BAYMED GROUP LTD.
Status | DISSOLVED |
Company No. | SC200201 |
Category | Private Limited Company |
Incorporated | 27 Sep 1999 |
Age | 24 years, 8 months, 4 days |
Jurisdiction | Scotland |
Dissolution | 07 May 2024 |
Years | 25 days |
SUMMARY
BAYMED GROUP LTD. is an dissolved private limited company with number SC200201. It was incorporated 24 years, 8 months, 4 days ago, on 27 September 1999 and it was dissolved 25 days ago, on 07 May 2024. The company address is Unit J, No 1 Glenburn Road Unit J, No 1 Glenburn Road, Glasgow, G74 5BA, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Change person secretary company with change date
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Racehl Martine Dover
Change date: 2023-09-18
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Appoint person secretary company with name date
Date: 23 Sep 2019
Action Date: 15 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-15
Officer name: Ms Racehl Martine Dover
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
New address: Unit J, No 1 Glenburn Road East Kilbride Glasgow G74 5BA
Change date: 2019-09-11
Old address: 32 Milton Road East Kilbride Glasgow South Lanarkshire G74 5BU
Documents
Change to a person with significant control
Date: 13 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Martin Dover
Change date: 2019-05-01
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Martin Dover
Change date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Martin Dover
Change date: 2009-12-14
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carolyn Dover
Documents
Termination secretary company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carolyn Dover
Documents
Accounts amended with made up date
Date: 08 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AAMD
Made up date: 2009-09-30
Documents
Accounts with accounts type dormant
Date: 24 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type dormant
Date: 14 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 14/07/04 from: unit 4, davieland court broomloan place glasgow lanarkshire G51 2JR
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/08/00--------- £ si 998@1
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/00; full list of members
Documents
Legacy
Date: 05 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 05/04/00 from: 70 saint vincent crescent glasgow lanarkshire G3 8NQ
Documents
Legacy
Date: 25 Oct 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 06/10/99 from: 98 west george street glasgow lanarkshire G2 1PJ
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
35 ARUNDEL DRIVE,MANSFIELD,NG19 6AP
Number: | 11776422 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYBROOK HOUSE,DOVER,CT17 9FA
Number: | 08844531 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL ADVICE MADE EASY LIMITED
CORNWALL BUILDINGS,BIRMINGHAM,B3 3QR
Number: | 09107734 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURATA SYNERGY & ASSOCIATES LTD
UNIT 85 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE
Number: | 09083718 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKWAYS SEWAGE PUMPING STATION LIMITED
3 WYLO DRIVE,BARNET,EN5 3JL
Number: | 07211830 |
Status: | ACTIVE |
Category: | Private Limited Company |
293 GREEN LANES,PALMERS GREEN,N13 4XS
Number: | 10382911 |
Status: | ACTIVE |
Category: | Private Limited Company |