Background WavePink WaveYellow Wave

BXTR HOLDINGS LIMITED (SC654880)

BXTR HOLDINGS LIMITED (SC654880) is an active UK company. incorporated on 18 February 2020. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BXTR HOLDINGS LIMITED has been registered for 6 years. Current directors include BAXTER, Robert Michael, BAXTER, Ross Andrew, MAXWELL, Andrew and 1 others.

Company Number
SC654880
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
233 Cowgate, Edinburgh, EH1 1JQ
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 HOLDINGS LIMITED

BXTR HOLDINGS LIMITED is an active company incorporated on 18 February 2020 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 HOLDINGS LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

SC654880

LTD Company

Age

6 Years

Incorporated 18 February 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

233 Cowgate Edinburgh, EH1 1JQ,

Previous Addresses

5/2 West Register Street Edinburgh EH2 2AA Scotland
From: 18 February 2020To: 15 December 2020
Timeline

21 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Owner Exit
Dec 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
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
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BAXTER, Robert Michael

Active
Cowgate, EdinburghEH1 1JQ
Born January 1975
Director
Appointed 18 Feb 2020

BAXTER, Ross Andrew

Active
Cowgate, EdinburghEH1 1JQ
Born April 1978
Director
Appointed 18 Feb 2020

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

Persons with significant control

2

1 Active
1 Ceased

Bxtr

Ceased
Cowgate, EdinburghEH1 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2020
Ceased 03 Mar 2020

Bxtr Group Limited

Active
Cowgate, EdinburghEH1 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
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
11 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
11 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 Dormant
31 October 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 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
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 Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 December 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Resolution
9 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Incorporation Company
18 February 2020
NEWINCIncorporation