ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anderson Bayne Limited

Anderson Bayne Limited is an active company incorporated on 14 January 1982 with the registered office located in Livingston, West Lothian. Anderson Bayne Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
SC077163
Private limited company
Scottish Company
Age
43 years
Incorporated 14 January 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (5 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Flexspace Business Centre, Unit 7
1 Michaelson Square
Livingston
EH54 7DP
Scotland
Address changed on 20 Jun 2025 (4 months ago)
Previous address was Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN
Telephone
01506410335
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • American • Lives in Scotland • Born in Dec 1958
Director • British • Lives in Scotland • Born in Dec 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£112.14K
Increased by £78.66K (+235%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£245.77K
Increased by £118.67K (+93%)
Total Liabilities
-£95.68K
Increased by £57.65K (+152%)
Net Assets
£150.09K
Increased by £61.02K (+69%)
Debt Ratio (%)
39%
Increased by 9.01% (+30%)
Latest Activity
Shares Cancelled
23 Days Ago on 20 Oct 2025
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Registered Address Changed
4 Months Ago on 20 Jun 2025
Kimberly Baxter (PSC) Appointed
5 Months Ago on 27 May 2025
William Stuart Baxter (PSC) Resigned
5 Months Ago on 27 May 2025
William Stuart Baxter Resigned
5 Months Ago on 27 May 2025
Mrs Kimberly Weil Baxter Appointed
6 Months Ago on 8 May 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Jun 2024
Get Credit Report
Discover Anderson Bayne Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cancellation of shares. Statement of capital on 21 April 2011
Submitted on 20 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Sep 2025
Confirmation statement made on 14 June 2025 with no updates
Submitted on 27 Jun 2025
Registered office address changed from Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN to Flexspace Business Centre, Unit 7 1 Michaelson Square Livingston EH54 7DP on 20 June 2025
Submitted on 20 Jun 2025
Termination of appointment of William Stuart Baxter as a director on 27 May 2025
Submitted on 6 Jun 2025
Notification of Kimberly Baxter as a person with significant control on 27 May 2025
Submitted on 6 Jun 2025
Cessation of William Stuart Baxter as a person with significant control on 27 May 2025
Submitted on 6 Jun 2025
Appointment of Mrs Kimberly Weil Baxter as a director on 8 May 2025
Submitted on 8 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 14 June 2024 with no updates
Submitted on 14 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year