Company NameBaxter Clark & Paul (Dundee) Limited
Company StatusDissolved
Company NumberSC190979
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameMillbry 137 Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRoy David Clark
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(1 month after company formation)
Appointment Duration19 years, 1 month (closed 09 January 2018)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressCollingdale
Cairnie Loan
Arbroath
Angus
DD11 4DS
Scotland
Secretary NameMrs Margaret Matheson Clark
NationalityBritish
StatusClosed
Appointed15 November 1999(1 year after company formation)
Appointment Duration18 years, 2 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollingdale
Cairnie Loan
Arbroath
Angus
DD11 4DW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitebaxterclarkandpaul.com

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1HW
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Margaret M. Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£69,740
Cash£67,834
Current Liabilities£124

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

28 January 1999Delivered on: 2 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

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

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
2 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
2 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(4 pages)
23 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 November 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 19 November 2010 (1 page)
19 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
19 November 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 19 November 2010 (1 page)
19 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 November 2009Director's details changed for Roy David Clark on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Roy David Clark on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Roy David Clark on 1 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 November 2008Return made up to 11/11/08; full list of members (3 pages)
11 November 2008Registered office changed on 11/11/2008 from chapelshade house, 78-84 bell street, dundee tayside DD1 1HW (1 page)
11 November 2008Return made up to 11/11/08; full list of members (3 pages)
11 November 2008Registered office changed on 11/11/2008 from chapelshade house, 78-84 bell street, dundee tayside DD1 1HW (1 page)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 November 2007Return made up to 11/11/07; full list of members (2 pages)
20 November 2007Return made up to 11/11/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 November 2006Return made up to 11/11/06; full list of members (2 pages)
22 November 2006Return made up to 11/11/06; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 20 reform street dundee angus DD1 1RQ (1 page)
29 June 2006Registered office changed on 29/06/06 from: 20 reform street dundee angus DD1 1RQ (1 page)
25 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 November 2005Return made up to 11/11/05; full list of members (2 pages)
11 November 2005Return made up to 11/11/05; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 November 2004Return made up to 11/11/04; full list of members (6 pages)
10 November 2004Return made up to 11/11/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 November 2003Return made up to 11/11/03; full list of members (6 pages)
20 November 2003Return made up to 11/11/03; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
9 December 2002Return made up to 11/11/02; full list of members (6 pages)
9 December 2002Return made up to 11/11/02; full list of members (6 pages)
26 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
16 November 2001Return made up to 11/11/01; full list of members (6 pages)
16 November 2001Return made up to 11/11/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 November 2000Return made up to 11/11/00; full list of members (6 pages)
22 November 2000Return made up to 11/11/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 March 2000Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2000Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1999Return made up to 11/11/99; full list of members (7 pages)
2 December 1999Return made up to 11/11/99; full list of members (7 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
12 November 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
12 November 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
10 June 1999Registered office changed on 10/06/99 from: 10 somerset place glasgow G3 7JT (1 page)
10 June 1999Registered office changed on 10/06/99 from: 10 somerset place glasgow G3 7JT (1 page)
2 February 1999Partic of mort/charge * (6 pages)
2 February 1999Partic of mort/charge * (6 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
21 December 1998Company name changed millbry 137 LTD.\certificate issued on 22/12/98 (2 pages)
21 December 1998Company name changed millbry 137 LTD.\certificate issued on 22/12/98 (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
16 December 1998Registered office changed on 16/12/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Director resigned (1 page)
11 November 1998Incorporation (16 pages)
11 November 1998Incorporation (16 pages)