Company NameBaird Clothing Ladieswear Limited
Company StatusDissolved
Company NumberSC033061
CategoryPrivate Limited Company
Incorporation Date1 May 1958(66 years ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameBairdwear (Ladieswear) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(57 years after company formation)
Appointment Duration3 years, 6 months (closed 23 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr James Kenneth Clark
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(31 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1992)
RoleFinance Director Secretary
Country of ResidenceScotland
Correspondence Address17 Birchgrove
Houston
Renfrewshire
PA6 7DF
Scotland
Secretary NameJames Kenneth Clark
NationalityBritish
StatusResigned
Appointed08 May 1989(31 years after company formation)
Appointment Duration10 months, 1 week (resigned 12 March 1990)
RoleCompany Director
Correspondence Address29 Aper Avenue
Houston
Renfrewshire
PA6 7LL
Scotland
Secretary NameMr Douglas John Smart
NationalityBritish
StatusResigned
Appointed12 March 1990(31 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 January 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Toll Wynd
Avon Grove
Hamilton
Lanarkshire
ML3 7QF
Scotland
Director NamePeter Gerald Brooks
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(32 years, 9 months after company formation)
Appointment Duration7 years (resigned 16 February 1998)
RoleHuman Resource Director
Country of ResidenceScotland
Correspondence Address5 Lethame Gardens
Strathaven
Lanarkshire
ML10 6DF
Scotland
Director NameBrian Samuel Faulkner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 December 1993)
RoleManaging Director
Correspondence Address2 The Bridges
Peebles
Edinburgh
EH45 8BP
Scotland
Director NameRoss Hammer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(34 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 1995)
RoleSales & Marketing Director
Correspondence Address103 St Andrews Drive
Stanmore
Middlesex
HA7 2LZ
Director NameMr Robert David Ainsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(35 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House Station Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Secretary NameMr Robert David Ainsworth
NationalityBritish
StatusResigned
Appointed01 March 1994(35 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House Station Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Director NameMr James Anthony Gerety
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(39 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Leadale Avenue
Chingford
London
E4 8AT
Director NameMs Simone Kern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(39 years, 8 months after company formation)
Appointment Duration5 months (resigned 10 June 1998)
RoleManaging Director
Correspondence AddressNell Gwynne House App 747
Sloane Avenue
London
SW3 3AX
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(39 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(39 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed09 March 1998(39 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(40 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Secretary NameJonathan Kempster
NationalityBritish
StatusResigned
Appointed01 August 1998(40 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Director NameMr Andrew Mark Fabian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(40 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Secretary NameMr Andrew Mark Fabian
NationalityBritish
StatusResigned
Appointed01 November 1998(40 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Director NameMr Adrian Paul Haughton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(41 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Oaks 5 Pyles Thorne Road
Wellington
Somerset
TA21 8DX
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(42 years after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(42 years after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 April 2002(44 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2003(44 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed25 March 2003(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(45 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(46 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameDaphne Valerie Cash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(48 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed19 September 2006(48 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameMr Nicholas James Heard
NationalityBritish
StatusResigned
Appointed29 August 2008(50 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMrs Jenny Warburton
StatusResigned
Appointed01 January 2011(52 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed15 October 2011(53 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMrs Amanda Claire Fogg
StatusResigned
Appointed04 September 2013(55 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(55 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Tim Morgan Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(57 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2016)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF

Contact

Websitewww.rnhclothing.com

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

189k at £1Baird Textile Holdings LTD
100.00%
Ordinary
1 at £1Thomas Marshall Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts30 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

13 February 1969Delivered on: 25 February 1969
Satisfied on: 23 April 2002
Persons entitled: Board of Trade

Classification: Instrument of charge
Secured details: All sums due or to become due but not exceeding £30,000 of principal.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 April 1965Delivered on: 8 April 1965
Satisfied on: 2 April 2002
Persons entitled: The Heritable Securities and Mortgage Investment Association Limited, 76 George Street Edinburg

Classification: Bond & disposition in security
Secured details: £45,000.
Particulars: Factory premises at rosyth street, polmadie, glasgow.
Fully Satisfied

