Company NameBaymed Group Ltd.
DirectorRachel Martine Dover
Company StatusActive - Proposal to Strike off
Company NumberSC200201
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMs Rachel Martine Dover
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Milton Road
East Kilbride
Glasgow
South Lanarkshire
G74 5BU
Scotland
Secretary NameMs Racehl Martine Dover
StatusCurrent
Appointed15 September 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressUnit J, No 1 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameMrs Carolyn Ruth Dover
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Otterburn Drive
Giffnock
Glasgow
Lanarkshire
G46 6PZ
Scotland
Secretary NameMrs Carolyn Ruth Dover
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Otterburn Drive
Giffnock
Glasgow
Lanarkshire
G46 6PZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebaymed.co.uk
Telephone01355 270500
Telephone regionEast Kilbride

Location

Registered AddressUnit J, No 1 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Richard Martin Dover
50.00%
Other
400 at £1E.m. Lipson
40.00%
Other
100 at £1Richard Martin Dover
10.00%
Ordinary

Financials

Year2014
Net Worth£901
Current Liabilities£448,116

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

18 October 1999Delivered on: 25 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
19 September 2023Secretary's details changed for Ms Racehl Martine Dover on 18 September 2023 (1 page)
16 March 2023Micro company accounts made up to 30 September 2022 (5 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
1 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 30 September 2020 (6 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
28 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 September 2019Appointment of Ms Racehl Martine Dover as a secretary on 15 September 2019 (2 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
11 September 2019Registered office address changed from 32 Milton Road East Kilbride Glasgow South Lanarkshire G74 5BU to Unit J, No 1 Glenburn Road East Kilbride Glasgow G74 5BA on 11 September 2019 (1 page)
13 May 2019Change of details for Mr Richard Martin Dover as a person with significant control on 1 May 2019 (2 pages)
13 May 2019Director's details changed for Mr Richard Martin Dover on 1 May 2019 (2 pages)
13 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
30 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
1 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
1 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
31 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
16 February 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
16 February 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(4 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(4 pages)
9 February 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
9 February 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
19 February 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
19 February 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
23 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
23 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
17 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
24 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
4 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Richard Martin Dover on 14 December 2009 (2 pages)
4 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
4 November 2010Termination of appointment of Carolyn Dover as a director (1 page)
4 November 2010Termination of appointment of Carolyn Dover as a secretary (1 page)
4 November 2010Director's details changed for Richard Martin Dover on 14 December 2009 (2 pages)
4 November 2010Termination of appointment of Carolyn Dover as a secretary (1 page)
4 November 2010Termination of appointment of Carolyn Dover as a director (1 page)
8 April 2010Amended accounts made up to 30 September 2009 (8 pages)
8 April 2010Amended accounts made up to 30 September 2009 (8 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
13 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
14 January 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
14 January 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
22 December 2008Return made up to 27/09/08; full list of members (4 pages)
22 December 2008Return made up to 27/09/08; full list of members (4 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
15 November 2007Return made up to 27/09/07; full list of members (3 pages)
15 November 2007Return made up to 27/09/07; full list of members (3 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
28 November 2006Return made up to 27/09/06; full list of members (7 pages)
28 November 2006Return made up to 27/09/06; full list of members (7 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 November 2005Return made up to 27/09/05; full list of members (7 pages)
10 November 2005Return made up to 27/09/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 October 2004Return made up to 27/09/04; full list of members (7 pages)
9 October 2004Return made up to 27/09/04; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 July 2004Registered office changed on 14/07/04 from: unit 4, davieland court broomloan place glasgow lanarkshire G51 2JR (1 page)
14 July 2004Registered office changed on 14/07/04 from: unit 4, davieland court broomloan place glasgow lanarkshire G51 2JR (1 page)
17 October 2003Return made up to 27/09/03; full list of members (7 pages)
17 October 2003Return made up to 27/09/03; full list of members (7 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 October 2002Return made up to 27/09/02; full list of members (7 pages)
11 October 2002Return made up to 27/09/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 December 2001Return made up to 27/09/01; full list of members (6 pages)
3 December 2001Return made up to 27/09/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
13 November 2000Return made up to 27/09/00; full list of members (6 pages)
13 November 2000Return made up to 27/09/00; full list of members (6 pages)
13 November 2000Ad 31/08/00--------- £ si 998@1 (2 pages)
13 November 2000Ad 31/08/00--------- £ si 998@1 (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 70 saint vincent crescent glasgow lanarkshire G3 8NQ (1 page)
5 April 2000Registered office changed on 05/04/00 from: 70 saint vincent crescent glasgow lanarkshire G3 8NQ (1 page)
25 October 1999Partic of mort/charge * (6 pages)
25 October 1999Partic of mort/charge * (6 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 98 west george street glasgow lanarkshire G2 1PJ (1 page)
6 October 1999Registered office changed on 06/10/99 from: 98 west george street glasgow lanarkshire G2 1PJ (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Secretary resigned (1 page)
27 September 1999Incorporation (20 pages)
27 September 1999Incorporation (20 pages)