BAXTERS OF SPEYSIDE LIMITED
MORAY

Hellopages » Moray » Moray » IV32 7LD

Company number SC068798
Status Active
Incorporation Date 10 July 1979
Company Type Private Limited Company
Address HIGHFIELD HOUSE, FOCHABERS, MORAY, IV32 7LD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 2 April 2016; Termination of appointment of Peter Alexander Mcluckie as a director on 21 June 2016. The most likely internet sites of BAXTERS OF SPEYSIDE LIMITED are www.baxtersofspeyside.co.uk, and www.baxters-of-speyside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Elgin Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baxters of Speyside Limited is a Private Limited Company. The company registration number is SC068798. Baxters of Speyside Limited has been working since 10 July 1979. The present status of the company is Active. The registered address of Baxters of Speyside Limited is Highfield House Fochabers Moray Iv32 7ld. . STRACHAN, Lucy Jill is a Secretary of the company. BAXTER, Audrey Caroline is a Director of the company. Secretary ANDERSON, Ian has been resigned. Secretary HENDERSON, William Innes has been resigned. Secretary MCLUCKIE, Peter Alexander has been resigned. Secretary PIA, Paul Dominic has been resigned. Secretary BURNESS LLP has been resigned. Director BAXTER, Andrew Gordon has been resigned. Director BAXTER, George Ian Adam has been resigned. Director BAXTER, Robert Michael has been resigned. Director BAXTER, William Gordon has been resigned. Director BRAND, William has been resigned. Director CHRISTIE, Alan has been resigned. Director CUNNINGHAM, Robert Fraser has been resigned. Director DEANS, Clifford Michael has been resigned. Director DUNN, George Bellingham has been resigned. Director FRASER, Ian Campbell Christie has been resigned. Director GAYWOOD, Paul Nicholas has been resigned. Director HARPER, Michael Donald has been resigned. Director HENDERSON, William Innes has been resigned. Director LAMBIE, Robert Andrew has been resigned. Director MCLUCKIE, Peter Alexander has been resigned. Director MCRONALD, David Kelly has been resigned. Director MITCHELL, John Chapman has been resigned. Director SIMMONDS, Douglas Crawford, Dr has been resigned. Director SMITH, Grahame Douglas has been resigned. Director SMITH, Robert Henderson has been resigned. Director WEIR, James Finlay has been resigned. Director WHEATER, Nicholas John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STRACHAN, Lucy Jill
Appointed Date: 19 October 2015

Director

Resigned Directors

Secretary
ANDERSON, Ian
Resigned: 07 April 2002
Appointed Date: 15 December 1994

Secretary
HENDERSON, William Innes
Resigned: 15 December 1994

Secretary
MCLUCKIE, Peter Alexander
Resigned: 19 October 2015
Appointed Date: 14 February 2007

Secretary
PIA, Paul Dominic
Resigned: 21 June 2006
Appointed Date: 08 April 2002

Secretary
BURNESS LLP
Resigned: 14 February 2007
Appointed Date: 21 June 2006

Director
BAXTER, Andrew Gordon
Resigned: 17 March 2016
66 years old

Director
BAXTER, George Ian Adam
Resigned: 20 May 1998
105 years old

Director
BAXTER, Robert Michael
Resigned: 31 July 2000
Appointed Date: 16 December 1993
62 years old

Director
BAXTER, William Gordon
Resigned: 20 May 1998
107 years old

Director
BRAND, William
Resigned: 03 March 1995
78 years old

Director
CHRISTIE, Alan
Resigned: 08 April 2002
Appointed Date: 08 September 1989
73 years old

Director
CUNNINGHAM, Robert Fraser
Resigned: 07 January 2000
Appointed Date: 15 December 1994
72 years old

Director
DEANS, Clifford Michael
Resigned: 08 April 2002
Appointed Date: 05 April 1999
78 years old

Director
DUNN, George Bellingham
Resigned: 22 January 1998
Appointed Date: 16 March 1995
70 years old

Director
FRASER, Ian Campbell Christie
Resigned: 08 April 2002
Appointed Date: 08 September 1989
74 years old

Director
GAYWOOD, Paul Nicholas
Resigned: 30 March 1998
Appointed Date: 01 March 1993
74 years old

Director
HARPER, Michael Donald
Resigned: 09 February 1990

Director
HENDERSON, William Innes
Resigned: 27 June 1997
87 years old

Director
LAMBIE, Robert Andrew
Resigned: 08 April 2002
Appointed Date: 19 January 1998
67 years old

Director
MCLUCKIE, Peter Alexander
Resigned: 21 June 2016
Appointed Date: 18 February 2016
55 years old

Director
MCRONALD, David Kelly
Resigned: 16 November 1998
Appointed Date: 30 September 1993
65 years old

Director
MITCHELL, John Chapman
Resigned: 04 March 1992
95 years old

Director
SIMMONDS, Douglas Crawford, Dr
Resigned: 08 April 2002
Appointed Date: 01 July 2000
77 years old

Director
SMITH, Grahame Douglas
Resigned: 08 April 2002
Appointed Date: 10 January 2000
77 years old

Director
SMITH, Robert Henderson
Resigned: 11 January 1994
91 years old

Director
WEIR, James Finlay
Resigned: 27 June 1997
86 years old

Director
WHEATER, Nicholas John
Resigned: 08 April 2002
Appointed Date: 19 June 2001
64 years old

Persons With Significant Control

Baxters Food Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAXTERS OF SPEYSIDE LIMITED Events

24 Jan 2017
Confirmation statement made on 11 January 2017 with updates
09 Jan 2017
Accounts for a dormant company made up to 2 April 2016
14 Jul 2016
Termination of appointment of Peter Alexander Mcluckie as a director on 21 June 2016
01 Apr 2016
Termination of appointment of Andrew Gordon Baxter as a director on 17 March 2016
02 Mar 2016
Accounts for a dormant company made up to 30 May 2015
...
... and 126 more events
17 Nov 1986
New director appointed

28 Apr 1983
Memorandum of association
29 Sep 1981
Articles of association
10 Jul 1979
Certificate of incorporation
10 Jul 1979
Certificate of incorporation

BAXTERS OF SPEYSIDE LIMITED Charges

8 May 1985
Letter of offset
Delivered: 17 May 1985
Status: Satisfied on 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any account or accounts held by…
9 November 1982
Letter of offset
Delivered: 22 November 1982
Status: Satisfied on 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…