Advanced company searchLink opens in new window

BAILFORD TRUSTEES LIMITED

Company number SC047032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Apr 2017 AP01 Appointment of Mr Jon Gould as a director on 6 April 2017
21 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AD01 Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Iain James Scott Talman as a director on 29 April 2016
01 Jun 2016 AD01 Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 1 June 2016
02 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 8
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AP01 Appointment of Mr Paul Richard Davies as a director on 18 February 2015
27 Feb 2015 TM01 Termination of appointment of John Robin Bryson Corbett as a director on 19 February 2015
05 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 TM01 Termination of appointment of Graeme Kelly as a director
21 Jan 2014 AP01 Appointment of Mr David Alexander Ratter as a director
06 Jan 2014 TM01 Termination of appointment of Murray Shaw as a director
24 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 8
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Aug 2012 TM02 Termination of appointment of Biggart Baillie Llp as a secretary
16 Jul 2012 TM01 Termination of appointment of Gordon Wyllie as a director
12 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders