BAXTER & GILLESPIE(PAINTING CONTRACTORS)LIMITED

Register to unlock more data on OkredoRegister

BAXTER & GILLESPIE(PAINTING CONTRACTORS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC059110

Incorporation date

12/12/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Auld Street, Dalmuir, Clydebank, Dunbartonshire G81 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1975)
dot icon22/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon07/02/2025
Resolutions
dot icon07/02/2025
Memorandum and Articles of Association
dot icon06/02/2025
Change of share class name or designation
dot icon20/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon16/09/2021
Accounts for a small company made up to 2021-01-31
dot icon04/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon23/10/2020
Accounts for a small company made up to 2020-01-31
dot icon23/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/07/2019
Director's details changed for Mr Paul Baxter on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Donald Gillespie on 2019-07-11
dot icon11/07/2019
Director's details changed for Paul Doyle on 2019-07-11
dot icon11/07/2019
Secretary's details changed for Mr Paul Baxter on 2019-07-11
dot icon03/07/2019
Accounts for a small company made up to 2019-01-31
dot icon06/08/2018
Accounts for a small company made up to 2018-01-31
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon07/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon27/06/2017
Accounts for a small company made up to 2017-01-31
dot icon21/10/2016
Accounts for a medium company made up to 2016-01-31
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon20/10/2015
Accounts for a small company made up to 2015-01-31
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/07/2014
Accounts for a small company made up to 2014-01-31
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/10/2013
Accounts for a small company made up to 2013-01-31
dot icon22/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/05/2012
Accounts for a small company made up to 2012-01-31
dot icon25/04/2012
Termination of appointment of Donald Gillespie as a director
dot icon07/03/2012
Termination of appointment of John Baxter as a director
dot icon08/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/06/2011
Accounts for a small company made up to 2011-01-31
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon22/07/2010
Director's details changed for Donald Gillespie on 2010-06-30
dot icon22/07/2010
Director's details changed for John Baxter on 2010-06-30
dot icon22/07/2010
Director's details changed for Paul Baxter on 2010-06-30
dot icon22/07/2010
Registered office address changed from 1 Auld Street Dalmuir West Clydebank on 2010-07-22
dot icon22/07/2010
Director's details changed for Paul Doyle on 2010-06-30
dot icon22/07/2010
Director's details changed for Donald Gillespie on 2010-06-30
dot icon14/06/2010
Accounts for a small company made up to 2010-01-31
dot icon19/04/2010
Previous accounting period extended from 2009-11-30 to 2010-01-31
dot icon23/07/2009
Director and secretary's change of particulars / paul baxter / 23/07/2009
dot icon16/07/2009
Return made up to 30/06/09; full list of members
dot icon15/07/2009
Director's change of particulars / paul baxter / 15/07/2009
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/03/2009
Accounts for a small company made up to 2008-11-30
dot icon25/11/2008
Secretary appointed paul baxter
dot icon25/11/2008
Appointment terminated secretary john baxter
dot icon08/09/2008
Return made up to 30/06/08; no change of members
dot icon18/03/2008
Accounts for a small company made up to 2007-11-30
dot icon12/09/2007
Accounts for a small company made up to 2006-11-30
dot icon30/07/2007
Return made up to 30/06/07; no change of members
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon22/08/2006
New director appointed
dot icon18/08/2006
New director appointed
dot icon18/08/2006
New director appointed
dot icon27/07/2006
Return made up to 30/06/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/06/2005
Return made up to 30/06/05; full list of members
dot icon22/03/2005
Full accounts made up to 2004-11-30
dot icon24/09/2004
