WILLIAM BAIRD LIMITED

1 Rutland Court, Edinburgh, EH3 8EY, United Kingdom
StatusDISSOLVED
Company No.SC021118
CategoryPrivate Limited Company
Incorporated28 Jun 1939
Age84 years, 10 months, 23 days
JurisdictionScotland
Dissolution30 Oct 2018
Years5 years, 6 months, 22 days

SUMMARY

WILLIAM BAIRD LIMITED is an dissolved private limited company with number SC021118. It was incorporated 84 years, 10 months, 23 days ago, on 28 June 1939 and it was dissolved 5 years, 6 months, 22 days ago, on 30 October 2018. The company address is 1 Rutland Court, Edinburgh, EH3 8EY, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Claire Fogg

Termination date: 2018-05-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mr Shaun Simon Wills

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-11

Officer name: Mrs Amanda Claire Fogg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: 1 Rutland Court Edinburgh EH3 8EY

Old address: 1 Rutland Court Edinburgh EH3 8EY

Change date: 2016-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Tim Davies

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-24

Charge number: SC0211180003

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-23

Officer name: Mr Tim Davies

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Teresa Tideman

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Simon Wills

Appointment date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Joanne Clare Bennett

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2014

Action Date: 25 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Clare Bennett

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2013

Action Date: 26 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-26

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Claire Fogg

Documents

View document PDF

Termination secretary company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Watt

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Morris

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Tideman

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2013

Action Date: 28 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Morris

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Allen

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Graham Watt

Documents

View document PDF

Termination secretary company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenny Warburton

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenny Warburton

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Heard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 24 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 25 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-25

Documents

View document PDF

Legacy

Date: 18 Dec 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas James Heard

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Paul Johnson

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Paul Christopher Allen

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2009

Action Date: 26 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-26

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary daphne cash

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr nicholas james heard

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daphne cash

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2008

Action Date: 28 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-28

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2007

Action Date: 29 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-29

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 13/06/06 from: george house 50 george square glasgow G2 1RR

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate re registration public limited company to private

Date: 22 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 22 Feb 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 22 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2005

Action Date: 24 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-24

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2004

Action Date: 26 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-26

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 02 Dec 2003

Category: Miscellaneous

Type: MISC

Description: 244 ext period 3 months 30/04/03

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/03; bulk list available separately

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Mortgage alter floating charge

Date: 17 Oct 2002

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/02; bulk list available separately

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2002

Action Date: 02 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-02

Documents

View document PDF

Accounts with accounts type interim

Date: 05 Apr 2002

Action Date: 02 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-02

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 04 Mar 2002

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Court order

Date: 28 Feb 2002

Category: Miscellaneous

Type: OC

Description: Cancellation of share premium ac

Documents

View document PDF


Some Companies

BLOOMIN' GARDENS AND LANDSCAPES LIMITED

107 IBSTOCK ROAD,COALVILLE,LE67 1EE

Number:04840130
Status:ACTIVE
Category:Private Limited Company

BOSHCO INTERNATIONAL LTD

6 KIMBERLEY GARDENS,ENFIELD,EN1 3SW

Number:10864762
Status:ACTIVE
Category:Private Limited Company

DANSHAN LTD

6 HIGHFIELD PLACE,NEWCASTLE UPON TYNE,NE13 7HW

Number:10741194
Status:ACTIVE
Category:Private Limited Company

GREAT MINSTER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11797175
Status:ACTIVE
Category:Private Limited Company

HELEN DEVELOPMENTS LIMITED

20 GREENHILL,WEYMOUTH,DT4 7SH

Number:08295839
Status:ACTIVE
Category:Private Limited Company

IOLTO PARTNERS

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SL003606
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source