BXTR LTD

House Of Gods, 233 Cowgate, Edinburgh, EH1 1NQ, Scotland
StatusACTIVE
Company No.SC469497
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 3 months, 11 days
JurisdictionScotland

SUMMARY

BXTR LTD is an active private limited company with number SC469497. It was incorporated 10 years, 3 months, 11 days ago, on 10 February 2014. The company address is House Of Gods, 233 Cowgate, Edinburgh, EH1 1NQ, Scotland.



Company Fillings

Accounts with accounts type small

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4694970009

Charge creation date: 2021-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2021

Action Date: 24 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4694970008

Charge creation date: 2021-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2021

Action Date: 24 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-24

Charge number: SC4694970010

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Robert Michael Baxter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-19

Old address: 5/2 West Register Street Edinburgh EH2 2AA

New address: House of Gods, 233 Cowgate Edinburgh EH1 1NQ

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-03

Psc name: Bxtr Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-03

Psc name: Ross Andrew Baxter

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Michael Baxter

Cessation date: 2020-03-03

Documents

View document PDF

Mortgage charge part release with charge number

Date: 14 Jan 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: SC4694970007

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4694970006

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-20

Psc name: Mr Ross Andrew Baxter

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Andrew Baxter

Change date: 2017-02-02

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Mr Robert Michael Baxter

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-08

Psc name: Mr Robert Michael Baxter

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4694970003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4694970001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4694970002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4694970004

Charge creation date: 2019-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2019

Action Date: 13 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-13

Charge number: SC4694970007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4694970005

Charge creation date: 2019-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4694970006

Charge creation date: 2019-06-14

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Michael Baxter

Change date: 2018-02-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-20

Psc name: Mr Ross Andrew Baxter

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2018

Action Date: 20 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-20

Capital : 20 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2018

Action Date: 11 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-11

Charge number: SC4694970003

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-15

Psc name: Robert Michael Baxter

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross Andrew Baxter

Notification date: 2018-02-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4694970002

Charge creation date: 2017-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-06

Charge number: SC4694970001

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-11

Officer name: Veronika Baxter

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Baxter

Appointment date: 2015-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMNR BUSINESS SOLUTIONS LTD

FLAT 3 128 SHIRLAND ROAD,LONDON,W9 2BT

Number:08042794
Status:ACTIVE
Category:Private Limited Company

ATLAS (LONDON) LIMITED

THE MOUNT BARROW HILL,ASHFORD,TN25 6JQ

Number:05432019
Status:ACTIVE
Category:Private Limited Company

DONOGHUE TEES VALLEY ENGINEERING LIMITED

DONOGHUE HOUSE,MIDDLESBROUGH ROAD EAST,TS6 6TZ

Number:04751091
Status:ACTIVE
Category:Private Limited Company

EUROCLEAR SA/NV

BRANCH REGISTRATION,,

Number:FC025700
Status:ACTIVE
Category:Other company type

IRB MECHANICAL LIMITED

MASTERS HOUSE,SHEFFIELD,S1 4RE

Number:10400275
Status:ACTIVE
Category:Private Limited Company

SEP VENTURES LIMITED

17 BLYTHSWOOD SQUARE,LANARKSHIRE,G2 4AD

Number:SC189451
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