Company NameAudrey Baxter Signature Limited
Company StatusDissolved
Company NumberSC308309
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 6 months ago)
Dissolution Date5 September 2023 (6 months, 3 weeks ago)
Previous NameLothian Shelf (449) Limited

Business Activity

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

Directors

Director NameMiss Audrey Caroline Baxter
Date of BirthMay 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed19 October 2006(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Secretary NameMr Gordon Campbell McKelvie
StatusClosed
Appointed21 August 2019(12 years, 11 months after company formation)
Appointment Duration4 years (closed 05 September 2023)
RoleCompany Director
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Andrew Gordon Baxter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Secretary NameMr Peter Alexander McLuckie
NationalityBritish
StatusResigned
Appointed14 February 2007(5 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusResigned
Appointed19 October 2015(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 2019)
RoleCompany Director
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Peter Alexander McLuckie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(9 years, 5 months after company formation)
Appointment Duration4 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitebaxters.com
Email address[email protected]

Location

Registered Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Baxters Food Group LTD
100.00%
Ordinary

Accounts

Latest Accounts2 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
12 June 2023Application to strike the company off the register (1 page)
29 December 2022Accounts for a dormant company made up to 2 April 2022 (6 pages)
22 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 27 March 2021 (6 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 28 March 2020 (6 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 30 March 2019 (6 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
21 August 2019Appointment of Mr Gordon Campbell Mckelvie as a secretary on 21 August 2019 (2 pages)
21 August 2019Termination of appointment of Lucy Jill Strachan as a secretary on 21 August 2019 (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
19 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
29 March 2018Registered office address changed from Highfield House Fochabers Moray IV32 7LD to 12 Charlotte Square Edinburgh EH2 4DJ on 29 March 2018 (1 page)
7 January 2018Accounts for a dormant company made up to 1 April 2017 (6 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 2 April 2016 (6 pages)
9 January 2017Accounts for a dormant company made up to 2 April 2016 (6 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 July 2016Termination of appointment of Peter Alexander Mcluckie as a director on 21 June 2016 (1 page)
14 July 2016Termination of appointment of Peter Alexander Mcluckie as a director on 21 June 2016 (1 page)
1 April 2016Termination of appointment of Andrew Gordon Baxter as a director on 17 March 2016 (1 page)
1 April 2016Termination of appointment of Andrew Gordon Baxter as a director on 17 March 2016 (1 page)
2 March 2016Accounts for a dormant company made up to 30 May 2015 (6 pages)
2 March 2016Accounts for a dormant company made up to 30 May 2015 (6 pages)
18 February 2016Appointment of Mr Peter Alexander Mcluckie as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Mr Peter Alexander Mcluckie as a director on 18 February 2016 (2 pages)
2 November 2015Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015 (2 pages)
2 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
2 November 2015Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015 (1 page)
2 November 2015Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015 (1 page)
2 November 2015Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015 (2 pages)
2 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
28 February 2014Accounts for a dormant company made up to 1 June 2013 (6 pages)
28 February 2014Accounts for a dormant company made up to 1 June 2013 (6 pages)
28 February 2014Accounts for a dormant company made up to 1 June 2013 (6 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
27 February 2013Accounts for a dormant company made up to 2 June 2012 (6 pages)
27 February 2013Accounts for a dormant company made up to 2 June 2012 (6 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
1 March 2012Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages)
29 February 2012Full accounts made up to 28 May 2011 (9 pages)
29 February 2012Full accounts made up to 28 May 2011 (9 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
28 February 2011Full accounts made up to 29 May 2010 (9 pages)
28 February 2011Full accounts made up to 29 May 2010 (9 pages)
14 September 2010Director's details changed for Miss Audrey Caroline Baxter on 8 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
14 September 2010Secretary's details changed for Mr Peter Alexander Mcluckie on 8 September 2010 (1 page)
14 September 2010Director's details changed for Mr Andrew Gordon Baxter on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Miss Audrey Caroline Baxter on 8 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Mr Andrew Gordon Baxter on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Miss Audrey Caroline Baxter on 8 September 2010 (2 pages)
14 September 2010Secretary's details changed for Mr Peter Alexander Mcluckie on 8 September 2010 (1 page)
14 September 2010Director's details changed for Mr Andrew Gordon Baxter on 8 September 2010 (2 pages)
14 September 2010Secretary's details changed for Mr Peter Alexander Mcluckie on 8 September 2010 (1 page)
9 February 2010Full accounts made up to 30 May 2009 (9 pages)
9 February 2010Full accounts made up to 30 May 2009 (9 pages)
10 September 2009Registered office changed on 10/09/2009 from northern preserve works fochabers moray IV32 7LD (1 page)
10 September 2009Registered office changed on 10/09/2009 from northern preserve works fochabers moray IV32 7LD (1 page)
10 September 2009Return made up to 08/09/09; full list of members (3 pages)
10 September 2009Return made up to 08/09/09; full list of members (3 pages)
7 November 2008Full accounts made up to 31 May 2008 (9 pages)
7 November 2008Full accounts made up to 31 May 2008 (9 pages)
26 September 2008Return made up to 08/09/08; full list of members (3 pages)
26 September 2008Director's change of particulars / audrey baxter / 11/01/2008 (1 page)
26 September 2008Director's change of particulars / audrey baxter / 11/01/2008 (1 page)
26 September 2008Return made up to 08/09/08; full list of members (3 pages)
19 October 2007Full accounts made up to 2 June 2007 (9 pages)
19 October 2007Full accounts made up to 2 June 2007 (9 pages)
19 October 2007Full accounts made up to 2 June 2007 (9 pages)
11 October 2007Return made up to 08/09/07; full list of members (5 pages)
11 October 2007Return made up to 08/09/07; full list of members (5 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
21 November 2006Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
21 November 2006Registered office changed on 21/11/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2006Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (3 pages)
21 November 2006Director resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2006New director appointed (3 pages)
20 October 2006Company name changed lothian shelf (449) LIMITED\certificate issued on 20/10/06 (2 pages)
20 October 2006Company name changed lothian shelf (449) LIMITED\certificate issued on 20/10/06 (2 pages)
8 September 2006Incorporation (21 pages)
8 September 2006Incorporation (21 pages)