Company NameBayfleet Limited
DirectorJames Easdale
Company StatusActive
Company NumberSC380144
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Easdale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(3 weeks, 6 days after company formation)
Appointment Duration13 years, 8 months
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10.5k at £1James Easdale
99.99%
Ordinary
1 at £1Gail Easdale
0.01%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

26 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
3 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
22 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
24 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
16 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,512
(6 pages)
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,512
(6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,512
(3 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,512
(3 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,512
(3 pages)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,512
(3 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
19 September 2013Director's details changed for Mr James Easdale on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr James Easdale on 19 September 2013 (2 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
15 July 2010Appointment of James Easdale as a director (3 pages)
15 July 2010Appointment of James Easdale as a director (3 pages)
9 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 July 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 July 2010 (2 pages)
9 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 July 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 July 2010 (2 pages)
9 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 June 2010Incorporation (23 pages)
11 June 2010Incorporation (23 pages)