- Company Overview for BAXTER DESIGN (MINTLAW) LIMITED (SC584259)
- Filing history for BAXTER DESIGN (MINTLAW) LIMITED (SC584259)
- People for BAXTER DESIGN (MINTLAW) LIMITED (SC584259)
- More for BAXTER DESIGN (MINTLAW) LIMITED (SC584259)
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
|
|
20 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-20
|