Advanced company searchLink opens in new window

BAILLIE BOARDING KENNELS LTD

Company number SC476878

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)
04 Jan 2025 AD01 Registered office address changed from Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU Scotland to 15 Main Street Campbeltown PA28 6AD on 4 January 2025
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2023 PSC01 Notification of Richard Robertson as a person with significant control on 7 August 2023
09 Nov 2023 AP01 Appointment of Mr Richard Robertson as a director on 7 August 2023
09 Nov 2023 PSC07 Cessation of Kamall Ahmed as a person with significant control on 7 August 2023
09 Nov 2023 TM01 Termination of appointment of Kamall Ahmed as a director on 7 August 2023
24 Oct 2023 AD01 Registered office address changed from Suite 5, Redbrick House 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU on 24 October 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 Nov 2022 AD01 Registered office address changed from Suite 3 Redtree Business Suites 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to Suite 5, Redbrick House 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 17 November 2022
17 Nov 2022 PSC01 Notification of Kamall Ahmed as a person with significant control on 21 August 2021
17 Nov 2022 PSC07 Cessation of Elizabeth Margaret Harris Stewart as a person with significant control on 21 August 2021
17 Nov 2022 AP01 Appointment of Mr Kamall Ahmed as a director on 21 August 2021
17 Nov 2022 TM01 Termination of appointment of Elizabeth Margaret Harris Stewart as a director on 21 August 2021
17 May 2022 DISS40 Compulsory strike-off action has been discontinued
16 May 2022 AA Micro company accounts made up to 31 May 2021
16 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2021 AA Micro company accounts made up to 31 May 2020
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued