BAYPARK LIMITED

Register to unlock more data on OkredoRegister

BAYPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC235241

Incorporation date

13/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MRS ELIZABETH CLARKE, Woodland Farm, Blairdrummond, Stirling, Strilingshire FK9 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2002)
dot icon22/09/2025
Micro company accounts made up to 2025-01-31
dot icon25/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-01-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon26/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-01-31
dot icon22/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-01-31
dot icon08/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/09/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon08/01/2019
Notification of Graeme Stuart Lang Clarke as a person with significant control on 2016-04-06
dot icon08/01/2019
Notification of Richard Iain Trevor Clarke as a person with significant control on 2016-04-06
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon15/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon15/08/2018
Cessation of Omagh Holding Limited as a person with significant control on 2018-01-31
dot icon18/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon29/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon20/09/2016
Micro company accounts made up to 2016-01-31
dot icon18/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Elizabeth Wilson Clarke as a director on 2014-02-01
dot icon28/08/2014
Termination of appointment of Elizabeth Wilson Clarke as a director on 2014-02-01
dot icon17/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon07/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon21/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon02/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon09/11/2009
Registered office address changed from 15 Whittingehame Drive Claythorn Glasgow G12 0XT on 2009-11-09
dot icon07/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon07/11/2009
Director's details changed for Richard Iain Trevor Clarke on 2009-11-05
dot icon07/11/2009
Director's details changed for Elizabeth Wilson Clarke on 2009-11-05
dot icon07/11/2009
Director's details changed for Graeme Stewart Lang Clarke on 2009-11-05
dot icon07/11/2009
Secretary's details changed for Richard Iain Trevor Clarke on 2009-11-05
dot icon06/09/2009
Return made up to 13/08/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon19/08/2008
Return made up to 13/08/08; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon28/08/2007
Return made up to 13/08/07; full list of members
dot icon28/08/2007
Secretary's particulars changed;director's particulars changed
dot icon16/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon07/09/2006
Return made up to 13/08/06; full list of members
dot icon16/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon25/08/2005
Return made up to 13/08/05; full list of members
dot icon26/08/2004
Return made up to 13/08/04; full list of members
dot icon12/08/2004
Director's particulars changed
dot icon09/08/2004
New director appointed
dot icon12/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon26/08/2003
Return made up to 13/08/03; full list of members
dot icon05/08/2003
Partic of mort/charge *
dot icon05/08/2003
Partic of mort/charge *
dot icon01/08/2003
Partic of mort/charge *
dot icon10/06/2003
Partic of mort/charge *
dot icon10/06/2003
Secretary's particulars changed;director's particulars changed
dot icon27/05/2003
Memorandum and Articles of Association
dot icon27/05/2003
Resolutions
dot icon20/03/2003
Director resigned
dot icon22/10/2002
Director's particulars changed
dot icon17/10/2002
Secretary's particulars changed;director's particulars changed
dot icon11/09/2002
Accounting reference date extended from 31/08/03 to 31/01/04
dot icon03/09/2002
New director appointed
dot icon02/09/2002
Ad 28/08/02--------- £ si 98@1=98 £ ic 2/100
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New secretary appointed;new director appointed
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
Memorandum and Articles of Association
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Registered office changed on 27/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon27/08/2002
Director resigned
dot icon13/08/2002
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
659.29K
-
0.00
-
-
2022
0
664.64K
-
0.00
-
-
2023
0
668.02K
-
79.24K
-
-
2023
0
668.02K
-
79.24K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

668.02K £Ascended0.51 % *

Total Assets(GBP)

-

Turnover(GBP)

79.24K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Richard Iain Trevor
Director
23/08/2002 - Present
-
Clarke, Graeme Stewart Lang
Director
23/08/2002 - 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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYPARK LIMITED

BAYPARK LIMITED is an(a) Active company incorporated on 13/08/2002 with the registered office located at C/O MRS ELIZABETH CLARKE, Woodland Farm, Blairdrummond, Stirling, Strilingshire FK9 4UY. 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 BAYPARK LIMITED?

toggle

BAYPARK LIMITED is currently Active. It was registered on 13/08/2002 .

Where is BAYPARK LIMITED located?

toggle

BAYPARK LIMITED is registered at C/O MRS ELIZABETH CLARKE, Woodland Farm, Blairdrummond, Stirling, Strilingshire FK9 4UY.

What does BAYPARK LIMITED do?

toggle

BAYPARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAYPARK LIMITED?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2025-01-31.