Company Information for MICHAEL BAXENDINE LTD.
TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC189069
Private Limited Company
Liquidation |
Company Name | |
---|---|
MICHAEL BAXENDINE LTD. | |
Legal Registered Office | |
TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in EH22 | |
Company Number | SC189069 | |
---|---|---|
Company ID Number | SC189069 | |
Date formed | 1998-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 08/12/2017 | |
Account next due | 08/09/2019 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 18:24:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN BAXENDINE |
||
MICHAEL BAXENDINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M & M COMPANY SECRETARIES LIMITED |
Company Secretary | ||
MACLACHLAN & MACKENZIE |
Company Secretary | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | 08/12/17 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 30/09/2017 TO 08/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM DUNDAS HOUSE WESTFIELD PARK ESKBANK EDINBURGH EH22 3FB | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY M & M COMPANY SECRETARIES LIMITED | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND | |
AR01 | 07/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & M COMPANY SECRETARIES LIMITED / 25/10/2012 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM C/O MACLACHLAN & MACKENZIE 10 WALKER STREET EDINBURGH EH3 7LA SCOTLAND | |
AR01 | 07/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAXENDINE / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BAXENDINE / 07/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & M COMPANY SECRETARIES LIMITED / 07/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & M COMPANY SECRETARIES LIMITED / 31/08/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 8 WALKER STREET EDINBURGH EH3 7LH | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-08-17 |
Notices to Creditors | 2017-12-22 |
Appointment of Liquidators | 2017-12-22 |
Resolutions for Winding-up | 2017-12-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICHAEL BAXENDINE LTD.
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MICHAEL BAXENDINE LTD. are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | MICHAEL BAXENDINE LTD. | Event Date | 2018-08-17 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | MICHAEL BAXENDINE LTD. | Event Date | 2017-12-12 |
Notice is hereby given that resolutions by the members of the Company on 8 December 2017 placing the Company into members voluntary liquidation (solvent liquidation) and appointing Derek Forsyth of Campbell Dallas as liquidator. Notice is also hereby given that the liquidator of the Company intends to make a final distribution to members. Any creditors are required to prove their debts on or before 8 February 2018 by sending full details of their claims to the liquidator at Campbell Dallas, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 8 February 20188. Any creditor which has not proved its debt by that date, or which increases the claim in its proof after that date, will not be entitled to disturb the intended final distribution. As this is a Members Voluntary Liquidation, all known Creditors have or will be paid in full. Date of appointment: 8 December 2017. Office holder details: Derek Forsyth (IP No. 8219) of Campbell Dallas, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Ag PF91150 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MICHAEL BAXENDINE LTD. | Event Date | 2017-12-08 |
Derek Forsyth , of Campbell Dallas , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF : Further details contact: Derek Forsyth, Tel: 0141 886 6644. Ag PF91150 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MICHAEL BAXENDINE LTD. | Event Date | 2017-12-08 |
At a General Meeting of the members of the Company, duly convened and held at 2 Southerton Road, Kirkcaldy, KY2 5NA, on 08 December 2017 , at 11.00 am, the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Derek Forsyth , of Campbell Dallas , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No. 8219) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Ag PF91150 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |