Company NameThe Baxters Foundation
Company StatusDissolved
Company NumberSC233847
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameThe Baxter Foundation

Business Activity

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

Directors

Director NameMr Paul Dominic Pia
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(2 months after company formation)
Appointment Duration17 years, 3 months (closed 10 December 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed05 April 2005(2 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 10 December 2019)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameWilliam Gordon Baxter
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(2 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpey Bank
Fochabers
Moray
IV32 7HH
Scotland
Director NamePeter Alexander Lawson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 South Gray Street
Edinburgh
EH9 1TB
Scotland
Director NameAlan Henry Soppitt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 Lauder Road
Edinburgh
Midlothian
EH9 1UE
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.baxters.com
Email address[email protected]
Telephone01343 820393
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

Accounts

Latest Accounts1 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
17 September 2019Application to strike the company off the register (3 pages)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 1 June 2018 (7 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
29 March 2018Registered office address changed from C/O Baxters Food Group Highfield House Mosstodloch Main Road Fochabers Moray IV32 7LD to 12 Charlotte Square Edinburgh EH2 4DJ on 29 March 2018 (1 page)
28 February 2018Total exemption full accounts made up to 1 June 2017 (7 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 1 June 2016 (6 pages)
28 February 2017Total exemption full accounts made up to 1 June 2016 (6 pages)
25 August 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
10 March 2016Total exemption full accounts made up to 1 June 2015 (6 pages)
10 March 2016Total exemption full accounts made up to 1 June 2015 (6 pages)
27 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
27 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
27 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
21 April 2015Total exemption full accounts made up to 1 June 2014 (6 pages)
21 April 2015Total exemption full accounts made up to 1 June 2014 (6 pages)
21 April 2015Total exemption full accounts made up to 1 June 2014 (6 pages)
15 July 2014Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Highfield House Mosstodloch Main Road Fochabers Moray IV32 7LD on 15 July 2014 (1 page)
15 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
15 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
15 July 2014Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Highfield House Mosstodloch Main Road Fochabers Moray IV32 7LD on 15 July 2014 (1 page)
15 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
28 February 2014Total exemption full accounts made up to 1 June 2013 (6 pages)
28 February 2014Total exemption full accounts made up to 1 June 2013 (6 pages)
28 February 2014Total exemption full accounts made up to 1 June 2013 (6 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
12 July 2013Annual return made up to 5 July 2013 no member list (3 pages)
12 July 2013Annual return made up to 5 July 2013 no member list (3 pages)
12 July 2013Annual return made up to 5 July 2013 no member list (3 pages)
11 July 2013Termination of appointment of William Baxter as a director (1 page)
11 July 2013Termination of appointment of William Baxter as a director (1 page)
27 February 2013Total exemption full accounts made up to 2 June 2012 (6 pages)
27 February 2013Total exemption full accounts made up to 2 June 2012 (6 pages)
27 February 2013Total exemption full accounts made up to 2 June 2012 (6 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
11 July 2012Annual return made up to 5 July 2012 no member list (4 pages)
11 July 2012Annual return made up to 5 July 2012 no member list (4 pages)
11 July 2012Annual return made up to 5 July 2012 no member list (4 pages)
29 February 2012Total exemption full accounts made up to 28 May 2011 (9 pages)
29 February 2012Total exemption full accounts made up to 28 May 2011 (9 pages)
27 July 2011Annual return made up to 5 July 2011 no member list (4 pages)
27 July 2011Annual return made up to 5 July 2011 no member list (4 pages)
