BAYPARK LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK9 4UY

Company number SC235241
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address MRS ELIZABETH CLARKE, WOODLAND FARM, BLAIRDRUMMOND, STIRLING, STRILINGSHIRE, FK9 4UY
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 fifty-eight events have happened. The last three records are Micro company accounts made up to 31 January 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of BAYPARK LIMITED are www.baypark.co.uk, and www.baypark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Baypark Limited is a Private Limited Company. The company registration number is SC235241. Baypark Limited has been working since 13 August 2002. The present status of the company is Active. The registered address of Baypark Limited is Mrs Elizabeth Clarke Woodland Farm Blairdrummond Stirling Strilingshire Fk9 4uy. . CLARKE, Richard Iain Trevor is a Secretary of the company. CLARKE, Graeme Stewart Lang is a Director of the company. CLARKE, Richard Iain Trevor is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director CLARKE, Elizabeth Wilson has been resigned. Director CLARKE, Elizabeth Wilson has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARKE, Richard Iain Trevor
Appointed Date: 23 August 2002

Director
CLARKE, Graeme Stewart Lang
Appointed Date: 23 August 2002
47 years old

Director
CLARKE, Richard Iain Trevor
Appointed Date: 23 August 2002
51 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 August 2002
Appointed Date: 13 August 2002

Director
CLARKE, Elizabeth Wilson
Resigned: 01 February 2014
Appointed Date: 01 August 2004
78 years old

Director
CLARKE, Elizabeth Wilson
Resigned: 15 March 2003
Appointed Date: 23 August 2002
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 August 2002
Appointed Date: 13 August 2002

Persons With Significant Control

Omagh Holding Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAYPARK LIMITED Events

20 Sep 2016
Micro company accounts made up to 31 January 2016
18 Sep 2016
Confirmation statement made on 13 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 January 2015
31 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100

16 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 48 more events
27 Aug 2002
Memorandum and Articles of Association
27 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Aug 2002
Registered office changed on 27/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
27 Aug 2002
Director resigned
13 Aug 2002
Incorporation

BAYPARK LIMITED Charges

17 July 2003
Standard security
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 0/1, 5 lawrie street, glasgow.
16 July 2003
Standard security
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 0/1, 32 gardner street, glasgow.
16 July 2003
Standard security
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 0/2, 32 gardner street, glasgow.
6 June 2003
Mortgage
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 73 holland gardens, brentford, middlesex.