BAXTER DESIGN (MINTLAW) LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-28 with updates |
| 25/09/2525 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 14/04/2514 April 2025 | Cessation of Joan Helen Sinclair as a person with significant control on 2025-03-31 |
| 03/04/253 April 2025 | Termination of appointment of Joan Helen Sinclair as a director on 2025-03-31 |
| 06/01/256 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/08/2427 August 2024 | Director's details changed for Ms Joan Helen Harper on 2024-06-30 |
| 27/08/2427 August 2024 | Change of details for Ms Joan Helen Harper as a person with significant control on 2024-06-30 |
| 16/07/2416 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-19 with updates |
| 25/08/2325 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 15/06/2315 June 2023 | Director's details changed for Ms Joan Helen Harper on 2023-05-31 |
| 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 |
| 15/06/2315 June 2023 | Withdrawal of a person with significant control statement on 2023-06-15 |
| 15/06/2315 June 2023 | Notification of Joan Helen Harper as a person with significant control on 2023-05-31 |
| 15/06/2315 June 2023 | Notification of Craig Stephen Fyvie as a person with significant control on 2023-05-31 |
| 15/06/2315 June 2023 | Notification of Ryan Stephen Urquhart as a person with significant control on 2023-05-31 |
| 15/06/2315 June 2023 | Director's details changed for Mr Ryan Stephen Urquhart on 2023-05-31 |
| 15/06/2315 June 2023 | Director's details changed for Mr Craig Stephen Fyvie on 2023-05-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/12/2221 December 2022 | Director's details changed for Mr Ryan Stephen Urquhart on 2022-01-30 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-19 with updates |
| 17/10/2217 October 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/12/2124 December 2021 | Confirmation statement made on 2021-12-19 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN FYVIE / 12/03/2019 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
| 21/12/1721 December 2017 | NOTIFICATION OF PSC STATEMENT ON 20/12/2017 |
| 21/12/1721 December 2017 | CESSATION OF CRAIG FYVIE AS A PSC |
| 21/12/1721 December 2017 | 20/12/17 STATEMENT OF CAPITAL GBP 4500 |
| 20/12/1720 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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