RITCHIE BAIRD & BARCLAY LIMITED

151 Glasgow Road 151 Glasgow Road, Glasgow, G81 1LQ
StatusDISSOLVED
Company No.SC030433
CategoryPrivate Limited Company
Incorporated04 Dec 1954
Age69 years, 6 months
JurisdictionScotland
Dissolution06 Sep 2022
Years1 year, 8 months, 28 days

SUMMARY

RITCHIE BAIRD & BARCLAY LIMITED is an dissolved private limited company with number SC030433. It was incorporated 69 years, 6 months ago, on 04 December 1954 and it was dissolved 1 year, 8 months, 28 days ago, on 06 September 2022. The company address is 151 Glasgow Road 151 Glasgow Road, Glasgow, G81 1LQ.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mckeen

Termination date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: Jane Mcphail Gillen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 26 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-26

Officer name: Mrs Jane Mcphail Gillen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cook Roxburgh

Termination date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Jane Jarvie Roxburgh

Termination date: 2016-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-25

Officer name: Mr Graham Alexander Hill

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-23

Officer name: Mary Jane Jarvie Roxburgh

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-23

Officer name: James Cook Roxburgh

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Address

Type: AD01

Old address: 99 Douglas Street Glasgow G2 4EU

Change date: 2012-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 11 Aug 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 11 Aug 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Ritchie

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Mcphail Gillen

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Roxburgh

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Cook Roxburgh

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ritchie

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Jane Jarvie Roxburgh

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blair Ritchie

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Alexander Hill

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mckeen

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Alexander Ritchie

Change date: 2010-03-19

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 21/09/04--------- £ si 47000@1=47000 £ ic 3000/50000

Documents

View document PDF

Resolution

Date: 11 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Capital

Type: 123

Description: £ nc 3000/500000 21/09/04

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 30 Jan 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/00; full list of members

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 17 Jan 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 31 Dec 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/98; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 16 Dec 1997

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/95; no change of members

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 29 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ARK MANAGEMENT & IT SERVICES LIMITED

11 LINKS SIDE WAY,WALSALL,WS9 8HT

Number:07452277
Status:ACTIVE
Category:Private Limited Company

CHECKLY LIMITED

192 MALLACE AVENUE,BATHGATE,EH48 2GE

Number:SC627624
Status:ACTIVE
Category:Private Limited Company

HALLDALE RESIDENTS SOCIETY LIMITED

NO 11 FOXES DALE,LONDON,SE3 9BD

Number:IP16967R
Status:ACTIVE
Category:Industrial and Provident Society

KING'S LYNN AUTO ELECTRICAL LIMITED

HORSLEYS FIELDS,NORFOLK,PE30 5DD

Number:01319546
Status:ACTIVE
Category:Private Limited Company

N.& A.PERCIVAL LIMITED

C/O COMMERCIAL DEVELOPMENT,ELLAND,HX5 9BW

Number:01019021
Status:ACTIVE
Category:Private Limited Company

RED I55 LTD

BULMAN HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3LS

Number:07879573
Status:ACTIVE
Category:Private Limited Company

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