BAXTERS FOODSERVICE LTD.
Status | DISSOLVED |
Company No. | SC045343 |
Category | Private Limited Company |
Incorporated | 29 Dec 1967 |
Age | 56 years, 5 months, 14 days |
Jurisdiction | Scotland |
Dissolution | 05 Sep 2023 |
Years | 9 months, 7 days |
SUMMARY
BAXTERS FOODSERVICE LTD. is an dissolved private limited company with number SC045343. It was incorporated 56 years, 5 months, 14 days ago, on 29 December 1967 and it was dissolved 9 months, 7 days ago, on 05 September 2023. The company address is 12 Charlotte Square, Edinburgh, EH2 4DJ, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 05 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type dormant
Date: 29 Dec 2022
Action Date: 02 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-02
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type dormant
Date: 23 Dec 2021
Action Date: 27 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-27
Documents
Accounts with accounts type dormant
Date: 24 Mar 2021
Action Date: 28 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-28
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type dormant
Date: 24 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Appoint person secretary company with name date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-08-21
Officer name: Mr Gordon Campbell Mckelvie
Documents
Termination secretary company with name termination date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucy Jill Strachan
Termination date: 2019-08-21
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type dormant
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
New address: 12 Charlotte Square Edinburgh EH2 4DJ
Change date: 2018-03-29
Old address: Highfield House Fochabers Moray IV32 7LD
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type dormant
Date: 07 Jan 2018
Action Date: 01 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-01
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type dormant
Date: 09 Jan 2017
Action Date: 02 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-02
Documents
Termination director company with name termination date
Date: 14 Jul 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-21
Officer name: Peter Alexander Mcluckie
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-17
Officer name: Andrew Gordon Baxter
Documents
Accounts with accounts type dormant
Date: 02 Mar 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-30
Documents
Appoint person director company with name date
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Alexander Mcluckie
Appointment date: 2016-02-18
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Termination secretary company with name termination date
Date: 02 Nov 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Alexander Mcluckie
Termination date: 2015-10-19
Documents
Appoint person secretary company with name date
Date: 02 Nov 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-19
Officer name: Mrs Lucy Jill Strachan
Documents
Change account reference date company current shortened
Date: 02 Nov 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type dormant
Date: 28 Feb 2014
Action Date: 01 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 02 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-02
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 29 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Gordon Baxter
Change date: 2012-02-29
Documents
Accounts with accounts type full
Date: 29 Feb 2012
Action Date: 28 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type full
Date: 28 Feb 2011
Action Date: 29 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Legacy
Date: 12 Mar 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 26/02/10
Documents
Capital statement capital company with date currency figure
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Capital
Type: SH19
Date: 2010-03-12
Capital : 1 GBP
Documents
Legacy
Date: 12 Mar 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Resolution
Date: 12 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Feb 2010
Action Date: 30 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Gordon Baxter
Change date: 2010-01-15
Documents
Change person secretary company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-15
Officer name: Mr Peter Alexander Mcluckie
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Miss Audrey Caroline Baxter
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 03/02/2009 from northern preserve works fochabers moray IV32 7LD
Documents
Legacy
Date: 02 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 07 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mitchell fisher
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Oct 2007
Action Date: 02 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-02
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2006
Action Date: 27 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-27
Documents
Legacy
Date: 14 Jul 2006
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 12 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 12 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Mar 2006
Action Date: 15 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-15
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/06; full list of members
Documents
Miscellaneous
Date: 05 Dec 2005
Category: Miscellaneous
Type: MISC
Description: Amending 225 for info
Documents
Legacy
Date: 02 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 15/05/06 to 31/05/06
Documents
Accounts with accounts type full
Date: 10 Mar 2005
Action Date: 15 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-15
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 2004
Action Date: 17 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-17
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Accounts with accounts type full
Date: 11 Mar 2003
Action Date: 18 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-18
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 05 Feb 2002
Action Date: 12 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-12
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2001
Action Date: 13 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-13
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; full list of members
Documents
Legacy
Date: 27 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Mar 2000
Action Date: 15 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-15
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 1999
Action Date: 16 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-16
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/99; no change of members
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 08 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fonds de cuisine LIMITED\certificate issued on 09/07/98
Documents
Legacy
Date: 04 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
157 HIGH STREET,ONGAR,CM5 9JD
Number: | 08989621 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LYTTON ROAD,ROMFORD,RM2 5SL
Number: | 10230128 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OAKTREE BUSINESS PARK,MOLD,CH7 1XB
Number: | 05091512 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON COLLEGE OF LAW AND MANAGEMENT LTD
1ST FLOOR,LONDON,E1 1EW
Number: | 04984369 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08269064 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,NEWENT,GL18 1DF
Number: | 10722660 |
Status: | ACTIVE |
Category: | Private Limited Company |