Company NameBaxters Mobility Centre Ltd.
DirectorDavid Thompson
Company StatusActive
Company NumberSC240467
CategoryPrivate Limited Company
Incorporation Date3 December 2002(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr David Thompson
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(2 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressBoghead Croft
Kininmonth
Peterhead
Aberdeenshire
AB42 4JG
Scotland
Secretary NamePatricia Thompson-Wright
NationalityBritish
StatusCurrent
Appointed20 June 2005(2 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressBoghead Croft
Kininmonth
Peterhead
Aberdeenshire
AB42 4JG
Scotland
Director NameMrs Morag McKay Baxter
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleAccounts Administration
Country of ResidenceScotland
Correspondence AddressMavis Bank
Old Deer
Peterhead
Aberdeenshire
AB42 5JT
Scotland
Director NameMr Philip George Baxter
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence AddressMavis Bank
Old Deer
Peterhead
Aberdeenshire
AB42 5JT
Scotland
Secretary NameMrs Morag McKay Baxter
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleAccounts Administration
Country of ResidenceScotland
Correspondence AddressMavis Bank
Old Deer
Peterhead
Aberdeenshire
AB42 5JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebaxtersmobilitycentre.co.uk
Telephone01346 532000
Telephone regionFraserburgh

Location

Registered AddressBoghead Croft, Kininmonth
Peterhead
Aberdeenshire
AB42 4JG
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Shareholders

2 at £1David Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£16,241
Cash£8,198
Current Liabilities£28,153

Accounts

Latest Accounts31 January 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2023 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 April 2023 (1 month, 1 week ago)
Next Return Due8 May 2024 (11 months, 1 week from now)

Filing History

9 November 2021Change of details for Mr David Thompson as a person with significant control on 9 November 2021 (2 pages)
2 November 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
28 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
14 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
18 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
7 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 100
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 100
(3 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for David Thompson on 2 December 2009 (2 pages)
12 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for David Thompson on 2 December 2009 (2 pages)
12 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for David Thompson on 2 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 December 2008Return made up to 03/12/08; full list of members (3 pages)
29 December 2008Return made up to 03/12/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 December 2007Return made up to 03/12/07; full list of members (2 pages)
12 December 2007Return made up to 03/12/07; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2006Return made up to 03/12/06; full list of members (2 pages)
5 December 2006Return made up to 03/12/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 December 2005Return made up to 03/12/05; full list of members (3 pages)
14 December 2005Registered office changed on 14/12/05 from: boghead croft, kininmonth peterhead aberdeenshire AB42 4JG (1 page)
14 December 2005Registered office changed on 14/12/05 from: mavisbank old deer peterhead AB42 5JT (1 page)
14 December 2005Return made up to 03/12/05; full list of members (3 pages)
14 December 2005Registered office changed on 14/12/05 from: boghead croft, kininmonth peterhead aberdeenshire AB42 4JG (1 page)
14 December 2005Registered office changed on 14/12/05 from: mavisbank old deer peterhead AB42 5JT (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 January 2005Return made up to 03/12/04; full list of members (7 pages)
11 January 2005Return made up to 03/12/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 January 2004Return made up to 03/12/03; full list of members (7 pages)
7 January 2004Return made up to 03/12/03; full list of members (7 pages)
8 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
3 December 2002Incorporation (16 pages)
3 December 2002Incorporation (16 pages)