BAYHANARTS LIMITED

Register to unlock more data on OkredoRegister

BAYHANARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC097397

Incorporation date

19/02/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

Macdowall & Co Accountants, Tulloch Street, Dingwall, Ross-Shire IV15 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon20/11/2025
Registration of charge SC0973970001, created on 2025-11-11
dot icon20/11/2025
Registration of charge SC0973970002, created on 2025-11-11
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon18/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon26/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon27/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon02/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon18/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Termination of appointment of Peterkins as a secretary on 2018-07-02
dot icon29/06/2018
Registered office address changed from 100 Union Street Aberdeen AB10 1QR to Macdowall & Co Accountants Tulloch Street Dingwall Ross-Shire IV15 9JY on 2018-06-29
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon05/06/2017
Certificate of change of name
dot icon05/06/2017
Resolutions
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon02/09/2010
Director's details changed for William Edward Bryan on 2010-01-01
dot icon02/09/2010
Director's details changed for Alexandra Margaret Bryan on 2010-01-01
dot icon02/09/2010
Secretary's details changed for Messrs Peterkins on 2010-01-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 31/08/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/09/2007
Return made up to 31/08/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/09/2006
Return made up to 31/08/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/09/2005
Return made up to 31/08/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 31/08/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/09/2003
Return made up to 31/08/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/08/2002
Return made up to 31/08/02; full list of members
dot icon25/05/2002
New director appointed
dot icon17/10/2001
Ad 15/10/01--------- £ si 998@1=998 £ ic 2/1000
dot icon17/10/2001
Nc dec already adjusted 15/10/01
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon06/09/2001
Return made up to 31/08/01; full list of members
dot icon06/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/09/2001
Certificate of change of name
dot icon02/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon25/09/2000
Return made up to 31/08/00; full list of members
dot icon05/07/2000
Certificate of change of name
dot icon30/06/2000
Nc inc already adjusted 28/06/00
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon28/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon22/09/1999
Return made up to 31/08/99; full list of members
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon16/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon16/10/1998
Resolutions
dot icon16/10/1998
Return made up to 31/08/98; full list of members
dot icon02/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon02/02/1998
Resolutions
dot icon21/10/1997
Director resigned
dot icon21/10/1997
Director resigned
dot icon21/10/1997
New director appointed
dot icon03/09/1997
Return made up to 31/08/97; full list of members
dot icon27/08/1997
Certificate of change of name
dot icon30/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon30/01/1997
Resolutions
dot icon09/09/1996
Return made up to 31/08/96; full list of members
dot icon05/09/1995
Return made up to 31/08/95; full list of members
dot icon31/03/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/11/1994
Registered office changed on 01/11/94 from: burgh house 7/9 king street aberdeen AB2 2EW
dot icon31/08/1994
Return made up to 31/08/94; full list of members
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon08/10/1993
Director's particulars changed
dot icon06/09/1993
Return made up to 31/08/93; full list of members
dot icon02/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon02/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon03/09/1992
Return made up to 31/08/92; full list of members
dot icon08/09/1991
Return made up to 31/08/91; no change of members
dot icon05/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon01/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon24/09/1990
Return made up to 31/08/90; full list of members
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon18/09/1989
Return made up to 31/08/89; full list of members
dot icon18/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon19/09/1988
Return made up to 31/08/88; full list of members
dot icon20/05/1988
Return made up to 31/08/87; full list of members
dot icon20/05/1988
Accounts for a dormant company made up to 1988-03-31
dot icon20/05/1988
Accounts for a dormant company made up to 1987-03-31
dot icon20/05/1988
Resolutions
dot icon20/05/1988
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/06/1986
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.69 % *

* during past year

Cash in Bank

£11,383.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
172.95K
-
0.00
14.06K
-
2022
0
169.15K
-
0.00
11.31K
-
2023
0
167.76K
-
0.00
11.38K
-
2023
0
167.76K
-
0.00
11.38K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

167.76K £Descended-0.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.38K £Ascended0.69 % *

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
PETERKINS
Corporate Secretary
01/01/1990 - 02/07/2018
49
Mr William Edward Bryan
Director
28/08/1997 - Present
6
Mrs Alexandra Margaret Bryan
Director
04/05/2002 - Present
1
Hunter, Neil Cameron
Director
31/08/1989 - 28/08/1997
6

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYHANARTS LIMITED

BAYHANARTS LIMITED is an(a) Active company incorporated on 19/02/1986 with the registered office located at Macdowall & Co Accountants, Tulloch Street, Dingwall, Ross-Shire IV15 9JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYHANARTS LIMITED?

toggle

BAYHANARTS LIMITED is currently Active. It was registered on 19/02/1986 .

Where is BAYHANARTS LIMITED located?

toggle

BAYHANARTS LIMITED is registered at Macdowall & Co Accountants, Tulloch Street, Dingwall, Ross-Shire IV15 9JY.

What does BAYHANARTS LIMITED do?

toggle

BAYHANARTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BAYHANARTS LIMITED?

toggle

The latest filing was on 24/11/2025: Unaudited abridged accounts made up to 2025-03-31.