BAXTERSTOREY SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

BAXTERSTOREY SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC368377

Incorporation date

11/11/2009

Size

Full

Contacts

Registered address

Registered address

8 Fairways Business Park, Deer Park Avenue, Livingston EH54 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon18/03/2026
Registration of charge SC3683770009, created on 2026-03-13
dot icon11/03/2026
Appointment of Mark Paul Mcculloch as a director on 2026-03-01
dot icon11/03/2026
Termination of appointment of Gifford Jeremy Wood as a director on 2026-03-01
dot icon05/01/2026
Termination of appointment of Arran Gordon Mcdowell as a director on 2025-12-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon29/09/2025
Director's details changed for Frederic Trotignot on 2025-09-29
dot icon25/06/2025
Full accounts made up to 2024-12-25
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon01/07/2024
Full accounts made up to 2023-12-27
dot icon26/06/2024
Appointment of Ms Hannah Jane Schofield as a director on 2024-06-01
dot icon30/05/2024
Registration of charge SC3683770008, created on 2024-05-16
dot icon24/05/2024
Registration of charge SC3683770007, created on 2024-05-16
dot icon12/12/2023
Termination of appointment of Richard Peter Pearce as a director on 2023-11-30
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon05/07/2023
Full accounts made up to 2022-12-28
dot icon05/05/2023
Appointment of Mr Ronan Brian Harte as a director on 2023-04-21
dot icon05/05/2023
Appointment of Arran Gordon Mcdowell as a director on 2023-04-21
dot icon05/05/2023
Appointment of Frederic Trotignot as a director on 2023-04-21
dot icon05/05/2023
Termination of appointment of Christopher Noel Mahony as a director on 2023-04-21
dot icon16/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon06/07/2022
Full accounts made up to 2021-12-29
dot icon04/04/2022
Termination of appointment of Maureen Sandbach as a director on 2021-12-31
dot icon04/04/2022
Termination of appointment of David Burston as a director on 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-30
dot icon03/08/2021
Termination of appointment of John David Bennett as a director on 2021-07-31
dot icon16/12/2020
Full accounts made up to 2019-12-27
dot icon16/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon02/01/2020
Appointment of David Burston as a director on 2019-12-30
dot icon02/01/2020
Appointment of Mr Richard Peter Pearce as a director on 2019-12-30
dot icon02/01/2020
Appointment of Maureen Sandbach as a director on 2019-12-30
dot icon02/01/2020
Termination of appointment of Simon Toby Fennell as a director on 2019-12-30
dot icon13/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon20/09/2019
Full accounts made up to 2018-12-28
dot icon22/05/2019
Registration of charge SC3683770005, created on 2019-05-13
dot icon22/05/2019
Registration of charge SC3683770006, created on 2019-05-13
dot icon20/03/2019
Satisfaction of charge SC3683770004 in full
dot icon20/03/2019
Satisfaction of charge SC3683770003 in full
dot icon21/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-29
dot icon02/01/2018
Confirmation statement made on 2017-11-11 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-30
dot icon09/05/2017
Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH
dot icon27/04/2017
Registered office address changed from Edinburgh South Gyle Westpoint 4 Redheughs Rigg Edinburgh Midlothian EH12 9DQ to 8 Fairways Business Park, Deer Park Avenue Livingston EH54 8AF on 2017-04-27
dot icon25/01/2017
Director's details changed for Christopher Noel Mahony on 2017-01-24
dot icon25/01/2017
Director's details changed for Simon Toby Fennell on 2017-01-24
dot icon21/12/2016
Registration of charge SC3683770004, created on 2016-12-16
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon05/10/2016
Full accounts made up to 2016-01-01
dot icon01/02/2016
Director's details changed for Simon Toby Fennell on 2016-02-01
dot icon21/01/2016
Director's details changed for Simon Toby Fennell on 2016-01-21
dot icon18/11/2015
Auditor's resignation
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon23/07/2015
Full accounts made up to 2014-12-26
dot icon19/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon30/05/2014
Full accounts made up to 2013-12-27
dot icon21/01/2014
Satisfaction of charge 2 in full
dot icon21/01/2014
Satisfaction of charge 1 in full
dot icon28/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon28/11/2013
Director's details changed for Alastair Dunbar Storey on 2013-04-02
dot icon28/11/2013
Director's details changed for Gifford Jeremy Wood on 2013-04-02
dot icon28/11/2013
Director's details changed for Christopher Noel Mahony on 2013-04-02
dot icon28/11/2013
Secretary's details changed for Marc Bradley on 2013-04-02
dot icon28/11/2013
Director's details changed for Marc Bradley on 2013-04-02
dot icon28/11/2013
Director's details changed for Mr John David Bennett on 2013-04-02
dot icon23/11/2013
Registration of charge 3683770003
dot icon08/07/2013
Full accounts made up to 2012-12-28
dot icon19/11/2012
Appointment of John David Bennett as a director
dot icon16/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon19/07/2012
Full accounts made up to 2011-12-30
dot icon27/03/2012
Appointment of Simon Toby Fennell as a director
dot icon25/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon25/11/2011
Appointment of Christopher Noel Mahony as a director
dot icon25/11/2011
Termination of appointment of John Bennett as a director
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Resolutions
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon19/11/2010
Termination of appointment of Richard Flynn as a director
dot icon22/02/2010
Register(s) moved to registered inspection location
dot icon22/02/2010
Register inspection address has been changed
dot icon13/11/2009
Appointment of Richard Anthony Flynn as a director
dot icon13/11/2009
Appointment of Gifford Jeremy Wood as a director
dot icon13/11/2009
Appointment of Marc Bradley as a secretary
dot icon13/11/2009
Appointment of Marc Bradley as a director
dot icon13/11/2009
Appointment of Alastair Dunbar Storey as a director
dot icon13/11/2009
Appointment of John David Bennett as a director
dot icon12/11/2009
Termination of appointment of a director
dot icon12/11/2009
Termination of appointment of Burness (Directors) Limited as a director
dot icon12/11/2009
Termination of appointment of Burness Llp as a secretary
dot icon12/11/2009
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon11/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Marc
Director
12/11/2009 - Present
71
BURNESS PAULL LLP
Corporate Secretary
11/11/2009 - 12/11/2009
987
Fennell, Simon Toby
Director
15/03/2012 - 30/12/2019
6
Storey, Alastair Dunbar
Director
12/11/2009 - Present
102
BURNESS PAULL (DIRECTORS) LIMITED
Corporate Director
11/11/2009 - 12/11/2009
231

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAXTERSTOREY SCOTLAND LIMITED

BAXTERSTOREY SCOTLAND LIMITED is an(a) Active company incorporated on 11/11/2009 with the registered office located at 8 Fairways Business Park, Deer Park Avenue, Livingston EH54 8AF. There are currently 7 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 BAXTERSTOREY SCOTLAND LIMITED?

toggle

BAXTERSTOREY SCOTLAND LIMITED is currently Active. It was registered on 11/11/2009 .

Where is BAXTERSTOREY SCOTLAND LIMITED located?

toggle

BAXTERSTOREY SCOTLAND LIMITED is registered at 8 Fairways Business Park, Deer Park Avenue, Livingston EH54 8AF.

What does BAXTERSTOREY SCOTLAND LIMITED do?

toggle

BAXTERSTOREY SCOTLAND LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BAXTERSTOREY SCOTLAND LIMITED?

toggle

The latest filing was on 18/03/2026: Registration of charge SC3683770009, created on 2026-03-13.