BAXEL LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YE

Company number SC074206
Status Active
Incorporation Date 18 March 1981
Company Type Private Limited Company
Address 11A ALBYN PLACE, ABERDEEN, AB10 1YE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Satisfaction of charge 54 in full; Satisfaction of charge 55 in full; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of BAXEL LIMITED are www.baxel.co.uk, and www.baxel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baxel Limited is a Private Limited Company. The company registration number is SC074206. Baxel Limited has been working since 18 March 1981. The present status of the company is Active. The registered address of Baxel Limited is 11a Albyn Place Aberdeen Ab10 1ye. . FAIRLESS, Stephen John is a Secretary of the company. FINNIE, Frances Margaret is a Director of the company. FINNIE, Ivor Mcintosh is a Director of the company. WALLACE, Alan is a Director of the company. WALLACE, Linda May is a Director of the company. Secretary WALLACE, Alan has been resigned. Director ROACH, Kenneth Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FAIRLESS, Stephen John
Appointed Date: 01 April 2007

Director
FINNIE, Frances Margaret
Appointed Date: 05 April 1993
81 years old

Director

Director
WALLACE, Alan

74 years old

Director
WALLACE, Linda May
Appointed Date: 05 April 1993
71 years old

Resigned Directors

Secretary
WALLACE, Alan
Resigned: 01 January 2013

Director
ROACH, Kenneth Raymond
Resigned: 01 April 2007
80 years old

Persons With Significant Control

Mr Alan Wallace
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAXEL LIMITED Events

20 Jan 2017
Satisfaction of charge 54 in full
20 Jan 2017
Satisfaction of charge 55 in full
12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