Accounts for a small company made up to 2003-11-30
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon30/09/2003
Accounts for a small company made up to 2002-11-30
dot icon26/08/2003
Return made up to 30/06/03; full list of members
dot icon12/12/2002
Return made up to 30/06/02; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2001-11-30
dot icon02/09/2002
Director resigned
dot icon02/09/2002
Director resigned
dot icon08/11/2001
Return made up to 30/06/01; full list of members
dot icon09/10/2001
Partic of mort/charge *
dot icon07/09/2001
Accounts for a small company made up to 2000-11-30
dot icon01/12/2000
Return made up to 30/06/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon29/09/1999
Accounts for a small company made up to 1998-11-30
dot icon27/08/1999
Return made up to 30/06/99; full list of members
dot icon29/10/1998
Return made up to 30/06/98; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1997-11-30
dot icon01/10/1997
Accounts for a small company made up to 1996-11-30
dot icon22/08/1997
Return made up to 30/06/97; full list of members
dot icon26/06/1996
Return made up to 30/06/96; no change of members
dot icon01/04/1996
Accounts for a small company made up to 1995-11-30
dot icon28/08/1995
Return made up to 30/06/95; no change of members
dot icon08/06/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 30/06/94; full list of members
dot icon30/03/1994
Accounts for a small company made up to 1993-11-30
dot icon17/01/1994
Dec mort/charge *
dot icon17/01/1994
Dec mort/charge *
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon31/08/1993
Accounts for a small company made up to 1992-11-30
dot icon27/08/1993
Accounting reference date shortened from 12/12 to 30/11
dot icon08/07/1993
Return made up to 30/06/93; no change of members
dot icon18/05/1993
Partic of mort/charge *
dot icon01/03/1993
Accounts for a small company made up to 1991-12-11
dot icon15/10/1992
Return made up to 30/06/92; full list of members
dot icon07/09/1992
Registered office changed on 07/09/92 from: 479 dumbarton road clydebank G81 4DT
dot icon05/12/1991
Return made up to 30/06/91; no change of members
dot icon04/11/1991
Full accounts made up to 1990-12-11
dot icon24/04/1991
Return made up to 30/06/90; change of members
dot icon18/12/1990
Partic of mort/charge 14270
dot icon18/12/1990
Partic of mort/charge 14269
dot icon15/05/1990
Return made up to 30/06/89; full list of members
dot icon26/04/1990
Ad 29/03/90--------- £ si 58@1=58 £ ic 2/60
dot icon06/04/1990
Full accounts made up to 1989-12-11
dot icon26/01/1990
Full accounts made up to 1988-12-11
dot icon22/12/1988
Full accounts made up to 1987-12-11
dot icon19/10/1988
Full accounts made up to 1986-12-11
dot icon30/09/1988
Return made up to 30/06/88; full list of members
dot icon08/09/1987
Return made up to 31/08/87; full list of members
dot icon12/01/1987
Return made up to 30/11/86; full list of members
dot icon12/01/1987
Return made up to 30/11/85; full list of members
dot icon11/12/1986
Full accounts made up to 1985-12-11
dot icon12/12/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, Donald
Director
05/07/2006 - Present
-
Baxter, Paul
Director
05/07/2006 - Present
1
Doyle, Paul
Director
05/07/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BAXTER & GILLESPIE(PAINTING CONTRACTORS)LIMITED

BAXTER & GILLESPIE(PAINTING CONTRACTORS)LIMITED is an(a) Active company incorporated on 12/12/1975 with the registered office located at 1 Auld Street, Dalmuir, Clydebank, Dunbartonshire G81 4HB. There are currently 3 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 BAXTER & GILLESPIE(PAINTING CONTRACTORS)LIMITED?

toggle

BAXTER & GILLESPIE(PAINTING CONTRACTORS)LIMITED is currently Active. It was registered on 12/12/1975 .

Where is BAXTER & GILLESPIE(PAINTING CONTRACTORS)LIMITED located?

toggle

BAXTER & GILLESPIE(PAINTING CONTRACTORS)LIMITED is registered at 1 Auld Street, Dalmuir, Clydebank, Dunbartonshire G81 4HB.

What does BAXTER & GILLESPIE(PAINTING CONTRACTORS)LIMITED do?

toggle

BAXTER & GILLESPIE(PAINTING CONTRACTORS)LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for BAXTER & GILLESPIE(PAINTING CONTRACTORS)LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-01-31.