27 July 2011Secretary's details changed for Burness Llp on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 5 July 2011 no member list (4 pages)
27 July 2011Director's details changed for William Gordon Baxter on 27 July 2011 (2 pages)
27 July 2011Director's details changed for William Gordon Baxter on 27 July 2011 (2 pages)
27 July 2011Secretary's details changed for Burness Llp on 27 July 2011 (2 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
15 July 2010Appointment of Paul Dominic Pia as a director (1 page)
15 July 2010Appointment of Paul Dominic Pia as a director (1 page)
14 July 2010Termination of appointment of a director (1 page)
14 July 2010Termination of appointment of a director (1 page)
14 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
14 July 2010Appointment of William Gordon Baxter as a director (2 pages)
14 July 2010Termination of appointment of a director (1 page)
14 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
14 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
14 July 2010Termination of appointment of a director (1 page)
14 July 2010Appointment of William Gordon Baxter as a director (2 pages)
13 July 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
13 July 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
28 April 2010Amended accounts made up to 31 May 2009 (10 pages)
28 April 2010Amended accounts made up to 31 May 2009 (10 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
13 July 2009Annual return made up to 05/07/09 (3 pages)
13 July 2009Annual return made up to 05/07/09 (3 pages)
16 March 2009Partial exemption accounts made up to 31 May 2008 (10 pages)
16 March 2009Partial exemption accounts made up to 31 May 2008 (10 pages)
30 September 2008Director appointed alan henry soppitt (3 pages)
30 September 2008Director appointed peter alexander lawson (3 pages)
30 September 2008Director appointed peter alexander lawson (3 pages)
30 September 2008Director appointed alan henry soppitt (3 pages)
18 August 2008Annual return made up to 05/07/08 (2 pages)
18 August 2008Annual return made up to 05/07/08 (2 pages)
31 March 2008Partial exemption accounts made up to 2 June 2007 (13 pages)
31 March 2008Partial exemption accounts made up to 2 June 2007 (13 pages)
31 March 2008Partial exemption accounts made up to 2 June 2007 (13 pages)
12 July 2007Annual return made up to 05/07/07 (3 pages)
12 July 2007Annual return made up to 05/07/07 (3 pages)
8 February 2007Accounting reference date extended from 31/05/06 to 31/05/07 (1 page)
8 February 2007Accounting reference date extended from 31/05/06 to 31/05/07 (1 page)
31 October 2006Partial exemption accounts made up to 31 December 2005 (4 pages)
31 October 2006Partial exemption accounts made up to 31 December 2005 (4 pages)
25 October 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
25 October 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
13 July 2006Annual return made up to 05/07/06
  • 363(287) ‐ Registered office changed on 13/07/06
(3 pages)
13 July 2006Annual return made up to 05/07/06
  • 363(287) ‐ Registered office changed on 13/07/06
(3 pages)
26 October 2005Partial exemption accounts made up to 31 December 2004 (4 pages)
26 October 2005Partial exemption accounts made up to 31 December 2004 (4 pages)
16 August 2005Annual return made up to 05/07/05 (3 pages)
16 August 2005Annual return made up to 05/07/05 (3 pages)
7 April 2005New secretary appointed (1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
20 July 2004Annual return made up to 05/07/04 (3 pages)
20 July 2004Annual return made up to 05/07/04 (3 pages)
19 May 2004Partial exemption accounts made up to 31 December 2003 (4 pages)
19 May 2004Partial exemption accounts made up to 31 December 2003 (4 pages)
17 March 2004Company name changed the baxter foundation\certificate issued on 17/03/04 (2 pages)
17 March 2004Company name changed the baxter foundation\certificate issued on 17/03/04 (2 pages)
11 March 2004Accounting reference date extended from 18/05/03 to 31/12/03 (1 page)
11 March 2004Accounting reference date extended from 18/05/03 to 31/12/03 (1 page)
26 June 2003Annual return made up to 05/07/03
  • 363(287) ‐ Registered office changed on 26/06/03
(3 pages)
26 June 2003Annual return made up to 05/07/03
  • 363(287) ‐ Registered office changed on 26/06/03
(3 pages)
30 April 2003Accounting reference date shortened from 31/07/03 to 18/05/03 (1 page)
30 April 2003Accounting reference date shortened from 31/07/03 to 18/05/03 (1 page)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2002Incorporation (25 pages)
5 July 2002Incorporation (25 pages)