About

Registered Number: SC200201
Date of Incorporation: 27/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit J, No 1 Glenburn Road, East Kilbride, Glasgow, G74 5BA,

 

Established in 1999, Baymed Group Ltd have registered office in Glasgow, it's status is listed as "Active". This organisation has 3 directors listed as Dover, Racehl Martine, Dover, Rachel Martine, Dover, Carolyn Ruth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOVER, Rachel Martine 27 September 1999 - 1
DOVER, Carolyn Ruth 27 September 1999 27 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DOVER, Racehl Martine 15 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 28 June 2020
CS01 - N/A 23 September 2019
AP03 - Appointment of secretary 23 September 2019
CS01 - N/A 11 September 2019
AD01 - Change of registered office address 11 September 2019
PSC04 - N/A 13 May 2019
CH01 - Change of particulars for director 13 May 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AAMD - Amended Accounts 08 April 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 09 October 2004
AA - Annual Accounts 23 July 2004
287 - Change in situation or address of Registered Office 14 July 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
363s - Annual Return 13 November 2000
287 - Change in situation or address of Registered Office 05 April 2000
410(Scot) - N/A 25 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 18 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.