BAYGLEN LIMITED

Register to unlock more data on OkredoRegister

BAYGLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC271209

Incorporation date

27/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

26/28 Main Street Main Street, Longside, Peterhead, Aberdeenshire AB42 4XLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2004)
dot icon17/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon04/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon27/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/05/2024
Appointment of Mr Liam Hay Macdonald as a director on 2024-05-22
dot icon22/05/2024
Appointment of Mr Jamie Forsyth Macdonald as a director on 2024-05-22
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon21/03/2023
Termination of appointment of George Forsyth Macdonald as a director on 2023-03-21
dot icon21/03/2023
Cessation of Grorge Forsyth Macdonald as a person with significant control on 2023-02-21
dot icon21/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/10/2020
Notification of Jennifer Hay Macdonald as a person with significant control on 2016-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/04/2017
Termination of appointment of Alfred James Stuart Mitchelhill as a director on 2016-10-31
dot icon04/04/2017
Termination of appointment of Alfred James Stuart Mitchelhill as a secretary on 2016-10-31
dot icon15/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon30/07/2016
Registered office address changed from 28 Greystone Road Alford Aberdeenshire AB33 8TY to 26/28 Main Street Main Street Longside Peterhead Aberdeenshire AB42 4XL on 2016-07-30
dot icon23/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon16/08/2015
Register inspection address has been changed to 26/28 Main Street Longside Peterhead Aberdeenshire AB42 4XL
dot icon06/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon04/08/2010
Director's details changed for Jennifer Hay Macdonald on 2010-07-25
dot icon04/08/2010
Director's details changed for George Forsyth Macdonald on 2010-07-25
dot icon14/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/08/2009
Return made up to 25/07/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/07/2008
Return made up to 25/07/08; full list of members
dot icon25/07/2008
Director and secretary's change of particulars / alfred mitchelhill / 25/07/2008
dot icon12/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/07/2007
Return made up to 27/07/07; full list of members
dot icon13/07/2007
New director appointed
dot icon06/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/08/2006
Return made up to 27/07/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/08/2005
Return made up to 27/07/05; full list of members
dot icon29/06/2005
Accounting reference date extended from 31/07/05 to 31/10/05
dot icon18/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New secretary appointed
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Registered office changed on 16/08/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
dot icon27/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-50.07 % *

* during past year

Cash in Bank

£5,530.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.23K
-
0.00
11.08K
-
2022
5
11.00
-
0.00
5.53K
-
2022
5
11.00
-
0.00
5.53K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

11.00 £Descended-99.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.53K £Descended-50.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, George Forsyth
Director
12/08/2004 - 21/03/2023
1
Macdonald, Jennifer Hay
Director
10/07/2007 - Present
-
Macdonald, Jamie Forsyth
Director
22/05/2024 - Present
-
Macdonald, Liam Hay
Director
22/05/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAYGLEN LIMITED

BAYGLEN LIMITED is an(a) Active company incorporated on 27/07/2004 with the registered office located at 26/28 Main Street Main Street, Longside, Peterhead, Aberdeenshire AB42 4XL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYGLEN LIMITED?

toggle

BAYGLEN LIMITED is currently Active. It was registered on 27/07/2004 .

Where is BAYGLEN LIMITED located?

toggle

BAYGLEN LIMITED is registered at 26/28 Main Street Main Street, Longside, Peterhead, Aberdeenshire AB42 4XL.

What does BAYGLEN LIMITED do?

toggle

BAYGLEN LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does BAYGLEN LIMITED have?

toggle

BAYGLEN LIMITED had 5 employees in 2022.

What is the latest filing for BAYGLEN LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-10-31.