Company NameCarmichael And Baxter Industrial Services Limited
Company StatusActive
Company NumberSC477533
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Alan Thomas Baxter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address26 Haymount Park
Cupar
Fife
KY15 4AD
Scotland
Director NameMr Peter Carmichael
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridieswell Gardens
Gauldry
Newport-On-Tay
Fife
DD6 8RY
Scotland
Secretary NameMr Peter Carmichael
StatusCurrent
Appointed18 April 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address20 Bridieswell Gardens
Gauldry
Newport-On-Tay
Fife
DD6 8RY
Scotland
Director NameMr Neil James Cameron
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Eden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland

Location

Registered Address6 Eden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Alan Thomas Baxter
50.00%
Ordinary
6 at £1Peter Carmichael
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,364
Current Liabilities£122,061

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

22 April 2016Delivered on: 6 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
16 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
15 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
15 May 2018Notification of Neil James Cameron as a person with significant control on 11 April 2018 (2 pages)
18 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 April 2018Change of share class name or designation (2 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
28 November 2016Appointment of Mr Neil James Cameron as a director on 28 November 2016 (2 pages)
28 November 2016Appointment of Mr Neil James Cameron as a director on 28 November 2016 (2 pages)
8 August 2016Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016 (1 page)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12
(5 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12
(5 pages)
6 May 2016Registration of charge SC4775330001, created on 22 April 2016 (9 pages)
6 May 2016Registration of charge SC4775330001, created on 22 April 2016 (9 pages)
4 May 2016Appointment of Mr Peter Carmichael as a secretary on 18 April 2016 (2 pages)
4 May 2016Appointment of Mr Peter Carmichael as a secretary on 18 April 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 January 2016Registered office address changed from 6 Eden Valley Business Park Cupar Fife KY15 4RB to 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS on 2 January 2016 (1 page)
2 January 2016Registered office address changed from 6 Eden Valley Business Park Cupar Fife KY15 4RB to 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS on 2 January 2016 (1 page)
30 September 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
30 September 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
19 June 2015Registered office address changed from 8 Avalon Business Park Guardbridge Fife KY16 0UB Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 19 June 2015 (1 page)
19 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 12
(4 pages)
19 June 2015Registered office address changed from 6 Eden Valley Business Park Cupar Fife KY15 4RB Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 6 Eden Valley Business Park Cupar Fife KY15 4RB Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 19 June 2015 (1 page)
19 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 12
(4 pages)
19 June 2015Registered office address changed from 8 Avalon Business Park Guardbridge Fife KY16 0UB Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 19 June 2015 (1 page)
20 May 2014Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland on 20 May 2014 (1 page)