S.M. BAYNE & COMPANY LIMITED
FIFE

Hellopages » Fife » Fife » KY5 8DD

Company number SC030423
Status Active
Incorporation Date 29 November 1954
Company Type Private Limited Company
Address ORWELL BAKERY LOANHEAD AVENUE, LOCHORE, FIFE, KY5 8DD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01450 - Raising of sheep and goats, 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 16,855 . The most likely internet sites of S.M. BAYNE & COMPANY LIMITED are www.smbaynecompany.co.uk, and www.s-m-bayne-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. S M Bayne Company Limited is a Private Limited Company. The company registration number is SC030423. S M Bayne Company Limited has been working since 29 November 1954. The present status of the company is Active. The registered address of S M Bayne Company Limited is Orwell Bakery Loanhead Avenue Lochore Fife Ky5 8dd. . BAYNE, Linda May is a Secretary of the company. BAYNE, Angus Donald is a Director of the company. BAYNE, John Simon is a Director of the company. BAYNE, Linda May is a Director of the company. BAYNE, Stanley M is a Director of the company. Secretary BAYNE, Evelyn Marie has been resigned. Director BAYNE, Evelyn Marie has been resigned. Director LOVE, Archibald has been resigned. Director MURRAY, John Victor has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BAYNE, Linda May
Appointed Date: 02 November 1994

Director
BAYNE, Angus Donald
Appointed Date: 18 October 2006
50 years old

Director
BAYNE, John Simon
Appointed Date: 31 March 2005
53 years old

Director
BAYNE, Linda May

74 years old

Director
BAYNE, Stanley M

85 years old

Resigned Directors

Secretary
BAYNE, Evelyn Marie
Resigned: 02 November 1994

Director
BAYNE, Evelyn Marie
Resigned: 12 September 2005
114 years old

Director
LOVE, Archibald
Resigned: 14 May 2007
Appointed Date: 22 December 2005
83 years old

Director
MURRAY, John Victor
Resigned: 02 April 2005
Appointed Date: 12 December 1990
80 years old

Persons With Significant Control

Mr Stanley Maurice Bayne
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

S.M. BAYNE & COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 18 December 2016 with updates
09 Dec 2016
Full accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 16,855

14 Jan 2016
Director's details changed for Mr John Simon Bayne on 8 June 2015
09 Dec 2015
Full accounts made up to 31 March 2015
...
... and 80 more events
08 Sep 1987
Return made up to 28/08/87; full list of members

08 Sep 1987
Full accounts made up to 31 March 1987

12 Aug 1986
Full accounts made up to 31 March 1986

12 Aug 1986
Return made up to 14/07/86; full list of members

29 Nov 1954
Incorporation

S.M. BAYNE & COMPANY LIMITED Charges

23 December 2008
Bond & floating charge
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
22 December 2008
Standard security
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Lands and others lying partly in the parish of strathmiglo…
8 July 2008
Standard security
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: The Fife Council
Description: 7153.57 square metres of ground to northeast of loanhead…
12 March 1996
Floating charge
Delivered: 21 March 1996
Status: Satisfied on 16 January 2007
Persons entitled: Scottish Enterprise Fife Limited
Description: Undertaking and all property and assets present and future…
30 November 1971
Bond & floating charge
Delivered: 7 December 1971
Status: Satisfied on 24 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…