Company NameBaypine Limited
DirectorGraeme Burns
Company StatusActive
Company NumberSC136250
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graeme Burns
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(same day as company formation)
RolePlanning Engineer
Country of ResidenceScotland
Correspondence Address20 Charring Cross Mansions
Glasgow
G3 6YY
Scotland
Secretary NameGordon Burns
NationalityBritish
StatusCurrent
Appointed28 January 1992(same day as company formation)
RoleTransport Operator
Correspondence Address5 Gilmour Place
Coatbridge
Lanarkshire
ML5 2EA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitebayfurnishings.co.uk

Location

Registered AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gordon Burns
50.00%
Ordinary
1 at £1Graeme Burns
50.00%
Ordinary

Financials

Year2014
Net Worth£4,093
Cash£8,189
Current Liabilities£4,965

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2023 (1 year, 3 months ago)
Next Return Due31 January 2024 (overdue)

Filing History

18 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
30 November 2022Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 30 November 2022 (1 page)
30 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
18 August 2022Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page)
4 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
3 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
12 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 15 March 2012 (1 page)
15 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 15 March 2012 (1 page)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Graeme Burns on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Graeme Burns on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Graeme Burns on 2 October 2009 (2 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 March 2009Return made up to 28/01/09; full list of members (3 pages)
24 March 2009Return made up to 28/01/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 March 2008Return made up to 28/01/08; full list of members (3 pages)
14 March 2008Return made up to 28/01/08; full list of members (3 pages)
20 March 2007Return made up to 28/01/07; full list of members (6 pages)
20 March 2007Return made up to 28/01/07; full list of members (6 pages)
1 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 February 2006Return made up to 28/01/06; full list of members (6 pages)
15 February 2006Return made up to 28/01/06; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2005Return made up to 28/01/05; full list of members (6 pages)
10 February 2005Return made up to 28/01/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 February 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
23 February 2004Return made up to 28/01/04; full list of members (6 pages)
23 February 2004Return made up to 28/01/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 February 2002Return made up to 28/01/02; full list of members (6 pages)
28 February 2002Return made up to 28/01/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 February 2001Return made up to 28/01/01; full list of members (6 pages)
5 February 2001Return made up to 28/01/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 January 2000 (8 pages)
28 November 2000Full accounts made up to 31 January 2000 (8 pages)
11 April 2000Return made up to 28/01/00; full list of members (6 pages)
11 April 2000Return made up to 28/01/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 February 1999Return made up to 28/01/99; full list of members (6 pages)
17 February 1999Return made up to 28/01/99; full list of members (6 pages)
24 November 1998Full accounts made up to 31 January 1998 (10 pages)
24 November 1998Full accounts made up to 31 January 1998 (10 pages)
19 February 1998Return made up to 28/01/98; no change of members (4 pages)
19 February 1998Return made up to 28/01/98; no change of members (4 pages)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
14 February 1997Return made up to 28/01/97; no change of members (4 pages)
14 February 1997Return made up to 28/01/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
28 February 1996Return made up to 28/01/96; full list of members (6 pages)
28 February 1996Return made up to 28/01/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)