Company NameW.A. Baxter & Sons (Holdings) Limited
Company StatusActive
Company NumberSC233302
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Previous NameBaxters Food Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Audrey Caroline Baxter
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed15 June 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Andrew Gordon Baxter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Eric Hagman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(11 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Peter Julian Lederer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Secretary NameMr Gordon Campbell McKelvie
StatusCurrent
Appointed21 June 2016(13 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Paul Duffy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMs Ruth Elizabeth Davidson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RolePolitician
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Kieran Martin Joseph Slevin
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed03 August 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Alexander Philip Manson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Secretary NameMr Paul Dominic Pia
NationalityBritish
StatusResigned
Appointed15 June 2004(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Nicholas John Wheater
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(4 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuil-Na-Deas
5 Glebe Park Dyke
Forres
Morayshire
IV36 2WT
Scotland
Director NameMr Andrew Edwin Mutton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 2006(4 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Sherbourne Road
Witney
Oxfordshire
OX28 5FQ
Director NameJeffrey Philip Mains
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2006(4 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 January 2007)
RoleCompany Director
Correspondence Address59 Rue D'Auvergne
St Lambert
Quebec
J4s 1b5
Canada
Director NameMr William King
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(4 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Douglas Muir Gardens
Milngavie
Glasgow
Lanarkshire
G62 7RZ
Scotland
Director NameMr James Hepburn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(4 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardens Reach
Pluscarden
Elgin
Morayshire
IV30 8TZ
Scotland
Director NameAndrew Field
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(4 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 January 2007)
RoleCompany Director
Correspondence Address69 Balgreen Road
Edinburgh
Midlothian
EH12 5UA
Scotland
Director NameMr Alan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(4 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranmere
Linden Park
Hawick
Roxburghshire
TD9 8SU
Scotland
Director NameMr Trevor David Oliver Ware
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Director NameDavid Keith Ratcliffe
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Director NameMr Mitchell Fisher
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 2010)
RoleConsultant
Correspondence AddressNo 3 Welcolmbe Grange
9 Benson Road
Stratford-Upon-Avon
CV37 6UU
Secretary NameMr Gordon Campbell McKelvie
NationalityBritish
StatusResigned
Appointed12 January 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 2/1
26 Belhaven Terrace West
Glasgow
G12 0UL
Scotland
Director NameMr Edward Davidson Murray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(4 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Secretary NameMr Peter Alexander McLuckie
NationalityBritish
StatusResigned
Appointed01 June 2009(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 21 June 2016)
RoleSecretary
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Director NameMr Alastair Stewart
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Director NameMr Ronald Davis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2013(11 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMrs Heather Margaret Metcalfe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2016)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressHighfield House Main Road
Mosstodloch
Fochabers
Moray
IV32 7LD
Scotland
Director NameMr James Edward Sugden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Terence Strain
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 November 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed21 June 2006(3 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 January 2007)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Telephone01343 820666
Telephone regionElgin

Location

Registered Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£156,993,000
Gross Profit£52,683,000
Net Worth£39,530,000
Cash£962,000
Current Liabilities£48,147,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

31 May 2023Delivered on: 16 June 2023
Persons entitled: Tcw Asset Management Company Llc (As Agent)

Classification: A registered charge
Particulars: See clause 3.1(a) of the debenture, which creates a fixed charge of any right, title, or interest the company has now or may subsequently acquire or in any other land (other than excluded land) (as per definitions in the debenture). See clause 3.8 of the debenture, which creates a first fixed charge over intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights (as defined in the debenture).
Outstanding
31 May 2023Delivered on: 16 June 2023
Persons entitled: Wells Fargo Bank, National Association (As Agent)

Classification: A registered charge
Particulars: See clause 3.1(a) of the debenture, which creates a fixed charge of any right, title, or interest the company has now or may subsequently acquire or in any other land (other than excluded land) (as per definitions in the debenture). See clause 3.8 of the debenture, which creates a first fixed charge over intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights (as defined in the debenture).
Outstanding
31 May 2023Delivered on: 9 June 2023
Persons entitled: Tcw Asset Management Company Llc (As Agent)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 9 June 2023
Persons entitled: Wells Fargo Bank, National Association (As Agent)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 7 June 2023
Persons entitled: Tcw Asset Management Company Llc (As Agent and Trustee)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 7 June 2023
Persons entitled: Wells Fargo Bank, National Association (As Agent and Trustee)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 6 June 2023
Persons entitled: Tcw Asset Management Company Llc (As Agent and Trustee)

