
11 July 2011Termination of appointment of James Anderson as a director (2 pages)
11 July 2011Termination of appointment of James Anderson as a director (2 pages)
8 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (11 pages)
8 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (11 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
6 July 2009Return made up to 14/06/09; full list of members (5 pages)
6 July 2009Return made up to 14/06/09; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 July 2008Return made up to 14/06/08; full list of members (4 pages)
29 July 2008Return made up to 14/06/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 June 2007Return made up to 14/06/07; full list of members (8 pages)
28 June 2007Return made up to 14/06/07; full list of members (8 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 June 2006Return made up to 14/06/06; full list of members (7 pages)
30 June 2006Return made up to 14/06/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2004Return made up to 14/06/04; full list of members (7 pages)
1 July 2004Return made up to 14/06/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 July 2003Return made up to 14/06/03; full list of members (7 pages)
3 July 2003Return made up to 14/06/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
11 July 2002Registered office changed on 11/07/02 from: 29 graham street airdrie ML6 6DD (1 page)
11 July 2002Registered office changed on 11/07/02 from: 29 graham street airdrie ML6 6DD (1 page)
14 June 2002Return made up to 14/06/02; full list of members (7 pages)
14 June 2002Return made up to 14/06/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 June 2001Return made up to 14/06/01; full list of members (6 pages)
22 June 2001Return made up to 14/06/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 August 2000Return made up to 14/06/00; full list of members (6 pages)
1 August 2000Return made up to 14/06/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
26 June 1999Return made up to 14/06/99; full list of members (6 pages)
26 June 1999Return made up to 14/06/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 December 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 July 1998Return made up to 14/06/98; no change of members (4 pages)
20 July 1998Return made up to 14/06/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 June 1997Return made up to 14/06/97; no change of members (4 pages)
27 June 1997Return made up to 14/06/97; no change of members (4 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 June 1996Return made up to 14/06/96; full list of members (6 pages)
25 June 1996Return made up to 14/06/96; full list of members (6 pages)
20 June 1995Return made up to 14/06/95; no change of members (4 pages)
20 June 1995Return made up to 14/06/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)