Advanced company searchLink opens in new window

BAXTER DESIGN (MINTLAW) LIMITED

Company number SC584259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Jun 2023 PSC01 Notification of Joan Helen Harper as a person with significant control on 31 May 2023
15 Jun 2023 PSC01 Notification of Craig Stephen Fyvie as a person with significant control on 31 May 2023
15 Jun 2023 PSC01 Notification of Ryan Stephen Urquhart as a person with significant control on 31 May 2023
15 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 15 June 2023
15 Jun 2023 CH01 Director's details changed for Mr Craig Stephen Fyvie on 31 May 2023
15 Jun 2023 CH01 Director's details changed for Mr Ryan Stephen Urquhart on 31 May 2023
15 Jun 2023 CH01 Director's details changed for Ms Joan Helen Harper on 31 May 2023
15 Jun 2023 AD01 Registered office address changed from 28 Broad Street Peterhead AB42 1BY United Kingdom to 1 the Square Mintlaw Peterhead Aberdeenshire AB42 5EH on 15 June 2023
21 Dec 2022 CH01 Director's details changed for Mr Ryan Stephen Urquhart on 30 January 2022
21 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
17 Oct 2022 AA Micro company accounts made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
25 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
25 Mar 2019 AA Micro company accounts made up to 31 December 2018
22 Mar 2019 CH01 Director's details changed for Mr Craig Stephen Fyvie on 12 March 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
21 Dec 2017 PSC08 Notification of a person with significant control statement
21 Dec 2017 PSC07 Cessation of Craig Fyvie as a person with significant control on 20 December 2017
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 4,500
20 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-20
  • GBP 2,500