Filing History

26 May 2017Director's details changed for Mr Shaun Simon Wills on 26 May 2017 (2 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 30 January 2016 (4 pages)
11 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page)
11 May 2016Secretary's details changed for Mrs Amanda Claire Fogg on 11 May 2016 (1 page)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 189,000
(4 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
7 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 189,000
(4 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 189,000
(4 pages)
31 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
3 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
3 May 2013Termination of appointment of Sarah Morris as a director (1 page)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
5 October 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
2 February 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
13 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
13 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
4 February 2010Accounts for a dormant company made up to 25 April 2009 (4 pages)
30 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
28 February 2009Accounts for a dormant company made up to 26 April 2008 (4 pages)
28 October 2008Return made up to 19/10/08; full list of members (4 pages)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
5 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
31 May 2007Return made up to 14/05/07; full list of members (3 pages)
23 February 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
20 December 2006Director's particulars changed (1 page)
17 November 2006Return made up to 19/10/06; full list of members (3 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed;new director appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: george house 50 george square glasgow G2 1RR (1 page)
13 June 2006Location of register of members (1 page)
8 June 2006Return made up to 14/05/06; full list of members (3 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
19 May 2005Return made up to 14/05/05; full list of members (7 pages)
21 February 2005Accounts for a dormant company made up to 24 April 2004 (5 pages)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
22 July 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2004Director resigned (1 page)
17 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
2 March 2004New director appointed (4 pages)
11 December 2003Auditor's resignation (1 page)
16 May 2003Return made up to 14/05/03; full list of members (8 pages)
25 April 2003Director resigned (1 page)
3 April 2003Secretary resigned;director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (5 pages)
30 January 2003New director appointed (5 pages)
30 January 2003New director appointed (5 pages)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
13 November 2002Accounts made up to 2 February 2002 (6 pages)
13 November 2002Accounts made up to 2 February 2002 (6 pages)
30 May 2002Return made up to 14/05/02; full list of members (7 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned;director resigned (1 page)
23 April 2002Dec mort/charge * (4 pages)
15 April 2002New director appointed (5 pages)
2 April 2002Dec mort/charge * (5 pages)
14 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
5 September 2001Accounts made up to 31 December 2000 (6 pages)
16 May 2001Return made up to 14/05/01; full list of members (6 pages)
12 February 2001Registered office changed on 12/02/01 from: 24 finlas street cowlairs industrial estate springburn glasgow (1 page)
5 February 2001Director resigned (1 page)
6 November 2000Accounts made up to 31 December 1999 (6 pages)
18 October 2000Director resigned (1 page)
22 June 2000Return made up to 14/05/00; full list of members (6 pages)
6 June 2000New secretary appointed;new director appointed (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
8 May 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
13 October 1999New director appointed (2 pages)
23 July 1999Return made up to 14/05/99; full list of members (12 pages)
6 July 1999New director appointed (1 page)
11 June 1999Director resigned (1 page)
30 October 1998New secretary appointed;new director appointed (2 pages)
30 October 1998Secretary resigned;director resigned (1 page)
29 October 1998Company name changed bairdwear (ladieswear) LIMITED\certificate issued on 30/10/98 (2 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Return made up to 14/05/98; no change of members (4 pages)
14 August 1998Secretary resigned;director resigned (1 page)
4 June 1998Accounts made up to 31 December 1997 (6 pages)
12 May 1998New director appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned;director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
5 August 1997Accounts made up to 31 December 1996 (5 pages)
6 June 1997Return made up to 14/05/97; no change of members (6 pages)
6 January 1997New director appointed (2 pages)
4 September 1996Director resigned (1 page)
26 August 1996Accounts made up to 31 December 1995 (5 pages)
31 May 1996New secretary appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996Return made up to 14/05/96; full list of members (8 pages)
30 August 1995Company name changed bairdwear racke LIMITED\certificate issued on 31/08/95 (2 pages)
8 June 1995Director resigned (12 pages)
8 June 1995Return made up to 14/05/95; no change of members (6 pages)