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

W.a. Baxter & Sons (holdings) Limited EDINBURGH


Founded in 2002, W.a. Baxter & Sons (holdings), classified under reg no. SC233302 is an active company. Currently registered at 12 Charlotte Square EH2 4DJ, Edinburgh the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2nd April 2022. Since 21st December 2006 W.a. Baxter & Sons (holdings) Limited is no longer carrying the name Baxters Food Group.

At the moment there are 8 directors in the the firm, namely Alexander M., Kieran S. and Ruth D. and others. In addition one secretary - Gordon M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

W.a. Baxter & Sons (holdings) Limited Address / Contact

Office Address 12 Charlotte Square
Town Edinburgh
Post code EH2 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC233302
Date of Incorporation Wed, 26th Jun 2002
Industry Non-trading company
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Alexander M.

Position: Director

Appointed: 03 August 2022

Kieran S.

Position: Director

Appointed: 03 August 2022

Ruth D.

Position: Director

Appointed: 28 July 2021

Paul D.

Position: Director

Appointed: 28 May 2020

Gordon M.

Position: Secretary

Appointed: 21 June 2016

Peter L.

Position: Director

Appointed: 01 September 2015

Eric H.

Position: Director

Appointed: 01 December 2013

Andrew B.

Position: Director

Appointed: 15 June 2004

Audrey B.

Position: Director

Appointed: 15 June 2004

Terence S.

Position: Director

Appointed: 30 October 2019

Resigned: 21 November 2023

Michael M.

Position: Director

Appointed: 28 September 2016

Resigned: 19 April 2019

James S.

Position: Director

Appointed: 16 September 2014

Resigned: 28 December 2017

Heather M.

Position: Director

Appointed: 01 February 2014

Resigned: 06 June 2016

Ronald D.

Position: Director

Appointed: 01 December 2013

Resigned: 25 October 2023

Alastair S.

Position: Director

Appointed: 09 December 2009

Resigned: 20 July 2010

William K.

Position: Director

Appointed: 09 December 2009

Resigned: 20 February 2015

Peter M.

Position: Secretary

Appointed: 01 June 2009

Resigned: 21 June 2016

Edward M.

Position: Director

Appointed: 21 March 2007

Resigned: 05 August 2020

Trevor W.

Position: Director

Appointed: 12 January 2007

Resigned: 31 January 2014

Gordon M.

Position: Secretary

Appointed: 12 January 2007

Resigned: 01 June 2009

Mitchell F.

Position: Director

Appointed: 12 January 2007

Resigned: 19 July 2010

David R.

Position: Director

Appointed: 12 January 2007

Resigned: 30 March 2014

Andrew F.

Position: Director

Appointed: 16 August 2006

Resigned: 12 January 2007

Jeffrey M.

Position: Director

Appointed: 16 August 2006

Resigned: 12 January 2007

James H.

Position: Director

Appointed: 16 August 2006

Resigned: 12 January 2007

Nicholas W.

Position: Director

Appointed: 16 August 2006

Resigned: 12 January 2007

Andrew M.

Position: Director

Appointed: 16 August 2006

Resigned: 12 January 2007

Alan D.

Position: Director

Appointed: 16 August 2006

Resigned: 12 January 2007

William K.

Position: Director

Appointed: 16 August 2006

Resigned: 12 January 2007

Burness Llp

Position: Corporate Secretary

Appointed: 21 June 2006

Resigned: 12 January 2007

Paul P.

Position: Secretary

Appointed: 15 June 2004

Resigned: 21 June 2006

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 26 June 2002

Resigned: 23 June 2004

Burness

Position: Corporate Nominee Secretary

Appointed: 26 June 2002

Resigned: 23 June 2004

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Audrey B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Audrey B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Baxters Food Group December 21, 2006
Lothian Fifty (891) July 31, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 1st April 2023
filed on: 8th, January 2024
Free Download (75 pages)

Company search

Advertisements