AUDREY BAXTER SIGNATURE LIMITED

Register to unlock more data on OkredoRegister

AUDREY BAXTER SIGNATURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC308309

Incorporation date

08/09/2006

Size

Dormant

Contacts

Registered address

Registered address

12 Charlotte Square, Edinburgh EH2 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2006)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon12/06/2023
Application to strike the company off the register
dot icon29/12/2022
Accounts for a dormant company made up to 2022-04-02
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-27
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-03-28
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-30
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon21/08/2019
Appointment of Mr Gordon Campbell Mckelvie as a secretary on 2019-08-21
dot icon21/08/2019
Termination of appointment of Lucy Jill Strachan as a secretary on 2019-08-21
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon29/03/2018
Registered office address changed from Highfield House Fochabers Moray IV32 7LD to 12 Charlotte Square Edinburgh EH2 4DJ on 2018-03-29
dot icon07/01/2018
Accounts for a dormant company made up to 2017-04-01
dot icon13/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-04-02
dot icon21/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon14/07/2016
Termination of appointment of Peter Alexander Mcluckie as a director on 2016-06-21
dot icon01/04/2016
Termination of appointment of Andrew Gordon Baxter as a director on 2016-03-17
dot icon02/03/2016
Accounts for a dormant company made up to 2015-05-30
dot icon18/02/2016
Appointment of Mr Peter Alexander Mcluckie as a director on 2016-02-18
dot icon02/11/2015
Appointment of Mrs Lucy Jill Strachan as a secretary on 2015-10-19
dot icon02/11/2015
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon02/11/2015
Termination of appointment of Peter Alexander Mcluckie as a secretary on 2015-10-19
dot icon05/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon19/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon03/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-06-01
dot icon04/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon27/02/2013
Accounts for a dormant company made up to 2012-06-02
dot icon01/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon01/03/2012
Director's details changed for Mr Andrew Gordon Baxter on 2012-02-29
dot icon29/02/2012
Full accounts made up to 2011-05-28
dot icon04/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon28/02/2011
Full accounts made up to 2010-05-29
dot icon14/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon14/09/2010
Director's details changed for Miss Audrey Caroline Baxter on 2010-09-08
dot icon14/09/2010
Director's details changed for Mr Andrew Gordon Baxter on 2010-09-08
dot icon14/09/2010
Secretary's details changed for Mr Peter Alexander Mcluckie on 2010-09-08
dot icon09/02/2010
Full accounts made up to 2009-05-30
dot icon10/09/2009
Return made up to 08/09/09; full list of members
dot icon10/09/2009
Registered office changed on 10/09/2009 from northern preserve works fochabers moray IV32 7LD
dot icon07/11/2008
Full accounts made up to 2008-05-31
dot icon26/09/2008
Return made up to 08/09/08; full list of members
dot icon26/09/2008
Director's change of particulars / audrey baxter / 11/01/2008
dot icon19/10/2007
Full accounts made up to 2007-06-02
dot icon11/10/2007
Return made up to 08/09/07; full list of members
dot icon19/03/2007
New secretary appointed
dot icon19/03/2007
Secretary resigned
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Registered office changed on 21/11/06 from: 50 lothian road festival square edinburgh EH3 9WJ
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Accounting reference date shortened from 30/09/07 to 31/05/07
dot icon20/10/2006
Certificate of change of name
dot icon08/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2022
dot iconLast change occurred
02/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/04/2022
dot iconNext account date
02/04/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDREY BAXTER SIGNATURE LIMITED

AUDREY BAXTER SIGNATURE LIMITED is an(a) Dissolved company incorporated on 08/09/2006 with the registered office located at 12 Charlotte Square, Edinburgh EH2 4DJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDREY BAXTER SIGNATURE LIMITED?

toggle

AUDREY BAXTER SIGNATURE LIMITED is currently Dissolved. It was registered on 08/09/2006 and dissolved on 05/09/2023.

Where is AUDREY BAXTER SIGNATURE LIMITED located?

toggle

AUDREY BAXTER SIGNATURE LIMITED is registered at 12 Charlotte Square, Edinburgh EH2 4DJ.

What does AUDREY BAXTER SIGNATURE LIMITED do?

toggle

AUDREY BAXTER SIGNATURE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUDREY BAXTER SIGNATURE LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.