East Kilbride
Glasgow
South Lanarkshire
G74 5BU
Scotland
Secretary Name | Ms Racehl Martine Dover |
---|---|
Status | Current |
Appointed | 15 September 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Unit J, No 1 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Director Name | Mrs Carolyn Ruth Dover |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Otterburn Drive Giffnock Glasgow Lanarkshire G46 6PZ Scotland |
Secretary Name | Mrs Carolyn Ruth Dover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Otterburn Drive Giffnock Glasgow Lanarkshire G46 6PZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | baymed.co.uk |
---|---|
Telephone | 01355 270500 |
Telephone region | East Kilbride |
Registered Address | Unit J, No 1 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Richard Martin Dover 50.00% Other |
---|---|
400 at £1 | E.m. Lipson 40.00% Other |
100 at £1 | Richard Martin Dover 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £901 |
Current Liabilities | £448,116 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
18 October 1999 | Delivered 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 |
---|
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
---|---|
19 September 2023 | Secretary's details changed for Ms Racehl Martine Dover on 18 September 2023 (1 page) |
16 March 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
9 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
1 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
24 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
28 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 September 2019 | Appointment of Ms Racehl Martine Dover as a secretary on 15 September 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
11 September 2019 | Registered 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 2019 | Change of details for Mr Richard Martin Dover as a person with significant control on 1 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr Richard Martin Dover on 1 May 2019 (2 pages) |
13 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
30 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
1 March 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
1 March 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
16 February 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
16 February 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 February 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
9 February 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
19 February 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
19 February 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
23 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
17 February 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
24 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
4 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Richard Martin Dover on 14 December 2009 (2 pages) |
4 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Termination of appointment of Carolyn Dover as a director (1 page) |
4 November 2010 | Termination of appointment of Carolyn Dover as a secretary (1 page) |
4 November 2010 | Director's details changed for Richard Martin Dover on 14 December 2009 (2 pages) |
4 November 2010 | Termination of appointment of Carolyn Dover as a secretary (1 page) |
4 November 2010 | Termination of appointment of Carolyn Dover as a director (1 page) |
8 April 2010 | Amended accounts made up to 30 September 2009 (8 pages) |
8 April 2010 | Amended accounts made up to 30 September 2009 (8 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
13 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
14 January 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
14 January 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
22 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
22 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
15 November 2007 | Return made up to 27/09/07; full list of members (3 pages) |
15 November 2007 | Return made up to 27/09/07; full list of members (3 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
28 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
28 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
14 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
14 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
10 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
10 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
9 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: unit 4, davieland court broomloan place glasgow lanarkshire G51 2JR (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: unit 4, davieland court broomloan place glasgow lanarkshire G51 2JR (1 page) |
17 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
3 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
13 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
13 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
13 November 2000 | Ad 31/08/00--------- £ si 998@1 (2 pages) |
13 November 2000 | Ad 31/08/00--------- £ si 998@1 (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 70 saint vincent crescent glasgow lanarkshire G3 8NQ (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 70 saint vincent crescent glasgow lanarkshire G3 8NQ (1 page) |
25 October 1999 | Partic of mort/charge * (6 pages) |
25 October 1999 | Partic of mort/charge * (6 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 98 west george street glasgow lanarkshire G2 1PJ (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 98 west george street glasgow lanarkshire G2 1PJ (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Incorporation (20 pages) |
27 September 1999 | Incorporation (20 pages) |