Company NameBayhead Enterprises Ltd.
DirectorDennis Henry Montgomery
Company StatusActive - Proposal to Strike off
Company NumberSC280936
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Dennis Henry Montgomery
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 years, 1 month after company formation)
Appointment Duration16 years
RoleConsultant
Country of ResidenceFrance
Correspondence AddressMaison Cazenave 3 Route D' Arroses
Crouseilles
64350
Secretary NameMrs Janet Mawson Montgomery
StatusCurrent
Appointed31 August 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressMaison Cazenave 3 Route D' Arroses
64350 Crouseilles
France
Director NameMichelle Elaine Ashmore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Western Avenue
Crossford
Fyfe
KY12 8XT
Scotland
Secretary NameMr Dennis Henry Montgomery
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMaison Cazenave 3 Route D' Arroses
Crouseilles
64350
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.bayheadenterprises.com
Telephone020 74093202
Telephone regionLondon

Location

Registered Address13 Western Avenue
Crossford
Dunfermline
KY12 8XT
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michelle Elaine Ashmore
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

15 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
27 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 May 2022Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA to 13 Western Avenue Crossford Dunfermline KY12 8XT on 1 May 2022 (1 page)
18 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
8 February 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
28 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 September 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
29 September 2017Termination of appointment of Michelle Elaine Ashmore as a director on 18 September 2017 (1 page)
29 September 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
29 September 2017Termination of appointment of Michelle Elaine Ashmore as a director on 18 September 2017 (1 page)
31 August 2017Appointment of Mrs. Janet Mawson Montgomery as a secretary on 31 August 2017 (2 pages)
31 August 2017Appointment of Mrs. Janet Mawson Montgomery as a secretary on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Dennis Henry Montgomery as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Dennis Henry Montgomery as a secretary on 31 August 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Michelle Elaine Ashmore on 26 March 2010 (2 pages)
27 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
27 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Michelle Elaine Ashmore on 26 March 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 April 2009Return made up to 02/03/09; full list of members (3 pages)
27 April 2009Return made up to 02/03/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Director appointed mr. Dennis henry montgomery (1 page)
19 January 2009Director appointed mr. Dennis henry montgomery (1 page)
26 March 2008Secretary's change of particulars / dennis montgomery / 25/03/2008 (1 page)
26 March 2008Return made up to 02/03/08; full list of members (3 pages)
26 March 2008Secretary's change of particulars / dennis montgomery / 25/03/2008 (1 page)
26 March 2008Return made up to 02/03/08; full list of members (3 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Return made up to 02/03/07; full list of members (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 02/03/07; full list of members (2 pages)
2 April 2007Secretary's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 02/03/06; full list of members (6 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 02/03/06; full list of members (6 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
2 March 2005Incorporation (15 pages)
2 March 2005Incorporation (15 pages)