Edinburgh
EH2 4DJ
Scotland
Secretary Name | Mr Gordon Campbell McKelvie |
---|---|
Status | Closed |
Appointed | 21 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 26 November 2019) |
Role | Company Director |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mr Andrew Gordon Baxter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Secretary Name | Mr Peter Alexander McLuckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Secretary Name | Mrs Lucy Jill Strachan |
---|---|
Status | Resigned |
Appointed | 19 October 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 2019) |
Role | Company Director |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mr Peter Alexander McLuckie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(9 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | baxters.com |
---|---|
Email address | [email protected] |
Registered Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Baxters Food Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
---|---|
9 January 2017 | Accounts for a dormant company made up to 2 April 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Peter Alexander Mcluckie as a director on 21 June 2016 (1 page) |
1 April 2016 | Termination of appointment of Andrew Gordon Baxter as a director on 17 March 2016 (1 page) |
2 March 2016 | Accounts for a dormant company made up to 30 May 2015 (6 pages) |
18 February 2016 | Appointment of Mr Peter Alexander Mcluckie as a director on 18 February 2016 (2 pages) |
2 November 2015 | Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015 (1 page) |
2 November 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
2 November 2015 | Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015 (2 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 February 2014 | Accounts for a dormant company made up to 1 June 2013 (6 pages) |
28 February 2014 | Accounts for a dormant company made up to 1 June 2013 (6 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
27 February 2013 | Accounts for a dormant company made up to 2 June 2012 (6 pages) |
27 February 2013 | Accounts for a dormant company made up to 2 June 2012 (6 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages) |
29 February 2012 | Full accounts made up to 28 May 2011 (9 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Full accounts made up to 29 May 2010 (9 pages) |
14 September 2010 | Director's details changed for Miss Audrey Caroline Baxter on 8 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Mr Peter Alexander Mcluckie on 8 September 2010 (1 page) |
14 September 2010 | Secretary's details changed for Mr Peter Alexander Mcluckie on 8 September 2010 (1 page) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Miss Audrey Caroline Baxter on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Andrew Gordon Baxter on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Andrew Gordon Baxter on 8 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
9 February 2010 | Full accounts made up to 30 May 2009 (9 pages) |
10 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from northern preserve works fochabers moray IV32 7LD (1 page) |
7 November 2008 | Full accounts made up to 31 May 2008 (9 pages) |
26 September 2008 | Director's change of particulars / audrey baxter / 11/01/2008 (1 page) |
26 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
19 October 2007 | Full accounts made up to 2 June 2007 (9 pages) |
19 October 2007 | Full accounts made up to 2 June 2007 (9 pages) |
11 October 2007 | Return made up to 08/09/07; full list of members (5 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
21 November 2006 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | Resolutions
|
20 October 2006 | Company name changed lothian shelf (450) LIMITED\certificate issued on 20/10/06 (2 pages) |
8 September 2006 | Incorporation (21 pages) |