COLIN BAXTER LIMITED
GRANTOWN-ON-SPEY COLIN BAXTER PHOTOGRAPHY LIMITED

Hellopages » Highland » Highland » PH26 3TA

Company number SC100973
Status Active
Incorporation Date 22 September 1986
Company Type Private Limited Company
Address UNITS 1 & 2, 9 ACHNAGONLIN INDUSTRIAL ESTATE, GRANTOWN-ON-SPEY, MORAYSHIRE, PH26 3TA
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 1 February 2017 with updates; Director's details changed for Roslyn Baxter on 24 February 2017. The most likely internet sites of COLIN BAXTER LIMITED are www.colinbaxter.co.uk, and www.colin-baxter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Aviemore Rail Station is 12.2 miles; to Forres Rail Station is 20.2 miles; to Nairn Rail Station is 20.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colin Baxter Limited is a Private Limited Company. The company registration number is SC100973. Colin Baxter Limited has been working since 22 September 1986. The present status of the company is Active. The registered address of Colin Baxter Limited is Units 1 2 9 Achnagonlin Industrial Estate Grantown On Spey Morayshire Ph26 3ta. . BAXTER, Roslyn is a Secretary of the company. BAXTER, Colin Howard is a Director of the company. BAXTER, Roslyn is a Director of the company. Director HEALEY, Andrew has been resigned. Director KIRKWOOD, Colin Bennie has been resigned. Director RENSNER, Michael James has been resigned. Director RENSNER, Michael James has been resigned. Director RESNER, Michael James has been resigned. Director RUSSELL, Agnes Paton has been resigned. The company operates in "Portrait photographic activities".


Current Directors

Secretary

Director
BAXTER, Colin Howard

71 years old

Director
BAXTER, Roslyn

65 years old

Resigned Directors

Director
HEALEY, Andrew
Resigned: 13 May 2000
Appointed Date: 01 November 1998
60 years old

Director
KIRKWOOD, Colin Bennie
Resigned: 01 April 2003
Appointed Date: 29 February 1996
73 years old

Director
RENSNER, Michael James
Resigned: 01 April 2003
Appointed Date: 29 September 1997
68 years old

Director
RENSNER, Michael James
Resigned: 30 March 1990
Appointed Date: 17 January 1990

Director
RESNER, Michael James
Resigned: 08 September 1995
Appointed Date: 30 October 1993
68 years old

Director
RUSSELL, Agnes Paton
Resigned: 30 March 1990
Appointed Date: 17 January 1990

Persons With Significant Control

Colin Howard Baxter
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Roslyn Baxter
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLIN BAXTER LIMITED Events

16 May 2017
Total exemption full accounts made up to 31 December 2016
24 Feb 2017
Confirmation statement made on 1 February 2017 with updates
24 Feb 2017
Director's details changed for Roslyn Baxter on 24 February 2017
24 Feb 2017
Director's details changed for Colin Howard Baxter on 24 February 2017
24 Feb 2017
Secretary's details changed for Roslyn Baxter on 24 February 2017
...
... and 85 more events
17 Mar 1988
Accounting reference date shortened from 31/03 to 31/10

27 Jan 1988
PUC2 98X£1 ordinary 291087

30 Sep 1986
Registered office changed on 30/09/86 from: 24 castle street edinburgh EH2 3JQ

30 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1986
Certificate of Incorporation

COLIN BAXTER LIMITED Charges

21 January 2009
Standard security
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The old dairy, woodlands industrial estate…
7 January 2009
Floating charge
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
2 April 1996
Standard security
Delivered: 11 April 1996
Status: Satisfied on 18 April 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.113 acres and 165 sq metres at woodlands industrial…
3 October 1992
Floating charge
Delivered: 13 October 1992
Status: Satisfied on 11 August 1999
Persons entitled: Moray, Badenoch and Strathspey Enterprise Company Limited
Description: Undertaking and all property and assets present and future…
6 February 1991
Floating charge
Delivered: 14 February 1991
Status: Satisfied on 21 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 January 1987
Bond & floating charge
Delivered: 26 January 1987
Status: Satisfied on 15 July 1991
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…