BAXTERS SCOTTISH SEAFOODS LTD

Highfield House Highfield House, Moray, IV32 7LD
StatusDISSOLVED
Company No.SC067825
CategoryPrivate Limited Company
Incorporated03 May 1979
Age45 years, 1 month, 9 days
JurisdictionScotland
Dissolution18 Apr 2017
Years7 years, 1 month, 24 days

SUMMARY

BAXTERS SCOTTISH SEAFOODS LTD is an dissolved private limited company with number SC067825. It was incorporated 45 years, 1 month, 9 days ago, on 03 May 1979 and it was dissolved 7 years, 1 month, 24 days ago, on 18 April 2017. The company address is Highfield House Highfield House, Moray, IV32 7LD.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lucy Jill Strachan

Appointment date: 2015-10-19

Documents

View document PDF

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

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-29

Officer name: Mr Andrew Gordon Baxter

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Resolution

Date: 25 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/02/10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2010-03-12

Documents

View document PDF

Legacy

Date: 12 Mar 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 12 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person secretary company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Alexander Mcluckie

Change date: 2010-01-15

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 03/02/2009 from fochabers moray IV32 7LD

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2006

Action Date: 27 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-27

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2006

Action Date: 15 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-15

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Miscellaneous

Date: 05 Dec 2005

Category: Miscellaneous

Type: MISC

Description: Amending 225 for info

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 15/05/06 to 31/05/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 12 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/99; no change of members

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1998

Action Date: 17 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-17

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1997

Action Date: 18 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-18

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1996

Action Date: 13 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-13

Documents

View document PDF

Legacy

Date: 06 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 1995

Action Date: 14 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-14

Documents

View document PDF

Legacy

Date: 03 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 27 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1994

Action Date: 15 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-15

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1993

Action Date: 16 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-16

Documents

View document PDF

Legacy

Date: 09 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/93; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1992

Action Date: 18 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1991

Action Date: 12 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-12

Documents

View document PDF

Legacy

Date: 06 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1990

Action Date: 13 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-13

Documents

View document PDF

Legacy

Date: 25 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/01/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1989

Action Date: 14 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-14

Documents

View document PDF

Legacy

Date: 09 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/01/89; full list of members

Documents

View document PDF


Some Companies

Number:03509952
Status:ACTIVE
Category:Private Limited Company

BOOMBOOM TELEVISION LIMITED

20 LADBROOK ROAD,LONDON,SE25 6QD

Number:11395105
Status:ACTIVE
Category:Private Limited Company

BYGONE ERA LIMITED

. LINTON TRADING ESTATE,BROMYARD,HR7 4QT

Number:03012466
Status:ACTIVE
Category:Private Limited Company

DOORPHONES SERVICES LIMITED

4 PEMBRIDGE CHASE,HERTS,HP3 0QR

Number:02763160
Status:ACTIVE
Category:Private Limited Company

NETWORK CONTRACTING SOLUTIONS LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10802519
Status:ACTIVE
Category:Private Limited Company

ROBBIE JONES PLUMBING & HEATING LTD

83 PHOENIX WAY PORTISHEAD,BRISTOL,BS20 7FG

Number:11626364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source