Company NameAlex. Baird (Mineral Borers), Limited
Company StatusDissolved
Company NumberSC027011
CategoryPrivate Limited Company
Incorporation Date23 April 1949(75 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Hugh Alexander Lyon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(49 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 05 September 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Culduie Circle
Polmont
Falkirk
FK2 0JZ
Scotland
Secretary NameDavid Hugh Alexander Lyon
StatusClosed
Appointed03 June 2015(66 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 September 2017)
RoleCompany Director
Correspondence Address19 Culduie Circle Polmont
Falkirk
FK2 0JZ
Scotland
Director NameJames Baird
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(39 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 February 1999)
RoleMineral Borer
Correspondence Address41 Kirkwood Avenue
Redding
Falkirk
Stirlingshire
FK2 9UF
Scotland
Director NameMargaret Baird
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(39 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 February 1999)
RoleCompany Director
Correspondence Address49 Kirkwood Avenue
Redding
Falkirk
Stirlingshire
FK2 9UG
Scotland
Director NameChristine Lyon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(39 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address43 Kirkwood Avenue
Redding
Falkirk
Stirlingshire
FK2 9UG
Scotland
Secretary NameJames Baird
NationalityBritish
StatusResigned
Appointed01 December 1988(39 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 February 1999)
RoleCompany Director
Correspondence Address41 Kirkwood Avenue
Redding
Falkirk
Stirlingshire
FK2 9UF
Scotland
Director NameDavid Alexander Lyon
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(48 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 June 1998)
RoleCompany Director
Correspondence Address43 Kirkwood Avenue
Redding
Falkirk
FK2 9UG
Scotland
Director NameChristina Kay Lyon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(49 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 03 June 2015)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address43 Kirkwood Avenue
Redding
Falkirk
FK2 9UG
Scotland
Secretary NameChristina Kay Lyon
NationalityBritish
StatusResigned
Appointed20 February 1999(49 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 03 June 2015)
RoleSenior Secretary
Country of ResidenceScotland
Correspondence Address43 Kirkwood Avenue
Redding
Falkirk
FK2 9UG
Scotland

Contact

Telephone01324 715514
Telephone regionFalkirk

Location

Registered Address43 Kirkwood Avenue
Redding
Falkirk
FK2 9UG
Scotland
ConstituencyFalkirk
WardLower Braes

Shareholders

1.6k at £1Miss Christina Kay Lyon
100.00%
Ordinary

Financials

Year2014
Net Worth£21,184
Cash£6,328
Current Liabilities£900

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
9 June 2017Application to strike the company off the register (3 pages)
9 June 2017Application to strike the company off the register (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Termination of appointment of Christina Kay Lyon as a secretary on 3 June 2015 (1 page)
21 January 2016Appointment of David Hugh Alexander Lyon as a secretary on 3 June 2015 (2 pages)
21 January 2016Termination of appointment of Christina Kay Lyon as a director on 3 June 2015 (1 page)
21 January 2016Appointment of David Hugh Alexander Lyon as a secretary on 3 June 2015 (2 pages)
21 January 2016Termination of appointment of Christina Kay Lyon as a secretary on 3 June 2015 (1 page)
21 January 2016Termination of appointment of Christina Kay Lyon as a director on 3 June 2015 (1 page)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,606
(5 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,606
(5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,606
(5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,606
(5 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,606
(5 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,606
(5 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 November 2009Director's details changed for David Hugh Alexander Lyon on 22 November 2009 (2 pages)
22 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
22 November 2009Director's details changed for Christina Kay Lyon on 22 November 2009 (2 pages)
22 November 2009Director's details changed for Christina Kay Lyon on 22 November 2009 (2 pages)
22 November 2009Director's details changed for David Hugh Alexander Lyon on 22 November 2009 (2 pages)
22 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 December 2008Return made up to 20/11/08; no change of members (3 pages)
8 December 2008Return made up to 20/11/08; no change of members (3 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
21 November 2006Return made up to 20/11/06; full list of members (2 pages)
21 November 2006Return made up to 20/11/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 November 2005Return made up to 20/11/05; full list of members (2 pages)
28 November 2005Return made up to 20/11/05; full list of members (2 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
10 November 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 December 2003Return made up to 20/11/03; full list of members (7 pages)
3 December 2003Return made up to 20/11/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 December 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 July 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
18 December 2000Return made up to 20/11/00; full list of members (6 pages)
18 December 2000Return made up to 20/11/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 December 1999Superseding 88(2) and cert (1 page)
2 December 1999Return made up to 20/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 1999Superseding 88(2) and cert (1 page)
2 December 1999Return made up to 20/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 1999Registered office changed on 09/03/99 from: 41 kirkwood avenue redding falkirk fk 29U (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 41 kirkwood avenue redding falkirk fk 29U (1 page)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999New director appointed (2 pages)
14 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
14 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 November 1998Ad 20/11/98--------- £ si 1@1 (2 pages)
25 November 1998Ad 20/11/98--------- £ si 1@1 (2 pages)
25 November 1998Return made up to 20/11/98; change of members (6 pages)
25 November 1998Return made up to 20/11/98; change of members (6 pages)
23 July 1998Ad 05/07/98--------- £ si 1@1=1 £ ic 1605/1606 (2 pages)
23 July 1998Ad 05/07/98--------- £ si 1@1=1 £ ic 1605/1606 (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
2 December 1997Full accounts made up to 30 April 1997 (8 pages)
2 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1997Director resigned (1 page)
2 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1997Director resigned (1 page)
2 December 1997Full accounts made up to 30 April 1997 (8 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
12 December 1996Return made up to 20/11/96; no change of members (4 pages)
12 December 1996Return made up to 20/11/96; no change of members (4 pages)
7 November 1996Full accounts made up to 30 April 1996 (8 pages)
7 November 1996Full accounts made up to 30 April 1996 (8 pages)
27 February 1996Full accounts made up to 30 April 1995 (8 pages)
27 February 1996Full accounts made up to 30 April 1995 (8 pages)
23 April 1949Certificate of incorporation (1 page)
23 April 1949Certificate of incorporation (1 page)