Company NameBaypark Limited
DirectorsGraeme Stewart Lang Clarke and Richard Iain Trevor Clarke
Company StatusActive
Company NumberSC235241
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGraeme Stewart Lang Clarke
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 8 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressWoodland Farm Blairdrummond
Stirling
Strilingshire
FK9 4UY
Scotland
Director NameRichard Iain Trevor Clarke
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 8 months
RoleFinance Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressWoodland Farm Blairdrummond
Stirling
Strilingshire
FK9 4UY
Scotland
Secretary NameRichard Iain Trevor Clarke
NationalityBritish
StatusCurrent
Appointed23 August 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 8 months
RoleFinance Director
Correspondence AddressWoodland Farm Blairdrummond
Stirling
Strilingshire
FK9 4UY
Scotland
Director NameElizabeth Wilson Clarke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(1 week, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 March 2003)
RoleOperations Director
Correspondence Address15 Whittingehame Drive
Glasgow
G12 0XT
Scotland
Director NameElizabeth Wilson Clarke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2014)
RoleOperations Dir
Country of ResidenceScotland
Correspondence AddressWoodland Farm Blairdrummond
Stirling
Strilingshire
FK9 4UY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMrs Elizabeth Clarke
Woodland Farm
Blairdrummond
Stirling
Strilingshire
FK9 4UY
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

50 at £1Graeme Stewart Lang Clarke
50.00%
Ordinary
50 at £1Omagh Holding Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£640,609
Cash£9,303

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

16 July 2003Delivered on: 5 August 2003
Persons entitled: Woolwich PLC

Classification: Standard security
Secured details: £52,500.
Particulars: Flat 0/1, 32 gardner street, glasgow.
Outstanding
16 July 2003Delivered on: 5 August 2003
Persons entitled: Woolwich PLC

Classification: Standard security
Secured details: £52,500.
Particulars: Flat 0/2, 32 gardner street, glasgow.
Outstanding
17 July 2003Delivered on: 1 August 2003
Persons entitled: Woolwich PLC

Classification: Standard security
Secured details: £56,000.
Particulars: Flat 0/1, 5 lawrie street, glasgow.
Outstanding
6 June 2003Delivered on: 10 June 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Flat 73 holland gardens, brentford, middlesex.
Outstanding

Filing History

24 October 2023Micro company accounts made up to 31 January 2023 (9 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
26 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 January 2021 (9 pages)
22 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (9 pages)
8 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
4 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
8 January 2019Notification of Richard Iain Trevor Clarke as a person with significant control on 6 April 2016 (2 pages)
8 January 2019Notification of Graeme Stuart Lang Clarke as a person with significant control on 6 April 2016 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
15 August 2018Cessation of Omagh Holding Limited as a person with significant control on 31 January 2018 (1 page)
15 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
18 September 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
18 September 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
29 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 September 2016Micro company accounts made up to 31 January 2016 (4 pages)
20 September 2016Micro company accounts made up to 31 January 2016 (4 pages)
18 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
31 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders (4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders (4 pages)
28 August 2014Termination of appointment of Elizabeth Wilson Clarke as a director on 1 February 2014 (1 page)
28 August 2014Termination of appointment of Elizabeth Wilson Clarke as a director on 1 February 2014 (1 page)
28 August 2014Termination of appointment of Elizabeth Wilson Clarke as a director on 1 February 2014 (1 page)
28 August 2014Termination of appointment of Elizabeth Wilson Clarke as a director on 1 February 2014 (1 page)
28 August 2014Termination of appointment of Elizabeth Wilson Clarke as a director on 1 February 2014 (1 page)
28 August 2014Termination of appointment of Elizabeth Wilson Clarke as a director on 1 February 2014 (1 page)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
7 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
7 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
4 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
4 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
9 November 2009Registered office address changed from 15 Whittingehame Drive Claythorn Glasgow G12 0XT on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 15 Whittingehame Drive Claythorn Glasgow G12 0XT on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 15 Whittingehame Drive Claythorn Glasgow G12 0XT on 9 November 2009 (1 page)
7 November 2009Director's details changed for Graeme Stewart Lang Clarke on 5 November 2009 (2 pages)
7 November 2009Secretary's details changed for Richard Iain Trevor Clarke on 5 November 2009 (1 page)
7 November 2009Director's details changed for Richard Iain Trevor Clarke on 5 November 2009 (2 pages)
7 November 2009Director's details changed for Elizabeth Wilson Clarke on 5 November 2009 (2 pages)
7 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
7 November 2009Secretary's details changed for Richard Iain Trevor Clarke on 5 November 2009 (1 page)
7 November 2009Director's details changed for Graeme Stewart Lang Clarke on 5 November 2009 (2 pages)
7 November 2009Director's details changed for Elizabeth Wilson Clarke on 5 November 2009 (2 pages)
7 November 2009Secretary's details changed for Richard Iain Trevor Clarke on 5 November 2009 (1 page)
7 November 2009Director's details changed for Richard Iain Trevor Clarke on 5 November 2009 (2 pages)
7 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
7 November 2009Director's details changed for Elizabeth Wilson Clarke on 5 November 2009 (2 pages)
7 November 2009Director's details changed for Graeme Stewart Lang Clarke on 5 November 2009 (2 pages)
7 November 2009Director's details changed for Richard Iain Trevor Clarke on 5 November 2009 (2 pages)
6 September 2009Return made up to 13/08/09; full list of members (4 pages)
6 September 2009Return made up to 13/08/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
29 October 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
19 August 2008Return made up to 13/08/08; full list of members (4 pages)
19 August 2008Return made up to 13/08/08; full list of members (4 pages)
23 October 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
23 October 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Return made up to 13/08/07; full list of members (3 pages)
28 August 2007Return made up to 13/08/07; full list of members (3 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
7 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
16 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
25 August 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
12 June 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
12 June 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
26 August 2003Return made up to 13/08/03; full list of members (7 pages)
26 August 2003Return made up to 13/08/03; full list of members (7 pages)
5 August 2003Partic of mort/charge * (5 pages)
5 August 2003Partic of mort/charge * (5 pages)
5 August 2003Partic of mort/charge * (5 pages)
5 August 2003Partic of mort/charge * (5 pages)
1 August 2003Partic of mort/charge * (5 pages)
1 August 2003Partic of mort/charge * (5 pages)
10 June 2003Partic of mort/charge * (6 pages)
10 June 2003Secretary's particulars changed;director's particulars changed (1 page)
10 June 2003Secretary's particulars changed;director's particulars changed (1 page)
10 June 2003Partic of mort/charge * (6 pages)
27 May 2003Memorandum and Articles of Association (1 page)
27 May 2003Memorandum and Articles of Association (1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
17 October 2002Secretary's particulars changed;director's particulars changed (1 page)
17 October 2002Secretary's particulars changed;director's particulars changed (1 page)
11 September 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
11 September 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
2 September 2002Ad 28/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002Ad 28/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002New director appointed (2 pages)
27 August 2002Memorandum and Articles of Association (11 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2002Director resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
27 August 2002Registered office changed on 27/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
27 August 2002Memorandum and Articles of Association (11 pages)
13 August 2002Incorporation (16 pages)
13 August 2002Incorporation (16 pages)