Company NameWilliam Baillie (Peebles) Limited
Company StatusActive
Company NumberSC017410
CategoryPrivate Limited Company
Incorporation Date17 July 1933(90 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Milne Goodburn
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(55 years, 9 months after company formation)
Appointment Duration35 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhiteknowe
Innerleithen Road
Peebles
EH45 8BD
Scotland
Director NameEdith Ann Luke Goodburn
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(74 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressWhiteknowe
Innerleithen Road
Peebles
Peeblesshire
EH45 8BD
Scotland
Director NameMrs Susan Christine Goodburn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(80 years, 10 months after company formation)
Appointment Duration10 years
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressGreystones 9 Succcoth Park
Edinburgh
EH12 6BX
Scotland
Director NameMs Joanna Karen Goodburn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(80 years, 10 months after company formation)
Appointment Duration10 years
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressUnit 6 School Brae
Peebles
EH45 8AT
Scotland
Secretary NameMs Joanna Karen Goodburn
StatusCurrent
Appointed11 March 2019(85 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressUnit 6 School Brae
Peebles
EH45 8AT
Scotland
Director NameEdith Ann Luke Goodburn
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(55 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2002)
RoleMarried Woman
Country of ResidenceScotland
Correspondence AddressWhiteknowe
Innerleithen Road
Peebles
Peeblesshire
EH45 8BD
Scotland
Secretary NameNorman Boyle
NationalityBritish
StatusResigned
Appointed28 April 1989(55 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 04 August 2014)
RoleCompany Director
Correspondence AddressCranston House
Peebles
EH45 8DD
Scotland
Director NameSusan Christine Goodburn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(69 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a Buckingham Terrace
Edinburgh
EH4 3AB
Scotland
Secretary NameMr William Milne Goodburn
StatusResigned
Appointed04 August 2014(81 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 11 March 2019)
RoleCompany Director
Correspondence AddressWhiteknowe Innerleithen Road
Peebles
Peeblesshire
EH45 8BD
Scotland

Contact

Telephone01721 721888
Telephone regionPeebles

Location

Registered AddressUnit 6
School Brae
Peebles
EH45 8AT
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£341,725
Cash£145,514
Current Liabilities£14,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

16 June 1971Delivered on: 18 June 1971
Persons entitled: Mrs Marjorie Moinet Dymock or Goldie, 27 West Craigs Avenue Edinburgh

Classification: Standard security
Secured details: £2000 of principal.
Particulars: Shop no. 8 groathill rd north, edinburgh.
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
27 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
12 October 2022Registered office address changed from C/O W M Goodburn Whiteknowe Innerleithen Road Peebles Peeblesshire EH45 8BD to Unit 6 School Brae Peebles EH45 8AT on 12 October 2022 (1 page)
27 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (7 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 July 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
11 March 2019Termination of appointment of William Milne Goodburn as a secretary on 11 March 2019 (1 page)
11 March 2019Director's details changed for Mrs Joanna Karen Hawdon on 11 March 2019 (2 pages)
11 March 2019Appointment of Ms Joanna Karen Goodburn as a secretary on 11 March 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
29 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8,407
(7 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8,407
(7 pages)
2 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 8,407
(7 pages)
2 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 8,407
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 8,407
(7 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 8,407
(7 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 8,407
(7 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page)
4 August 2014Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 8,407
(6 pages)
23 April 2014Appointment of Mrs Susan Christine Goodburn as a director (2 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 8,407
(6 pages)
23 April 2014Appointment of Mrs Joanna Karen Hawdon as a director (2 pages)
23 April 2014Appointment of Mrs Susan Christine Goodburn as a director (2 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 8,407
(6 pages)
23 April 2014Appointment of Mrs Joanna Karen Hawdon as a director (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
15 February 2011Registered office address changed from C/O Blackwood & Smith W.S. 39 High Street Peebles EH45 8AH on 15 February 2011 (1 page)
15 February 2011Registered office address changed from C/O Blackwood & Smith W.S. 39 High Street Peebles EH45 8AH on 15 February 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Edith Ann Luke Goodburn on 9 April 2010 (2 pages)
21 June 2010Director's details changed for William Milne Goodburn on 9 April 2010 (2 pages)
21 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Edith Ann Luke Goodburn on 9 April 2010 (2 pages)
21 June 2010Director's details changed for William Milne Goodburn on 9 April 2010 (2 pages)
21 June 2010Director's details changed for William Milne Goodburn on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Edith Ann Luke Goodburn on 9 April 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 April 2009Return made up to 09/04/09; full list of members (5 pages)
22 April 2009Return made up to 09/04/09; full list of members (5 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
28 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 April 2008Return made up to 09/04/08; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 April 2008Return made up to 09/04/08; full list of members (5 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
6 November 2007Resolutions
  • RES13 ‐ Resolved to sell flat 30/10/07
(1 page)
6 November 2007Resolutions
  • RES13 ‐ Resolved to sell flat 30/10/07
(1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 April 2007Return made up to 09/04/07; no change of members (7 pages)
16 April 2007Return made up to 09/04/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 April 2006Return made up to 09/04/06; full list of members (8 pages)
11 April 2006Return made up to 09/04/06; full list of members (8 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 April 2005Return made up to 09/04/05; full list of members (8 pages)
19 April 2005Return made up to 09/04/05; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 April 2004Return made up to 09/04/04; full list of members (8 pages)
16 April 2004Return made up to 09/04/04; full list of members (8 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 April 2003Return made up to 09/04/03; full list of members (7 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 April 2003Return made up to 09/04/03; full list of members (7 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 April 2002Return made up to 09/04/02; full list of members (7 pages)
11 April 2002Return made up to 09/04/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 April 2001Return made up to 09/04/01; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 April 2001Return made up to 09/04/01; full list of members (7 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 April 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
12 April 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 April 1999Return made up to 09/04/99; no change of members (4 pages)
13 April 1999Return made up to 09/04/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 April 1997Return made up to 09/04/97; full list of members (6 pages)
11 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 April 1997Return made up to 09/04/97; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
11 April 1996Return made up to 09/04/96; no change of members (4 pages)
11 April 1996Return made up to 09/04/96; no change of members (4 pages)
12 April 1995Return made up to 15/04/95; no change of members (4 pages)
12 April 1995Return made up to 15/04/95; no change of members (4 pages)
23 June 1971Particulars of prop mort/charge (2 pages)
23 June 1971Particulars of prop mort/charge (2 pages)