- Company Overview for WILLIAM BAILLIE (PEEBLES) LIMITED (SC017410)
- Filing history for WILLIAM BAILLIE (PEEBLES) LIMITED (SC017410)
- People for WILLIAM BAILLIE (PEEBLES) LIMITED (SC017410)
- Charges for WILLIAM BAILLIE (PEEBLES) LIMITED (SC017410)
- More for WILLIAM BAILLIE (PEEBLES) LIMITED (SC017410)
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) |
---|---|---|---|
22 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
20 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AP03 | Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 | |
04 Aug 2014 | TM02 | Termination of appointment of Norman Boyle as a secretary on 4 August 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | AP01 | Appointment of Mrs Susan Christine Goodburn as a director | |
23 Apr 2014 | AP01 | Appointment of Mrs Joanna Karen Hawdon as a director | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
15 Feb 2011 | AD01 | Registered office address changed from C/O Blackwood & Smith W.S. 39 High Street Peebles EH45 8AH on 15 February 2011 | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Edith Ann Luke Goodburn on 9 April 2010 | |
21 Jun 2010 | CH01 | Director's details changed for William Milne Goodburn on 9 April 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Jul 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
16 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
16 Apr 2008 | 363a | Return made up to 09/04/08; full list of members | |
07 Dec 2007 | 288a | New director appointed |