BAXTERS FOODSERVICE LTD.

Register to unlock more data on OkredoRegister

BAXTERS FOODSERVICE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC045343

Incorporation date

29/12/1967

Size

Dormant

Contacts

Registered address

Registered address

12 Charlotte Square, Edinburgh EH2 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1967)
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 icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-04-02
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-27
dot icon24/03/2021
Accounts for a dormant company made up to 2020-03-28
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-30
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 icon21/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
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 icon17/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon07/01/2018
Accounts for a dormant company made up to 2017-04-01
dot icon24/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-04-02
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 icon02/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Peter Alexander Mcluckie as a secretary on 2015-10-19
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 icon19/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon05/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-06-01
dot icon05/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon27/02/2013
Accounts for a dormant company made up to 2012-06-02
dot icon06/02/2013
Annual return made up to 2013-01-11 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 icon27/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon28/02/2011
Full accounts made up to 2010-05-29
dot icon21/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon12/03/2010
Solvency statement dated 26/02/10
dot icon12/03/2010
Statement of capital on 2010-03-12
dot icon12/03/2010
Statement by directors
dot icon12/03/2010
Resolutions
dot icon09/02/2010
Full accounts made up to 2009-05-30
dot icon15/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Andrew Gordon Baxter on 2010-01-15
dot icon15/01/2010
Secretary's details changed for Mr Peter Alexander Mcluckie on 2010-01-15
dot icon15/01/2010
Director's details changed for Miss Audrey Caroline Baxter on 2010-01-15
dot icon03/02/2009
Return made up to 11/01/09; full list of members
dot icon03/02/2009
Registered office changed on 03/02/2009 from northern preserve works fochabers moray IV32 7LD
dot icon02/02/2009
Location of register of members
dot icon07/11/2008
Full accounts made up to 2008-05-31
dot icon02/10/2008
Appointment terminated director mitchell fisher
dot icon06/02/2008
Return made up to 11/01/08; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon19/10/2007
Full accounts made up to 2007-06-02
dot icon19/03/2007
New secretary appointed
dot icon19/03/2007
Secretary resigned
dot icon30/01/2007
Return made up to 11/01/07; full list of members
dot icon18/10/2006
Full accounts made up to 2006-05-27
dot icon14/07/2006
Location of register of directors' interests
dot icon12/07/2006
Location of register of members
dot icon12/07/2006
Secretary resigned
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon15/03/2006
Full accounts made up to 2005-05-15
dot icon09/02/2006
Return made up to 11/01/06; full list of members
dot icon05/12/2005
Miscellaneous
dot icon02/11/2005
Accounting reference date extended from 15/05/06 to 31/05/06
dot icon10/03/2005
Full accounts made up to 2004-05-15
dot icon21/02/2005
Return made up to 11/01/05; full list of members
dot icon12/03/2004
Full accounts made up to 2003-05-17
dot icon08/03/2004
Director resigned
dot icon23/02/2004
Return made up to 11/01/04; full list of members
dot icon20/05/2003
Secretary's particulars changed
dot icon12/05/2003
Auditor's resignation
dot icon19/03/2003
Return made up to 11/01/03; full list of members
dot icon11/03/2003
Full accounts made up to 2002-05-18
dot icon03/09/2002
New secretary appointed
dot icon03/09/2002
Secretary resigned
dot icon05/02/2002
Full accounts made up to 2001-05-12
dot icon05/02/2002
Return made up to 11/01/02; full list of members
dot icon09/03/2001
Full accounts made up to 2000-05-13
dot icon07/02/2001
Return made up to 11/01/01; full list of members
dot icon27/12/2000
Director resigned
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon01/03/2000
Full accounts made up to 1999-05-15
dot icon17/02/2000
Return made up to 11/01/00; full list of members
dot icon02/03/1999
Full accounts made up to 1998-05-16
dot icon12/02/1999
Return made up to 11/01/99; no change of members
dot icon03/09/1998
New secretary appointed
dot icon03/09/1998
Secretary resigned
dot icon27/07/1998
New director appointed
dot icon08/07/1998
Certificate of change of name
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New director appointed
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Director resigned
dot icon12/03/1998
Full accounts made up to 1997-05-17
dot icon06/02/1998
Return made up to 11/01/98; no change of members
dot icon05/03/1997
Full accounts made up to 1996-05-18
dot icon06/02/1997
Return made up to 11/01/97; full list of members
dot icon06/02/1996
Full accounts made up to 1995-05-13
dot icon06/02/1996
Return made up to 11/01/96; full list of members
dot icon03/03/1995
Full accounts made up to 1994-05-14
dot icon03/02/1995
Return made up to 11/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/01/1994
Return made up to 11/01/94; no change of members
dot icon27/01/1994
Full accounts made up to 1993-05-15
dot icon18/01/1994
Director resigned
dot icon10/03/1993
Full accounts made up to 1992-05-16
dot icon09/02/1993
Return made up to 11/01/93; full list of members
dot icon09/03/1992
Director resigned
dot icon10/02/1992
Return made up to 11/01/92; no change of members
dot icon10/02/1992
Full accounts made up to 1991-05-18
dot icon08/08/1991
Certificate of change of name
dot icon06/02/1991
Return made up to 11/01/91; no change of members
dot icon06/02/1991
Full accounts made up to 1990-05-12
dot icon25/01/1990
Full accounts made up to 1989-05-13
dot icon25/01/1990
Return made up to 11/01/90; full list of members
dot icon03/03/1989
Full accounts made up to 1988-05-14
dot icon09/02/1989
Return made up to 06/01/89; full list of members
dot icon02/02/1988
Full accounts made up to 1987-05-16
dot icon02/02/1988
Return made up to 12/01/88; full list of members
dot icon16/03/1987
Full accounts made up to 1986-05-17
dot icon09/02/1987
Return made up to 26/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1967
Incorporation
dot icon29/12/1967
Miscellaneous

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcluckie, Peter Alexander
Director
18/02/2016 - 21/06/2016
8
BURNESS LLP
Corporate Secretary
21/06/2006 - 14/02/2007
424
Baxter, Audrey Caroline
Director
25/06/1998 - Present
17
Fisher, Mitchell
Director
25/06/1998 - 01/06/2007
6
Pia, Paul Dominic
Secretary
08/04/2002 - 21/06/2006
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BAXTERS FOODSERVICE LTD.

BAXTERS FOODSERVICE LTD. is an(a) Dissolved company incorporated on 29/12/1967 with the registered office located at 12 Charlotte Square, Edinburgh EH2 4DJ. There are currently 2 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 BAXTERS FOODSERVICE LTD.?

toggle

BAXTERS FOODSERVICE LTD. is currently Dissolved. It was registered on 29/12/1967 and dissolved on 05/09/2023.

Where is BAXTERS FOODSERVICE LTD. located?

toggle

BAXTERS FOODSERVICE LTD. is registered at 12 Charlotte Square, Edinburgh EH2 4DJ.

What does BAXTERS FOODSERVICE LTD. do?

toggle

BAXTERS FOODSERVICE LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAXTERS FOODSERVICE LTD.?

toggle

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