JOHN G BAIRD LIMITED
Status | ACTIVE |
Company No. | SC303338 |
Category | Private Limited Company |
Incorporated | 05 Jun 2006 |
Age | 18 years |
Jurisdiction | Scotland |
SUMMARY
JOHN G BAIRD LIMITED is an active private limited company with number SC303338. It was incorporated 18 years ago, on 05 June 2006. The company address is 49 North Street 49 North Street, Aberdeenshire, AB42 1JY.
Company Fillings
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-18
Psc name: Mr Jon Summers Baird
Documents
Change person director company with change date
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jon Summers Baird
Change date: 2023-01-18
Documents
Change person secretary company with change date
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-09
Officer name: Mrs Jane Lamb Bruce
Documents
Change person director company with change date
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Lamb Bruce
Change date: 2023-01-09
Documents
Change person director company with change date
Date: 08 Jan 2023
Action Date: 08 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jon Summers Baird
Change date: 2023-01-08
Documents
Change person director company with change date
Date: 08 Jan 2023
Action Date: 08 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Lamb Bruce
Change date: 2023-01-08
Documents
Change to a person with significant control
Date: 08 Jan 2023
Action Date: 08 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jane Lamb Bruce
Change date: 2023-01-08
Documents
Change person secretary company with change date
Date: 08 Jan 2023
Action Date: 08 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Bruce
Change date: 2023-01-08
Documents
Change person director company with change date
Date: 08 Jan 2023
Action Date: 08 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elsie Mclean Baird
Change date: 2023-01-08
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2015
Action Date: 27 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-27
Charge number: SC3033380004
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Legacy
Date: 29 Dec 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 29 Dec 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Lamb Bruce
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elsie Baird
Change date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 15 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/08/07
Documents
Legacy
Date: 23 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 23/11/06 from: c/o tenon 39 queen's road aberdeen AB15 4ZN
Documents
Legacy
Date: 16 Sep 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 12 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
5 ERIDGE ROAD,LONDON,W4 1BH
Number: | 11522802 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DURHAM PLACE,BONNYRIGG,EH19 3EX
Number: | SC459904 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GORSE DRIVE,CANNOCK,WS12 4NW
Number: | 11345149 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 10621522 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE
Number: | SC340298 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY
Number: | 09963360 |
Status: | LIQUIDATION |
Category: | Private Limited Company |