- Company Overview for BAILLIE PROPERTIES LIMITED (SC552173)
- Filing history for BAILLIE PROPERTIES LIMITED (SC552173)
- People for BAILLIE PROPERTIES LIMITED (SC552173)
- More for BAILLIE PROPERTIES LIMITED (SC552173)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 30 April 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
22 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
06 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Thomas Band Pottinger as a person with significant control on 12 May 2017 | |
20 Jul 2017 | PSC07 | Cessation of 22 Nominees Limited as a person with significant control on 12 May 2017 | |
05 Jun 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 April 2018 | |
19 May 2017 | AP01 | Appointment of Mr Thomas Band Pottinger as a director on 12 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 12 May 2017 | |
19 May 2017 | TM02 | Termination of appointment of D M Company Services Limited as a secretary on 12 May 2017 | |
19 May 2017 | SH01 |
Statement of capital following an allotment of shares on 12 May 2017
|
|
19 May 2017 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Baillie Farm Westfield Thurso Caithness KW14 7QW on 19 May 2017 | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | CERTNM |
Company name changed dmws 1088 LIMITED\certificate issued on 12/05/17
|