Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 10 December 2019) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | William Gordon Baxter |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spey Bank Fochabers Moray IV32 7HH Scotland |
Director Name | Peter Alexander Lawson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 South Gray Street Edinburgh EH9 1TB Scotland |
Director Name | Alan Henry Soppitt |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 Lauder Road Edinburgh Midlothian EH9 1UE Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.baxters.com |
---|---|
Email address | [email protected] |
Telephone | 01343 820393 |
Telephone region | Elgin |
Registered Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 1 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2019 | Voluntary strike-off action has been suspended (1 page) |
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2019 | Application to strike the company off the register (3 pages) |
17 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 1 June 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
29 March 2018 | Registered 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 2018 | Total exemption full accounts made up to 1 June 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 1 June 2016 (6 pages) |
28 February 2017 | Total exemption full accounts made up to 1 June 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
10 March 2016 | Total exemption full accounts made up to 1 June 2015 (6 pages) |
10 March 2016 | Total exemption full accounts made up to 1 June 2015 (6 pages) |
27 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
27 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
27 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
21 April 2015 | Total exemption full accounts made up to 1 June 2014 (6 pages) |
21 April 2015 | Total exemption full accounts made up to 1 June 2014 (6 pages) |
21 April 2015 | Total exemption full accounts made up to 1 June 2014 (6 pages) |
15 July 2014 | Registered 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 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
15 July 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
15 July 2014 | Registered 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 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
28 February 2014 | Total exemption full accounts made up to 1 June 2013 (6 pages) |
28 February 2014 | Total exemption full accounts made up to 1 June 2013 (6 pages) |
28 February 2014 | Total exemption full accounts made up to 1 June 2013 (6 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
12 July 2013 | Annual return made up to 5 July 2013 no member list (3 pages) |
12 July 2013 | Annual return made up to 5 July 2013 no member list (3 pages) |
12 July 2013 | Annual return made up to 5 July 2013 no member list (3 pages) |
11 July 2013 | Termination of appointment of William Baxter as a director (1 page) |
11 July 2013 | Termination of appointment of William Baxter as a director (1 page) |
27 February 2013 | Total exemption full accounts made up to 2 June 2012 (6 pages) |
27 February 2013 | Total exemption full accounts made up to 2 June 2012 (6 pages) |
27 February 2013 | Total exemption full accounts made up to 2 June 2012 (6 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
11 July 2012 | Annual return made up to 5 July 2012 no member list (4 pages) |
11 July 2012 | Annual return made up to 5 July 2012 no member list (4 pages) |
11 July 2012 | Annual return made up to 5 July 2012 no member list (4 pages) |
29 February 2012 | Total exemption full accounts made up to 28 May 2011 (9 pages) |
29 February 2012 | Total exemption full accounts made up to 28 May 2011 (9 pages) |
27 July 2011 | Annual return made up to 5 July 2011 no member list (4 pages) |
27 July 2011 | Annual return made up to 5 July 2011 no member list (4 pages) |
27 July 2011 | Secretary's details changed for Burness Llp on 27 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 5 July 2011 no member list (4 pages) |
27 July 2011 | Director's details changed for William Gordon Baxter on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for William Gordon Baxter on 27 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Burness Llp on 27 July 2011 (2 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
15 July 2010 | Appointment of Paul Dominic Pia as a director (1 page) |
15 July 2010 | Appointment of Paul Dominic Pia as a director (1 page) |
14 July 2010 | Termination of appointment of a director (1 page) |
14 July 2010 | Termination of appointment of a director (1 page) |
14 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
14 July 2010 | Appointment of William Gordon Baxter as a director (2 pages) |
14 July 2010 | Termination of appointment of a director (1 page) |
14 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
14 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
14 July 2010 | Termination of appointment of a director (1 page) |
14 July 2010 | Appointment of William Gordon Baxter as a director (2 pages) |
13 July 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
13 July 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
28 April 2010 | Amended accounts made up to 31 May 2009 (10 pages) |
28 April 2010 | Amended accounts made up to 31 May 2009 (10 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
13 July 2009 | Annual return made up to 05/07/09 (3 pages) |
13 July 2009 | Annual return made up to 05/07/09 (3 pages) |
16 March 2009 | Partial exemption accounts made up to 31 May 2008 (10 pages) |
16 March 2009 | Partial exemption accounts made up to 31 May 2008 (10 pages) |
30 September 2008 | Director appointed alan henry soppitt (3 pages) |
30 September 2008 | Director appointed peter alexander lawson (3 pages) |
30 September 2008 | Director appointed peter alexander lawson (3 pages) |
30 September 2008 | Director appointed alan henry soppitt (3 pages) |
18 August 2008 | Annual return made up to 05/07/08 (2 pages) |
18 August 2008 | Annual return made up to 05/07/08 (2 pages) |
31 March 2008 | Partial exemption accounts made up to 2 June 2007 (13 pages) |
31 March 2008 | Partial exemption accounts made up to 2 June 2007 (13 pages) |
31 March 2008 | Partial exemption accounts made up to 2 June 2007 (13 pages) |
12 July 2007 | Annual return made up to 05/07/07 (3 pages) |
12 July 2007 | Annual return made up to 05/07/07 (3 pages) |
8 February 2007 | Accounting reference date extended from 31/05/06 to 31/05/07 (1 page) |
8 February 2007 | Accounting reference date extended from 31/05/06 to 31/05/07 (1 page) |
31 October 2006 | Partial exemption accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Partial exemption accounts made up to 31 December 2005 (4 pages) |
25 October 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
13 July 2006 | Annual return made up to 05/07/06
|
13 July 2006 | Annual return made up to 05/07/06
|
26 October 2005 | Partial exemption accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Partial exemption accounts made up to 31 December 2004 (4 pages) |
16 August 2005 | Annual return made up to 05/07/05 (3 pages) |
16 August 2005 | Annual return made up to 05/07/05 (3 pages) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
20 July 2004 | Annual return made up to 05/07/04 (3 pages) |
20 July 2004 | Annual return made up to 05/07/04 (3 pages) |
19 May 2004 | Partial exemption accounts made up to 31 December 2003 (4 pages) |
19 May 2004 | Partial exemption accounts made up to 31 December 2003 (4 pages) |
17 March 2004 | Company name changed the baxter foundation\certificate issued on 17/03/04 (2 pages) |
17 March 2004 | Company name changed the baxter foundation\certificate issued on 17/03/04 (2 pages) |
11 March 2004 | Accounting reference date extended from 18/05/03 to 31/12/03 (1 page) |
11 March 2004 | Accounting reference date extended from 18/05/03 to 31/12/03 (1 page) |
26 June 2003 | Annual return made up to 05/07/03
|
26 June 2003 | Annual return made up to 05/07/03
|
30 April 2003 | Accounting reference date shortened from 31/07/03 to 18/05/03 (1 page) |
30 April 2003 | Accounting reference date shortened from 31/07/03 to 18/05/03 (1 page) |
2 September 2002 | Resolutions
|
2 September 2002 | Resolutions
|
5 July 2002 | Incorporation (25 pages) |
5 July 2002 | Incorporation (25 pages) |