R. BRUCE BAILLIE & CO. LIMITED
Status | DISSOLVED |
Company No. | SC058063 |
Category | Private Limited Company |
Incorporated | 02 Jul 1975 |
Age | 48 years, 11 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 19 Feb 2010 |
Years | 14 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
Dissolution voluntary strike off suspended
Date: 25 Sep 2009
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 03 Feb 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed murray donald drummond cook LLP
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary sheena baillie
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
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
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/06; full list of members
Documents
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
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/05; full list of members
Documents
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
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
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
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/02; full list of members
Documents
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
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/01; full list of members
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/00; full list of members
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/99; full list of members
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/98; full list of members
Documents
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
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
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
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
Court order
Date: 28 Mar 2001
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Liquidation voluntary defer dissolution
Date: 12 Nov 1998
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 21 Jul 1998
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 13 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/97; no change of members
Documents
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
Mortgage alter floating charge
Date: 18 Feb 1997
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 30 Dec 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
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
Legacy
Date: 19 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/96; full list of members
Documents
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
Legacy
Date: 02 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/95; no change of members
Documents
Mortgage alter floating charge
Date: 07 Mar 1995
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 27 Jan 1995
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Mortgage alter floating charge
Date: 09 Nov 1994
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
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
Legacy
Date: 09 Sep 1994
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 02 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/94; no change of members
Documents
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
Legacy
Date: 27 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/93; full list of members
Documents
Mortgage alter floating charge
Date: 27 May 1993
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 02 Mar 1993
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
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
Legacy
Date: 03 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/92; no change of members
Documents
Legacy
Date: 30 Dec 1991
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 830
Documents
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
Legacy
Date: 27 Aug 1991
Category: Annual-return
Type: 363
Description: Return made up to 26/07/91; no change of members
Documents
Legacy
Date: 20 Jun 1991
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge 6838
Documents
Mortgage alter floating charge
Date: 26 Mar 1991
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 28 Jan 1991
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 1040
Documents
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
Legacy
Date: 24 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/07/90; full list of members
Documents
Mortgage alter floating charge
Date: 14 Mar 1990
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 07 Feb 1990
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 1409
Documents
Legacy
Date: 07 Feb 1990
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 1408
Documents
Mortgage alter floating charge
Date: 12 Oct 1989
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 31 Aug 1989
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 9861
Documents
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
Legacy
Date: 11 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/06/89; full list of members
Documents
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
Legacy
Date: 18 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Mortgage alter floating charge
Date: 01 Sep 1987
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 17 Aug 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/07 to 28/02
Documents
Legacy
Date: 07 Aug 1987
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 7302
Documents
Legacy
Date: 07 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 08/07/87; full list of members
Documents
Legacy
Date: 27 Jul 1987
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 6929
Documents
Legacy
Date: 27 Jul 1987
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 6928
Documents
Legacy
Date: 15 Jul 1987
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 6554
Documents
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
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 27 Oct 1986
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 06 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 28/07/86; full list of members
Documents
Legacy
Date: 07 Jul 1986
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
FAMILIES FIRST PETERBOROUGH C.I.C.
CROFTS CORNER ESSENDYKE,PETERBOROUGH,PE3 8JD
Number: | 08631053 |
Status: | ACTIVE |
Category: | Community Interest Company |
14 KASHGAR ROAD,LONDON,SE18 1HW
Number: | 09074018 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 BALLINLISS ROAD,NEWRY,BT35 8FJ
Number: | NI062656 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FRYERS ROAD,WALSALL,WS2 7LZ
Number: | 11226600 |
Status: | ACTIVE |
Category: | Private Limited Company |