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 6 June 2023
Persons entitled: Wells Fargo Bank, National Association (As Agent and Trustee)

Classification: A registered charge
Outstanding
27 April 2007Delivered on: 4 May 2007
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Edward Davidson Murray as a director on 5 August 2020 (1 page)
29 May 2020Appointment of Mr Paul Duffy as a director on 28 May 2020 (2 pages)
18 December 2019Group of companies' accounts made up to 30 March 2019 (50 pages)
8 November 2019Appointment of Mr Terence Strain as a director on 30 October 2019 (2 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Michael Scott Mcgill as a director on 19 April 2019 (1 page)
31 December 2018Group of companies' accounts made up to 31 March 2018 (47 pages)
19 September 2018Register inspection address has been changed from C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh Lothian EH3 9GL Scotland to 12 Charlotte Square Edinburgh EH2 4DJ (1 page)
19 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
29 March 2018Registered office address changed from Highfield House Fochabers Moray IV32 7LD to 12 Charlotte Square Edinburgh EH2 4DJ on 29 March 2018 (1 page)
6 March 2018Termination of appointment of James Edward Sugden as a director on 28 December 2017 (1 page)
19 January 2018Group of companies' accounts made up to 1 April 2017 (43 pages)
19 January 2018Group of companies' accounts made up to 1 April 2017 (43 pages)
14 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
3 January 2017Group of companies' accounts made up to 2 April 2016 (47 pages)
3 January 2017Group of companies' accounts made up to 2 April 2016 (47 pages)
3 October 2016Appointment of Mr Michael Scott Mcgill as a director on 28 September 2016 (2 pages)
3 October 2016Appointment of Mr Michael Scott Mcgill as a director on 28 September 2016 (2 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
14 July 2016Termination of appointment of Peter Alexander Mcluckie as a secretary on 21 June 2016 (1 page)
14 July 2016Appointment of Mr Gordon Campbell Mckelvie as a secretary on 21 June 2016 (2 pages)
14 July 2016Appointment of Mr Gordon Campbell Mckelvie as a secretary on 21 June 2016 (2 pages)
14 July 2016Termination of appointment of Peter Alexander Mcluckie as a secretary on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Heather Margaret Metcalfe as a director on 6 June 2016 (1 page)
22 June 2016Termination of appointment of Heather Margaret Metcalfe as a director on 6 June 2016 (1 page)
31 May 2016Purchase of own shares. (3 pages)
31 May 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 727,148
(10 pages)
31 May 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 727,148
(10 pages)
31 May 2016Purchase of own shares. (3 pages)
2 March 2016Group of companies' accounts made up to 30 May 2015 (35 pages)
2 March 2016Group of companies' accounts made up to 30 May 2015 (35 pages)
2 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
2 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
5 October 2015Appointment of Mr Peter Julian Lederer as a director on 1 September 2015 (2 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 636,548
(10 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 636,548
(10 pages)
5 October 2015Appointment of Mr Peter Julian Lederer as a director on 1 September 2015 (2 pages)
24 February 2015Termination of appointment of William King as a director on 20 February 2015 (1 page)
24 February 2015Termination of appointment of William King as a director on 20 February 2015 (1 page)
19 February 2015Group of companies' accounts made up to 31 May 2014 (34 pages)
19 February 2015Group of companies' accounts made up to 31 May 2014 (34 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 636,548
(10 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 636,548
(10 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 636,548
(10 pages)
29 September 2014Appointment of Mr James Edward Sugden as a director on 16 September 2014 (2 pages)
29 September 2014Termination of appointment of David Keith Ratcliffe as a director on 30 March 2014 (1 page)
29 September 2014Termination of appointment of David Keith Ratcliffe as a director on 30 March 2014 (1 page)
29 September 2014Appointment of Mr James Edward Sugden as a director on 16 September 2014 (2 pages)
3 June 2014Satisfaction of charge 1 in full (1 page)
3 June 2014Satisfaction of charge 1 in full (1 page)
28 February 2014Group of companies' accounts made up to 1 June 2013 (36 pages)
28 February 2014Group of companies' accounts made up to 1 June 2013 (36 pages)
28 February 2014Group of companies' accounts made up to 1 June 2013 (36 pages)
25 February 2014Appointment of Mrs Heather Margaret Metcalfe as a director (2 pages)
25 February 2014Appointment of Mrs Heather Margaret Metcalfe as a director (2 pages)
13 February 2014Termination of appointment of Trevor Ware as a director (1 page)
13 February 2014Termination of appointment of Trevor Ware as a director (1 page)
6 January 2014Appointment of Mr Ronald Davis as a director (2 pages)
6 January 2014Appointment of Mr Eric Hagman as a director (2 pages)
6 January 2014Appointment of Mr Ronald Davis as a director (2 pages)
6 January 2014Appointment of Mr Eric Hagman as a director (2 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 636,548
(8 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 636,548
(8 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 636,548
(8 pages)
27 February 2013Group of companies' accounts made up to 2 June 2012 (33 pages)
27 February 2013Group of companies' accounts made up to 2 June 2012 (33 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
1 October 2012Register(s) moved to registered office address (1 page)
1 October 2012Register(s) moved to registered office address (1 page)
1 March 2012Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages)
29 February 2012Group of companies' accounts made up to 28 May 2011 (34 pages)
29 February 2012Group of companies' accounts made up to 28 May 2011 (34 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
23 February 2011Group of companies' accounts made up to 29 May 2010 (35 pages)
23 February 2011Group of companies' accounts made up to 29 May 2010 (35 pages)
14 September 2010Director's details changed for Edward Davidson Murray on 8 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
14 September 2010Secretary's details changed for Mr Peter Alexander Mcluckie on 8 September 2010 (1 page)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
14 September 2010Secretary's details changed for Mr Peter Alexander Mcluckie on 8 September 2010 (1 page)
14 September 2010Director's details changed for Mr Andrew Gordon Baxter on 8 September 2010 (2 pages)
14 September 2010Director's details changed for David Keith Ratcliffe on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Trevor David Oliver Ware on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Miss Audrey Caroline Baxter on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Edward Davidson Murray on 8 September 2010 (2 pages)
14 September 2010Director's details changed for David Keith Ratcliffe on 8 September 2010 (2 pages)
14 September 2010Secretary's details changed for Mr Peter Alexander Mcluckie on 8 September 2010 (1 page)
14 September 2010Director's details changed for Edward Davidson Murray on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Andrew Gordon Baxter on 8 September 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Director's details changed for Miss Audrey Caroline Baxter on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Trevor David Oliver Ware on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Andrew Gordon Baxter on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Miss Audrey Caroline Baxter on 8 September 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
14 September 2010Director's details changed for David Keith Ratcliffe on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Trevor David Oliver Ware on 8 September 2010 (2 pages)
20 July 2010Termination of appointment of Alastair Stewart as a director (1 page)
20 July 2010Termination of appointment of Alastair Stewart as a director (1 page)
19 July 2010Termination of appointment of Mitchell Fisher as a director (1 page)
19 July 2010Termination of appointment of Mitchell Fisher as a director (1 page)
9 February 2010Group of companies' accounts made up to 30 May 2009 (34 pages)
9 February 2010Group of companies' accounts made up to 30 May 2009 (34 pages)
11 December 2009Appointment of Mr William King as a director (2 pages)
11 December 2009Appointment of Mr Alastair Stewart as a director (2 pages)
11 December 2009Appointment of Mr Alastair Stewart as a director (2 pages)
11 December 2009Appointment of Mr William King as a director (2 pages)
18 September 2009Return made up to 08/09/09; full list of members (7 pages)
18 September 2009Return made up to 08/09/09; full list of members (7 pages)
21 August 2009Secretary appointed mr peter alexander mcluckie (1 page)
21 August 2009Appointment terminated secretary gordon mckelvie (1 page)
21 August 2009Secretary appointed mr peter alexander mcluckie (1 page)
21 August 2009Appointment terminated secretary gordon mckelvie (1 page)
13 July 2009Registered office changed on 13/07/2009 from northern preserve works fochabers moray IV32 7LD (1 page)
