- Company Overview for BAILFORD TRUSTEES LIMITED (SC047032)
- Filing history for BAILFORD TRUSTEES LIMITED (SC047032)
- People for BAILFORD TRUSTEES LIMITED (SC047032)
- Charges for BAILFORD TRUSTEES LIMITED (SC047032)
- More for BAILFORD TRUSTEES LIMITED (SC047032)
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) |
---|---|---|---|
04 Dec 2018 | TM01 | Termination of appointment of Paul Richard Davies as a director on 20 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
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
|
|
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
|
|
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
|
|
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 |