Company NameR. & D. Bayne Limited
DirectorsJohn Carson Lupton and Michelle Louise Quadrelli
Company StatusActive
Company NumberSC093320
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Carson Lupton
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed16 August 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Director NameMrs Michelle Louise Quadrelli
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2023(37 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Director NameDavid Wheatley Bayne
NationalityBritish
StatusResigned
Appointed21 June 1988(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1990)
RoleLorry Driver
Correspondence Address6 Jubilee Building
Tayport
Fife
DD6 9BA
Scotland
Secretary NameRobert Lyall Bayne
NationalityBritish
StatusResigned
Appointed21 June 1988(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1990)
RoleCompany Director
Correspondence Address6 Ogily Street
Tayport
Fife
Director NameIan Melville Lamb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(5 years after company formation)
Appointment Duration19 years, 12 months (resigned 23 May 2010)
RoleIndustrial Manufactuer
Country of ResidenceUnited Kingdom
Correspondence Address3 Camus Place
Monikie
Broughty Ferry
Dundee, Angus
DD5 3QT
Scotland
Director NameWilliam Hamish Tough
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(5 years after company formation)
Appointment Duration18 years, 11 months (resigned 30 April 2009)
RoleIndustrial Textile Manufacture
Correspondence Address2 Provost Road
Tayport
Fife
DD6 9JE
Scotland
Secretary NameNicholas Liptrot
NationalityBritish
StatusResigned
Appointed01 June 1990(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 1992)
RoleCompany Director
Correspondence Address3 Bryanston Drive
Dollar
Clackmannanshire
FK14 7EF
Scotland
Secretary NameKeith James Haig
NationalityBritish
StatusResigned
Appointed06 January 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address1 Keddie Place
Cupar
Fife
KY15 4AS
Scotland
Secretary NameMr Colin Hugh Cameron
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 26 June 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Grange Gait
Monifieth
Angus
DD5 4PL
Scotland
Director NameMr Colin Hugh Cameron
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(23 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 June 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Grange Gait
Monifieth
Angus
DD5 4PL
Scotland
Director NameMr John McLaren Wallace
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(35 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Secretary NameMr John McLaren Wallace
StatusResigned
Appointed26 June 2020(35 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2022)
RoleCompany Director
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland

Contact

Websitescott-fyfe.com
Email address[email protected]
Telephone01382 554000
Telephone regionDundee

Location

Registered AddressC/O Scott & Fyfe Limited
Tayport Works
Links Road
Tayport
Fife
DD6 9EE
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£11,177

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 February 2023Termination of appointment of John Carson Lupton as a director on 31 December 2022 (1 page)
10 January 2023Appointment of Mrs Michelle Louise Quadrelli as a director on 1 January 2023 (2 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 August 2022Termination of appointment of John Mclaren Wallace as a secretary on 16 August 2022 (1 page)
16 August 2022Termination of appointment of John Mclaren Wallace as a director on 16 August 2022 (1 page)
16 August 2022Appointment of Mr John Carson Lupton as a director on 16 August 2022 (2 pages)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
30 June 2020Termination of appointment of Colin Hugh Cameron as a secretary on 26 June 2020 (1 page)
30 June 2020Termination of appointment of Colin Hugh Cameron as a director on 26 June 2020 (1 page)
29 June 2020Appointment of Mr John Mclaren Wallace as a secretary on 26 June 2020 (2 pages)
29 June 2020Appointment of Mr John Mclaren Wallace as a director on 26 June 2020 (2 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(4 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(4 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Registered office address changed from Scotscraig Works Tayport Fife DD6 9DQ on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Scotscraig Works Tayport Fife DD6 9DQ on 11 June 2012 (1 page)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 June 2010Termination of appointment of Ian Lamb as a director (1 page)
7 June 2010Termination of appointment of Ian Lamb as a director (1 page)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
19 October 2009Full accounts made up to 31 December 2008 (9 pages)
19 October 2009Full accounts made up to 31 December 2008 (9 pages)
29 May 2009Return made up to 23/05/09; full list of members (3 pages)
29 May 2009Return made up to 23/05/09; full list of members (3 pages)
18 May 2009Director appointed mr colin hugh cameron (2 pages)
18 May 2009Appointment terminated director william tough (1 page)
18 May 2009Director appointed mr colin hugh cameron (2 pages)
18 May 2009Appointment terminated director william tough (1 page)
3 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
16 June 2008Return made up to 23/05/08; full list of members (3 pages)
16 June 2008Return made up to 23/05/08; full list of members (3 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
4 June 2007Return made up to 23/05/07; full list of members (2 pages)
4 June 2007Return made up to 23/05/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (6 pages)
1 November 2006Full accounts made up to 31 December 2005 (6 pages)
1 June 2006Return made up to 23/05/06; full list of members (2 pages)
1 June 2006Return made up to 23/05/06; full list of members (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (5 pages)
27 October 2005Full accounts made up to 31 December 2004 (5 pages)
17 June 2005Return made up to 23/05/05; full list of members (2 pages)
17 June 2005Return made up to 23/05/05; full list of members (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (5 pages)
13 October 2004Full accounts made up to 31 December 2003 (5 pages)
11 June 2004Return made up to 23/05/04; full list of members (7 pages)
11 June 2004Return made up to 23/05/04; full list of members (7 pages)
6 October 2003Full accounts made up to 31 December 2002 (5 pages)
6 October 2003Full accounts made up to 31 December 2002 (5 pages)
16 June 2003Director's particulars changed (1 page)
16 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003Director's particulars changed (1 page)
23 October 2002Full accounts made up to 31 December 2001 (5 pages)
23 October 2002Full accounts made up to 31 December 2001 (5 pages)
17 June 2002Return made up to 23/05/02; full list of members (7 pages)
17 June 2002Return made up to 23/05/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (5 pages)
21 June 2001Return made up to 23/05/01; full list of members (6 pages)
21 June 2001Return made up to 23/05/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 June 2000Return made up to 23/05/00; full list of members (6 pages)
14 June 2000Return made up to 23/05/00; full list of members (6 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
1 September 1999Full accounts made up to 31 December 1998 (5 pages)
1 September 1999Full accounts made up to 31 December 1998 (5 pages)
4 June 1999Return made up to 23/05/99; no change of members (4 pages)
4 June 1999Return made up to 23/05/99; no change of members (4 pages)
15 July 1998Full accounts made up to 31 December 1997 (5 pages)
15 July 1998Full accounts made up to 31 December 1997 (5 pages)
10 June 1998Return made up to 23/05/98; no change of members (4 pages)
10 June 1998Return made up to 23/05/98; no change of members (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (5 pages)
21 July 1997Full accounts made up to 31 December 1996 (5 pages)
6 June 1997Return made up to 23/05/97; full list of members (6 pages)
6 June 1997Return made up to 23/05/97; full list of members (6 pages)
28 May 1996Full accounts made up to 31 December 1995 (5 pages)
28 May 1996Return made up to 23/05/96; no change of members (6 pages)
28 May 1996Return made up to 23/05/96; no change of members (6 pages)
28 May 1996Full accounts made up to 31 December 1995 (5 pages)
7 September 1995Full accounts made up to 31 December 1994 (7 pages)
7 September 1995Full accounts made up to 31 December 1994 (7 pages)
18 May 1995Return made up to 23/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 1995Return made up to 23/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)