13 July 2009Registered office changed on 13/07/2009 from northern preserve works fochabers moray IV32 7LD (1 page)
13 July 2009Return made up to 26/06/09; full list of members (7 pages)
13 July 2009Return made up to 26/06/09; full list of members (7 pages)
18 February 2009Group of companies' accounts made up to 31 May 2008 (37 pages)
18 February 2009Group of companies' accounts made up to 31 May 2008 (37 pages)
12 August 2008Director's change of particulars / audrey baxter / 11/01/2008 (1 page)
12 August 2008Director's change of particulars / audrey baxter / 11/01/2008 (1 page)
5 August 2008Return made up to 26/06/08; full list of members; amend (9 pages)
5 August 2008Return made up to 26/06/08; full list of members; amend (9 pages)
17 July 2008Return made up to 26/06/08; full list of members (7 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 26/06/08; full list of members (7 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Location of debenture register (1 page)
1 April 2008Group of companies' accounts made up to 2 June 2007 (38 pages)
1 April 2008Group of companies' accounts made up to 2 June 2007 (38 pages)
1 April 2008Group of companies' accounts made up to 2 June 2007 (38 pages)
3 July 2007Return made up to 26/06/07; full list of members (13 pages)
3 July 2007Return made up to 26/06/07; full list of members (13 pages)
4 May 2007Partic of mort/charge * (6 pages)
4 May 2007Partic of mort/charge * (6 pages)
23 March 2007New director appointed (3 pages)
23 March 2007New director appointed (3 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Ad 12/01/07--------- £ si [email protected]=30200 £ si 606347@1=606347 £ ic 1/636548 (8 pages)
18 January 2007Director resigned (1 page)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Nc inc already adjusted 12/01/07 (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Ad 12/01/07--------- £ si [email protected]=30200 £ si 606347@1=606347 £ ic 1/636548 (8 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Nc inc already adjusted 12/01/07 (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
21 December 2006Company name changed baxters food group LIMITED\certificate issued on 21/12/06 (2 pages)
21 December 2006Company name changed baxters food group LIMITED\certificate issued on 21/12/06 (2 pages)
18 October 2006Accounts for a dormant company made up to 27 May 2006 (1 page)
18 October 2006Accounts for a dormant company made up to 27 May 2006 (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
13 July 2006Return made up to 26/06/06; full list of members (5 pages)
13 July 2006Return made up to 26/06/06; full list of members (5 pages)
12 July 2006Location of register of members (1 page)
12 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Location of register of directors' interests (1 page)
12 July 2006Location of register of directors' interests (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Location of register of members (1 page)
14 March 2006Accounts for a dormant company made up to 15 May 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 15 May 2005 (1 page)
5 December 2005Amending 225 for info (2 pages)
5 December 2005Amending 225 for info (2 pages)
1 November 2005Accounting reference date extended from 18/05/06 to 31/05/06 (1 page)
1 November 2005Accounting reference date extended from 18/05/06 to 31/05/06 (1 page)
28 June 2005Return made up to 26/06/05; full list of members (7 pages)
28 June 2005Return made up to 26/06/05; full list of members (7 pages)
15 March 2005Accounts for a dormant company made up to 15 May 2004 (1 page)
15 March 2005Accounts for a dormant company made up to 15 May 2004 (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (3 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
12 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
12 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
12 July 2004New director appointed (3 pages)
30 March 2004Accounts for a dormant company made up to 18 May 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 18 May 2003 (1 page)
4 December 2003Registered office changed on 04/12/03 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
4 December 2003Registered office changed on 04/12/03 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(6 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(6 pages)
15 April 2003Accounting reference date shortened from 30/06/03 to 18/05/03 (1 page)
15 April 2003Accounting reference date shortened from 30/06/03 to 18/05/03 (1 page)
31 July 2002Company name changed lothian fifty (891) LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Company name changed lothian fifty (891) LIMITED\certificate issued on 31/07/02 (2 pages)
26 June 2002Incorporation (25 pages)
26 June 2002Incorporation (25 pages)