R. BRUCE BAILLIE & CO. LIMITED

Kinburn Castle Kinburn Castle, Fife, KY16 9DR
StatusDISSOLVED
Company No.SC058063
CategoryPrivate Limited Company
Incorporated02 Jul 1975
Age48 years, 11 months, 3 days
JurisdictionScotland
Dissolution19 Feb 2010
Years14 years, 3 months, 14 days

SUMMARY

R. BRUCE BAILLIE & CO. LIMITED is an dissolved private limited company with number SC058063. It was incorporated 48 years, 11 months, 3 days ago, on 02 July 1975 and it was dissolved 14 years, 3 months, 14 days ago, on 19 February 2010. The company address is Kinburn Castle Kinburn Castle, Fife, KY16 9DR.



Company Fillings

Gazette dissolved voluntary

Date: 19 Feb 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Oct 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 Sep 2009

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed murray donald drummond cook LLP

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary sheena baillie

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/98; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Address

Type: 287

Description: Registered office changed on 30/05/01 from: co-op buildings the cross windygates fife KY8 5DD

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2001

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2001

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2001

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Court order

Date: 28 Mar 2001

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Aug 1999

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 1999

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 12 Nov 1998

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 21 Jul 1998

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Mortgage alter floating charge

Date: 18 Feb 1997

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/95; no change of members

Documents

View document PDF

Mortgage alter floating charge

Date: 07 Mar 1995

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 27 Jan 1995

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Mortgage alter floating charge

Date: 09 Nov 1994

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 09 Sep 1994

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 02 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/93; full list of members

Documents

View document PDF

Mortgage alter floating charge

Date: 27 May 1993

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 02 Mar 1993

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1992

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Legacy

Date: 03 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/92; no change of members

Documents

View document PDF

Legacy

Date: 30 Dec 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 830

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1991

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Legacy

Date: 27 Aug 1991

Category: Annual-return

Type: 363

Description: Return made up to 26/07/91; no change of members

Documents

View document PDF

Legacy

Date: 20 Jun 1991

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge 6838

Documents

View document PDF

Mortgage alter floating charge

Date: 26 Mar 1991

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 28 Jan 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 1040

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1990

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Legacy

Date: 24 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/07/90; full list of members

Documents

View document PDF

Mortgage alter floating charge

Date: 14 Mar 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 07 Feb 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 1409

Documents

View document PDF

Legacy

Date: 07 Feb 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 1408

Documents

View document PDF

Mortgage alter floating charge

Date: 12 Oct 1989

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 31 Aug 1989

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 9861

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 1989

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF

Legacy

Date: 11 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 12/06/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1989

Action Date: 29 Feb 1988

Category: Accounts

Type: AA

Made up date: 1988-02-29

Documents

View document PDF

Legacy

Date: 18 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/12/88; full list of members

Documents

View document PDF

Mortgage alter floating charge

Date: 01 Sep 1987

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 17 Aug 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/07 to 28/02

Documents

View document PDF

Legacy

Date: 07 Aug 1987

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 7302

Documents

View document PDF

Legacy

Date: 07 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 08/07/87; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1987

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 6929

Documents

View document PDF

Legacy

Date: 27 Jul 1987

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 6928

Documents

View document PDF

Legacy

Date: 15 Jul 1987

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 6554

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1987

Action Date: 28 Feb 1987

Category: Accounts

Type: AA

Made up date: 1987-02-28

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 27 Oct 1986

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1986

Action Date: 28 Feb 1986

Category: Accounts

Type: AA

Made up date: 1986-02-28

Documents

View document PDF

Legacy

Date: 06 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 28/07/86; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1986

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

FAMILIES FIRST PETERBOROUGH C.I.C.

CROFTS CORNER ESSENDYKE,PETERBOROUGH,PE3 8JD

Number:08631053
Status:ACTIVE
Category:Community Interest Company

JKANDER LTD

14 KASHGAR ROAD,LONDON,SE18 1HW

Number:09074018
Status:ACTIVE
Category:Private Limited Company

JUMP7 LIMITED

325-331 HIGH ROAD,ILFORD,IG1 1NR

Number:05254875
Status:ACTIVE
Category:Private Limited Company

PINNACLE CONSULTING ENGINEERS LIMITED

PINNACLE HOUSE,NORWICH,NR7 0TA

Number:03208361
Status:ACTIVE
Category:Private Limited Company

PT CONSTRUCTION LIMITED

4 BALLINLISS ROAD,NEWRY,BT35 8FJ

Number:NI062656
Status:ACTIVE
Category:Private Limited Company

TNJ HOLDINGS LIMITED

8 FRYERS ROAD,WALSALL,WS2 7LZ

Number:11226600
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