- Company Overview for BAIGRIE DAVIES & COMPANY LIMITED (02426924)
- Filing history for BAIGRIE DAVIES & COMPANY LIMITED (02426924)
- People for BAIGRIE DAVIES & COMPANY LIMITED (02426924)
- Charges for BAIGRIE DAVIES & COMPANY LIMITED (02426924)
- More for BAIGRIE DAVIES & COMPANY LIMITED (02426924)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2019 | SH20 | Statement by Directors | |
17 Dec 2019 | CAP-SS | Solvency Statement dated 12/12/19 | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
04 Jan 2019 | CH01 | Director's details changed for Julie Agnes Russell on 20 November 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Julie Agnes Russell on 13 December 2018 | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
08 Nov 2018 | CH01 | Director's details changed for Mrs Julie Frances Scott on 8 November 2018 | |
06 Nov 2018 | AP03 | Appointment of Wendy Jane Smith as a secretary on 1 November 2018 | |
06 Nov 2018 | ANNOTATION |
Rectified TMO1 was removed from the public register on 08/01/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
06 Nov 2018 | ANNOTATION |
Rectified APO1 was removed from the public register on 08/01/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
06 Nov 2018 | TM02 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
23 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
27 Jun 2018 | TM01 | Termination of appointment of Steven Grant Murray as a director on 1 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mrs Julie Frances Scott as a director on 1 June 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Ian Stuart Howe as a director on 2 October 2017 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 |