Advanced company searchLink opens in new window

BAIRDS PROPERTIES LIMITED

Company number SC348331

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)
29 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
29 Oct 2015 CH01 Director's details changed for Sandra Gourlay Baird on 28 October 2015
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
18 Sep 2014 CH01 Director's details changed for Malcolm Baird on 1 December 2013
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Sandra Gourlay Baird on 9 September 2010
02 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Jan 2010 AR01 Annual return made up to 9 September 2009 with full list of shareholders
12 Dec 2009 AP03 Appointment of Elizabeth Lohoar Galashan as a secretary
12 Dec 2009 TM02 Termination of appointment of Martyn Wheeler as a secretary
12 Dec 2009 AD01 Registered office address changed from 17B King Street Castle Douglas Dumfries & Galloway DG7 1AA on 12 December 2009
19 Sep 2008 288b Appointment terminated secretary chettleburgh's secretarial LTD.
09 Sep 2008 NEWINC Incorporation