Background WavePink WaveYellow Wave

BXTR LTD (SC469497)

BXTR LTD (SC469497) is an active UK company. incorporated on 10 February 2014. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BXTR LTD has been registered for 12 years. Current directors include BAXTER, Robert Michael, BAXTER, Ross Andrew, MAXWELL, Andrew and 1 others.

Company Number
SC469497
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
House Of Gods, 233 Cowgate, Edinburgh, EH1 1NQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BAXTER, Robert Michael, BAXTER, Ross Andrew, MAXWELL, Andrew, WONG, Siu Man Alison
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BXTR LTD

BXTR LTD is an active company incorporated on 10 February 2014 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BXTR LTD was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

SC469497

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

THE BAXTER HOSTELS LIMITED
From: 10 February 2014To: 7 September 2017
Contact
Address

House Of Gods, 233 Cowgate Edinburgh, EH1 1NQ,

Previous Addresses

5/2 West Register Street Edinburgh EH2 2AA
From: 10 February 2014To: 19 August 2020
Timeline

30 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Dec 17
Loan Secured
Dec 17
New Owner
Feb 18
New Owner
Feb 18
Loan Secured
Jul 18
Funding Round
Aug 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jan 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAXTER, Robert Michael

Active
Cowgate, EdinburghEH1 1NQ
Born January 1975
Director
Appointed 11 Feb 2015

BAXTER, Ross Andrew

Active
Cowgate, EdinburghEH1 1NQ
Born April 1978
Director
Appointed 10 Feb 2014

MAXWELL, Andrew

Active
13 Langley Court, LondonWC2E 9JY
Born July 1981
Director
Appointed 03 Jun 2024

WONG, Siu Man Alison

Active
13 Langley Court, LondonWC2E 9JY
Born July 1987
Director
Appointed 03 Jun 2024

BAXTER, Veronika

Resigned
West Register Street, EdinburghEH2 2AA
Born August 1974
Director
Appointed 10 Feb 2014
Resigned 11 Feb 2015

Persons with significant control

3

1 Active
2 Ceased
West Register Street, EdinburghEH2 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020

Mr Ross Andrew Baxter

Ceased
West Register Street, EdinburghEH2 2AA
Born April 1978

Nature of Control

Significant influence or control
Notified 15 Feb 2018
Ceased 03 Mar 2020

Mr Robert Michael Baxter

Ceased
West Register Street, EdinburghEH2 2AA
Born January 1975

Nature of Control

Significant influence or control
Notified 15 Feb 2018
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Release With Charge Number
14 January 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Memorandum Articles
17 June 2019
MAMA
Resolution
17 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Resolution
7 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Incorporation Company
10 February 2014
NEWINCIncorporation