BAIRD TEXTILE HOLDINGS LIMITED

1 Rutland Court, Edinburgh, EH3 8EY, United Kingdom
StatusDISSOLVED
Company No.SC042076
CategoryPrivate Limited Company
Incorporated19 Apr 1965
Age59 years, 1 month, 1 day
JurisdictionScotland
Dissolution30 Oct 2018
Years5 years, 6 months, 21 days

SUMMARY

BAIRD TEXTILE HOLDINGS LIMITED is an dissolved private limited company with number SC042076. It was incorporated 59 years, 1 month, 1 day ago, on 19 April 1965 and it was dissolved 5 years, 6 months, 21 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: 13 Aug 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

Officer name: Mr Shaun Simon Wills

Change date: 2017-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 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 dormant

Date: 21 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

Officer name: Mrs Amanda Claire Fogg

Change date: 2016-05-11

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

Change date: 2016-05-11

Old address: 1 Rutland Court Edinburgh EH3 8EY

New address: 1 Rutland Court Edinburgh EH3 8EY

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Officer name: Tim Davies

Termination date: 2016-04-08

Documents

View document PDF

Accounts with accounts type dormant

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: 09 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: SC0420760003

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 Tim Davies

Appointment date: 2015-04-23

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 dormant

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 dormant

Date: 31 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

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Tideman

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Morris

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 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

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

Change account reference date company current shortened

Date: 05 Oct 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

Accounts with accounts type dormant

Date: 03 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: 09 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: 24 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: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenny Warburton

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 24 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-24

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenny Warburton

Documents

View document PDF

Termination secretary company with name

Date: 13 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: 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 director company with change date

Date: 29 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Ian Paul Johnson

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Christopher Allen

Change date: 2009-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-22

Officer name: Mr Nicholas James Heard

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: 29 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: 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

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary 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: 24 Oct 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; 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: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; 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

Accounts with accounts type full

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; 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: 06 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/04; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

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: 17 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

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 May 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;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Accounts

Type: 225

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

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

Accounts with accounts type group

Date: 13 Sep 2002

Action Date: 02 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-02

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 31/01/02

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 27 Mar 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 26 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF


Some Companies

CONSTANS INC LTD

63 ROMAN BANK,SKEGNESS,PE25 2SW

Number:09391470
Status:ACTIVE
Category:Private Limited Company

GILBRITAIN LIMITED

15A GRANGE ROAD,EASTBOURNE,BN21 4HA

Number:11670338
Status:ACTIVE
Category:Private Limited Company

KEEL FILMS LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:06193353
Status:ACTIVE
Category:Private Limited Company

OCCUPATIONAL HEALTH CONSULTANCY LIMITED

FARLYN HOUSE GATERS MILL,WEST END,SO18 3HW

Number:03124856
Status:ACTIVE
Category:Private Limited Company

SIMON DEAN MOTOR SERVICES LTD

26 ROSEBERRY STREET,STOKE ON TRENT,ST6 6LN

Number:04569005
Status:ACTIVE
Category:Private Limited Company

THEY SHOOT HORSES LTD

111 HIGHBURY GROVE,LONDON,N5 1HR

Number:10217271
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