Glasgow
G2 4TP
Scotland
Director Name | Mr Douglas Fiddes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | baxterdunnandgray.co.uk |
---|---|
Telephone | 01224 210422 |
Telephone region | Aberdeen |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Douglas Fiddes 50.00% Ordinary |
---|---|
1 at £1 | Shirley Anne Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,502 |
Cash | £232,367 |
Current Liabilities | £92,043 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
19 February 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
6 March 2020 | Micro company accounts made up to 31 December 2018 (4 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
15 January 2019 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to 168 Bath Street Glasgow G2 4TP on 15 January 2019 (1 page) |
8 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Termination of appointment of Douglas Fiddes as a director on 31 March 2017 (1 page) |
20 March 2018 | Cessation of Shirley Anne Thomson as a person with significant control on 31 March 2017 (1 page) |
20 March 2018 | Cessation of Douglas Fiddes as a person with significant control on 31 March 2017 (1 page) |
20 March 2018 | Notification of Bdg Thomson Gray Holdings Limited as a person with significant control on 31 March 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 April 2017 | Termination of appointment of Douglas Fiddes as a director on 31 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Douglas Fiddes as a director on 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 February 2015 | Company name changed baxter dunn & gray LIMITED\certificate issued on 17/02/15
|
17 February 2015 | Resolutions
|
17 February 2015 | Company name changed baxter dunn & gray LIMITED\certificate issued on 17/02/15
|
17 February 2015 | Resolutions
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
5 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
16 January 2013 | Incorporation (40 pages) |
16 January 2013 | Incorporation (40 pages) |