Company NameBayburn Limited
DirectorDiane Stephen
Company StatusActive
Company NumberSC306182
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameDiane Stephen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Robbies Walk
Fraserburgh
Aberdeenshire
AB43 7BJ
Scotland
Secretary NameDiane Stephen
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Robbies Walk
Fraserburgh
Aberdeenshire
AB43 7BJ
Scotland
Director NameJohn Buchan Stephen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleFisherman
Correspondence Address4 Robbies Walk
Fraserburgh
Aberdeenshire
AB43 7BJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Robbies Walk
Fraserburgh
AB43 7BJ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches4 other UK companies use this postal address

Shareholders

200 at £1Diane Stephen
100.00%
Ordinary

Financials

Year2014
Net Worth£373,383
Cash£7,922
Current Liabilities£132,419

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

13 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
6 June 2023Register inspection address has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB (1 page)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 June 2022Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 15 Frithside Street Fraserburgh AB43 9AR (1 page)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
22 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
14 February 2020Director's details changed for Diane Stephen on 14 February 2020 (2 pages)
14 February 2020Change of details for Diane Stephen as a person with significant control on 14 February 2020 (2 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(4 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(4 pages)
19 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2010Amended accounts made up to 31 December 2009 (6 pages)
27 September 2010Amended accounts made up to 31 December 2009 (6 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Termination of appointment of John Stephen as a director (1 page)
10 June 2010Termination of appointment of John Stephen as a director (1 page)
3 August 2009Return made up to 01/08/09; no change of members (3 pages)
3 August 2009Return made up to 01/08/09; no change of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 August 2008Return made up to 01/08/08; no change of members (3 pages)
1 August 2008Return made up to 01/08/08; no change of members (3 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
27 September 2006Ad 23/08/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 September 2006Ad 23/08/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 September 2006Location of register of members (1 page)
20 September 2006Location of register of members (1 page)
20 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2006New secretary appointed;new director appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New secretary appointed;new director appointed (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 August 2006Nc inc already adjusted 23/08/06 (1 page)
24 August 2006Nc inc already adjusted 23/08/06 (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
24 August 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
1 August 2006Incorporation (17 pages)
1 August 2006Incorporation (17 pages)