BAXTER DESIGN (MINTLAW) LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-28 with updates

View Document

25/09/2525 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/04/2514 April 2025 Cessation of Joan Helen Sinclair as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Joan Helen Sinclair as a director on 2025-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Director's details changed for Ms Joan Helen Harper on 2024-06-30

View Document

27/08/2427 August 2024 Change of details for Ms Joan Helen Harper as a person with significant control on 2024-06-30

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/06/2315 June 2023 Director's details changed for Ms Joan Helen Harper on 2023-05-31

View Document

15/06/2315 June 2023 Registered office address changed from 28 Broad Street Peterhead AB42 1BY United Kingdom to 1 the Square Mintlaw Peterhead Aberdeenshire AB42 5EH on 2023-06-15

View Document

15/06/2315 June 2023 Withdrawal of a person with significant control statement on 2023-06-15

View Document

15/06/2315 June 2023 Notification of Joan Helen Harper as a person with significant control on 2023-05-31

View Document

15/06/2315 June 2023 Notification of Craig Stephen Fyvie as a person with significant control on 2023-05-31

View Document

15/06/2315 June 2023 Notification of Ryan Stephen Urquhart as a person with significant control on 2023-05-31

View Document

15/06/2315 June 2023 Director's details changed for Mr Ryan Stephen Urquhart on 2023-05-31

View Document

15/06/2315 June 2023 Director's details changed for Mr Craig Stephen Fyvie on 2023-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Director's details changed for Mr Ryan Stephen Urquhart on 2022-01-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN FYVIE / 12/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF PSC STATEMENT ON 20/12/2017

View Document

21/12/1721 December 2017 CESSATION OF CRAIG FYVIE AS A PSC

View Document

21/12/1721 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 4500

View Document

20/12/1720 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company