...
... and 154 more events
11 May 1987
Partic of mort/charge 4221

18 Nov 1986
Alter mem and arts
27 Oct 1986
Full accounts made up to 31 December 1985

27 Oct 1986
Return made up to 21/10/86; full list of members

18 Mar 1981
Certificate of incorporation

BAXEL LIMITED Charges

27 December 2013
Charge code SC07 4206 0076
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Northwest side of muirend road portlethen aberdeen knc…
24 December 2013
Charge code SC07 4206 0077
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 9-11,13-15, 17-19, 21 and 23-25 st andrew street aberdeen…
23 December 2013
Charge code SC07 4206 0075
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Landlords right to receive rent under various leases at st…
23 December 2013
Charge code SC07 4206 0074
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Landlords right to receive rent under various leases at…
14 July 2003
Standard security
Delivered: 18 July 2003
Status: Satisfied on 18 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 adjacent pieces of ground at muirend road, portlethen…
10 December 2002
Standard security
Delivered: 30 December 2002
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 74 auchmill road, aberdeen.
4 November 2002
Standard security
Delivered: 13 November 2002
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site at 5 millden road, cults, aberdeen.
24 October 2002
Standard security
Delivered: 1 November 2002
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of development site at millden road, cults, aberdeen.
25 September 2002
Standard security
Delivered: 1 October 2002
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 358 north deeside road, cults, aberdeen.
18 June 2002
Standard security
Delivered: 21 June 2002
Status: Satisfied on 18 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 st andrew street, aberdeen.
14 March 2002
Standard security
Delivered: 20 March 2002
Status: Satisfied on 30 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground and 1ST floor premises at 419 union street, aberdeen.
19 February 2002
Standard security
Delivered: 21 February 2002
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 59 wellbrae terrace, aberdeen.
10 September 2001
Standard security
Delivered: 26 September 2001
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 90 loch street, aberdeen.
20 March 1998
Standard security
Delivered: 26 March 1998
Status: Satisfied on 3 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop premises known as 25 st andrew street…
20 March 1998
Standard security
Delivered: 26 March 1998
Status: Satisfied on 3 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground & basement floor shop units unown as units 1,2 & 3…
14 June 1994
Standard security
Delivered: 29 June 1994
Status: Satisfied on 3 July 2012
Persons entitled: Provincial Bank PLC
Description: Area of ground bounded on or towards the west by loch…
16 September 1993
Standard security
Delivered: 24 September 1993
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 310 king street, aberdeen.
29 July 1993
Standard security
Delivered: 5 August 1993
Status: Satisfied on 3 July 2012
Persons entitled: Scottish & Newcastle PLC
Description: The bond bar and oyster bar, 22 netherkirkgate, aberdeen.
23 September 1992
Standard security
Delivered: 13 October 1992
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6/24 netherkirkgate, aberdeen.
23 September 1992
Standard security
Delivered: 8 October 1992
Status: Satisfied on 20 January 2017
Persons entitled: Riverside Construction (Aberdeen) Limited
Description: 1ST 2ND and 3RD floors of the building known as 6/24…
20 May 1991
Standard security
Delivered: 31 May 1991
Status: Satisfied on 20 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.0696 hectare of land on the west side of netherkirkgate…
25 February 1991
Standard security
Delivered: 12 March 1991
Status: Satisfied on 6 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 457-479 great northern road aberdeen.
14 February 1990
Standard security
Delivered: 20 February 1990
Status: Satisfied on 30 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Car parking spaces, turning area, and servitude right at…
11 September 1989
Standard security
Delivered: 20 September 1989
Status: Satisfied on 3 July 2012
Persons entitled: Provincial Bank PLC
Description: Piece of ground on the east of loch st, aberdeen.
17 February 1989
Standard security
Delivered: 24 February 1989
Status: Satisfied on 29 March 1990
Persons entitled: James Finlay Limited
Description: Piece of ground east of loch street, aberdeen.
9 February 1989
Standard security
Delivered: 20 February 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground and buildings towards the south side of…
9 February 1989
Standard security
Delivered: 20 February 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground on southside of littlejohn street, aberdeen.
18 January 1988
Standard security
Delivered: 3 February 1988
Status: Satisfied on 3 July 2012
Persons entitled: James Finlay Corporation LTD
Description: 46/52 market st, aberdeen.
8 October 1987
Standard security
Delivered: 23 October 1987
Status: Satisfied on 3 July 2012
Persons entitled: Commercial Financial Services LTD
Description: 9, 13/15, 19 & 21 st. Andrew street aberdeen.
3 August 1987
Standard security
Delivered: 13 August 1987
Status: Satisfied on 22 December 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.0692 hectares of ground lying in the city and county of…
28 May 1987
Standard security
Delivered: 10 June 1987
Status: Satisfied on 3 July 2012
Persons entitled: James Finlay Corporation LTD
Description: Dwellinghouse 357 george st aberdeen.
29 April 1987
Standard security
Delivered: 11 May 1987
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Semi-basement flat at 19 dee place, aberdeen see paper…
15 January 1987
Standard security
Delivered: 23 January 1987
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2ND floor flat 22 claremont gardens aberdeen.
20 June 1986
Standard security
Delivered: 2 July 1986
Status: Satisfied on 18 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9, 13/15 19 and 21 saint andrew st aberdeen.
4 April 1986
Standard security
Delivered: 11 April 1986
Status: Satisfied on 3 July 2012
Persons entitled: Mcneill Pearson LTD
Description: 2 areas of ground in aberdeen.
20 January 1986
Standard security
Delivered: 28 January 1986
Status: Satisfied on 27 February 1989
Persons entitled: James Finlay Corporation Limited
Description: 75/81 loch st aberdeen.
7 March 1985
Standard security
Delivered: 15 March 1985
Status: Satisfied on 3 July 2012
Persons entitled: James Finlay Corporation Limited
Description: Piece of ground situated on the south west side of jopp's…
28 January 1985
Standard security
Delivered: 1 February 1985
Status: Satisfied on 3 July 2012
Persons entitled: James Finlay Corporation LTD
Description: 188A, 188B, 188C & 188D george street aberdeen.
3 January 1985
Standard security
Delivered: 10 January 1985
Status: Satisfied on 5 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office 496/502 union st aberdeen.
3 January 1985
Standard security
Delivered: 10 January 1985
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 92 queens rd aberdeen.
20 December 1984
Letter of offset
Delivered: 9 January 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The companies balances at credit with the bank of scotland.
28 September 1984
Standard security
Delivered: 18 October 1984
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: No 11, 13, 15 holburn st aberdeen, the whole dwellinghouse.
17 August 1984
Standard security
Delivered: 28 August 1984
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westmost dwellinghouse on 2ND floor, 16 portland street…
15 August 1984
Standard security
Delivered: 28 August 1984
Status: Satisfied on 3 July 2012
Persons entitled: James Finlay Corporation
Description: 184A 184B george st aberdeen.
6 August 1984
Standard security
Delivered: 13 May 1984
Status: Satisfied on 30 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at north side of whitehall place aberdeen.
19 July 1984
Standard security
Delivered: 3 August 1984
Status: Satisfied on 3 July 2012
Persons entitled: James Finlay Corporation Limited
Description: Pieces of ground being part of the lochlands of aberdeen.
4 July 1984
Standard security
Delivered: 16 July 1984
Status: Satisfied on 3 July 2012
Persons entitled: James Finlay Corporation LTD
Description: 21 saint andrew st aberdeen.
2 July 1984
Standard security
Delivered: 16 July 1984
Status: Satisfied on 3 July 2012
Persons entitled: James Finlay Corporation
Description: 13 & 15 st andrew street aberdeen.
2 July 1984
Standard security
Delivered: 16 July 1984
Status: Satisfied on 3 July 2012
Persons entitled: James Finlay Corporation LTD
Description: 17 & 19 saint andrew st aberdeen.
25 May 1984
Standard security
Delivered: 7 June 1984
Status: Satisfied on 8 March 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat at 51 esslemont ave aberdeen.
16 April 1984
Standard security
Delivered: 26 April 1984
Status: Satisfied on 3 July 2012
Persons entitled: James Finlay Corporation
Description: Ground at lochlands of aberdeen.
24 October 1983
Standard security
Delivered: 3 November 1983
Status: Satisfied on 17 January 1985
Persons entitled: James Finlay Corporation Limited
Description: 498 union street aberdeen.
2 September 1981
Standard security
Delivered: 11 September 1981
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: "Roselea", 11 king's gate, aberdeen.
20 July 1981
Standard security
Delivered: 4 August 1981
Status: Satisfied on 15 April 1982
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dwellinghouse at "rockfern" 19 dee place aberdeen.
20 July 1981
Standard security
Delivered: 4 August 1981
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dwellinghouse at 60 king's gate aberdeen.
16 April 1981
Bond & floating charge
Delivered: 27 April 1981
Status: Satisfied on 24 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…