You are here: bizstats.co.uk > a-z index > J list

J. Baxter & Sons (contractors) Limited ABERDEEN


J. Baxter & Sons (contractors) started in year 1936 as Private Limited Company with registration number SC019422. The J. Baxter & Sons (contractors) company has been functioning successfully for eighty eight years now and its status is active. The firm's office is based in Aberdeen at Rigifa,. Postal code: AB12 3LR.

The company has 3 directors, namely Samantha L., Philip L. and Ian L.. Of them, Ian L. has been with the company the longest, being appointed on 31 May 2006 and Samantha L. and Philip L. have been with the company for the least time - from 13 December 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - William B. who worked with the the company until 25 January 2005.

J. Baxter & Sons (contractors) Limited Address / Contact

Office Address Rigifa,
Office Address2 Cove
Town Aberdeen
Post code AB12 3LR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC019422
Date of Incorporation Thu, 19th Nov 1936
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Raeburn Christie Clark & Wallace Llp

Position: Corporate Secretary

Appointed: 01 August 2019

Samantha L.

Position: Director

Appointed: 13 December 2016

Philip L.

Position: Director

Appointed: 13 December 2016

Ian L.

Position: Director

Appointed: 31 May 2006

William B.

Position: Secretary

Resigned: 25 January 2005

Clark & Wallace Solicitors

Position: Corporate Secretary

Appointed: 31 May 2006

Resigned: 31 July 2019

Claire S.

Position: Secretary

Appointed: 25 January 2005

Resigned: 31 May 2006

Claire S.

Position: Director

Appointed: 10 June 2002

Resigned: 31 May 2006

Emma T.

Position: Director

Appointed: 10 June 2002

Resigned: 31 May 2006

Frances B.

Position: Director

Appointed: 27 May 1996

Resigned: 31 May 2006

Bruce B.

Position: Director

Appointed: 30 October 1991

Resigned: 28 May 2004

William B.

Position: Director

Appointed: 30 October 1991

Resigned: 14 September 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Ian L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements