Company NameBasil Baird And Sons Limited
Company StatusActive
Company NumberSC033475
CategoryPrivate Limited Company
Incorporation Date27 November 1958(65 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0123Farming of swine
SIC 01460Raising of swine/pigs
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameElizabeth Anne Baird
NationalityBritish
StatusCurrent
Appointed31 October 1994(35 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressNethershiel Farm Bungalow
East Calder
Livingston
West Lothian
EH53 0HT
Scotland
Director NameJohn Baird
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(39 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Farmhouse Nethersheil Farm
Mid Calder
Livingston
West Lothian
EH53 0RT
Scotland
Director NameNigel Crichton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(48 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleLogistics
Country of ResidenceScotland
Correspondence Address110 Bishops Park
Mid Calder
West Lothian
EH53 0SR
Scotland
Director NameMrs Pamela Jane Massie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(48 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Wallace Mill Gardens
Mid Calder
Livingston
West Lothian
EH53 0BD
Scotland
Director NameBasil Baird
NationalityBritish
StatusResigned
Appointed17 July 1989(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1990)
RoleFarmer
Correspondence Address7 Hallyards Farm
Kirkliston
Edinburgh
EH29 9DZ
Scotland
Director NameJames Hamilton Baird
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(30 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1994)
RoleFarmer
Correspondence AddressPowsoodie Alobar
Brechin
Angus
DD9 6SU
Scotland
Director NameJohn Lambie Baird
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(30 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1994)
RoleFarmer
Correspondence AddressScotston Farm
Auchterhouse
Dundee
Director NameWilliam Hamilton Nelson Baird
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(30 years, 7 months after company formation)
Appointment Duration21 years (resigned 07 August 2010)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNethershiel Farm Bungalow
East Calder
Livingston
West Lothian
EH53 0HT
Scotland
Secretary NameWilliam Hamilton Nelson Baird
NationalityBritish
StatusResigned
Appointed17 July 1989(30 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNethershiel Farm Bungalow
East Calder
Livingston
West Lothian
EH53 0HT
Scotland
Director NameKevin Baird
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(39 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 27 May 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence Address14 Wallace Mill Gardens
Mid Calder
Livingston
West Lothian
EH53 0BD
Scotland
Director NameMr Andrew Robert Taylor
Date of BirthOctober 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2007(48 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 January 2008)
RoleEngineering
Country of ResidenceScotland
Correspondence Address23 Muirfieldway
Deans
Livingston
West Lothian
EH54 8DW
Scotland

Contact

Websitebasilbairdandsons.co.uk
Telephone01506 884172
Telephone regionBathgate

Location

Registered AddressNethershiel Farm
East Calder
Livingston
West Lothian
EH53 0HT
Scotland
ConstituencyEdinburgh West
WardPentland Hills
Address Matches5 other UK companies use this postal address

Shareholders

1.5k at £1Nigel Crichton
7.29%
Ordinary
1.5k at £1Pamela Massie
7.29%
Ordinary
8.9k at £1Elizabeth Anne Baird
42.17%
Ordinary
572 at £1Nigel Crichton
2.71%
Ordinary B
572 at £1Pamela Jane Massie
2.71%
Ordinary B
4k at £1John Baird
18.92%
Ordinary
4k at £1Kevin Baird
18.92%
Ordinary

Financials

Year2014
Net Worth£1,374,265
Cash£744
Current Liabilities£733,169

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 November 2006Delivered on: 28 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 wallacemill gardens, mid calder.
Outstanding
13 February 1986Delivered on: 20 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 December 2000Delivered on: 4 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nethershiel farmhouse, mid clader.
Part Satisfied
10 June 2000Delivered on: 23 June 2000
Satisfied on: 21 March 2001
Persons entitled: Capital Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 November 1977Delivered on: 23 November 1977
Satisfied on: 19 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands of forsinard, forsinard cottage and achunabust farm, caithness.
Fully Satisfied
1 December 1980Delivered on: 2 December 1980
Satisfied on: 14 March 1986
Persons entitled: R H M Agriculture (Central Scotland) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as wallace mill extending to 6.37 acres in the county of midlothian.
Fully Satisfied
2 February 1976Delivered on: 3 February 1976
Satisfied on: 19 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Scotston farm auchterhouse, by dundee.
Fully Satisfied
28 January 1976Delivered on: 29 January 1976
Satisfied on: 19 July 2000
Persons entitled: Caledonian Insurance Company as Trustees for the Scottish Agricultural Securities Corpr. LTD 48

Classification: G r s angus standard security
Secured details: £140,000 & all sums due or to become due.
Particulars: The farm and lands of scotston, auchterhouse, west myrelands & whitefaulds, angus.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
16 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
1 December 2022Termination of appointment of Pamela Jane Massie as a director on 28 November 2022 (1 page)
25 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
18 July 2022Resolutions
  • RES13 ‐ Transfer of shares 01/01/2022
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2022Particulars of variation of rights attached to shares (3 pages)
15 July 2022Change of share class name or designation (2 pages)
9 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 February 2017Purchase of own shares. (3 pages)
8 February 2017Purchase of own shares. (3 pages)
26 January 2017Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 17,144
(6 pages)
26 January 2017Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 17,144
(6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 June 2016Termination of appointment of Kevin Baird as a director on 27 May 2016 (1 page)
21 June 2016Termination of appointment of Kevin Baird as a director on 27 May 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 21,144
(8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 21,144
(8 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 21,144
(8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 21,144
(8 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 21,144
(8 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 21,144
(8 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 January 2011Termination of appointment of William Baird as a director (1 page)
26 January 2011Termination of appointment of William Baird as a director (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
28 January 2010Director's details changed for Nigel Crichton on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Pamela Jane Massie on 31 December 2009 (2 pages)
28 January 2010Director's details changed for John Baird on 31 December 2009 (2 pages)
28 January 2010Director's details changed for William Hamilton Nelson Baird on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Nigel Crichton on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Kevin Baird on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
28 January 2010Director's details changed for John Baird on 31 December 2009 (2 pages)
28 January 2010Director's details changed for William Hamilton Nelson Baird on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Kevin Baird on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Pamela Jane Massie on 31 December 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed contract authorised 31/01/2008
(4 pages)
21 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed contract authorised 31/01/2008
(4 pages)
20 March 2008Gbp ic 21716/21144\31/01/08\gbp sr 572@1=572\ (2 pages)
20 March 2008Gbp ic 21716/21144\31/01/08\gbp sr 572@1=572\ (2 pages)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
12 March 2008Memorandum and Articles of Association (10 pages)
12 March 2008Memorandum and Articles of Association (10 pages)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
24 January 2008Return made up to 31/12/07; full list of members (4 pages)
24 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
26 March 2007£ nc 20000/28580 30/01/07 (2 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2007Ad 30/01/07--------- £ si 1716@1=1716 £ ic 20000/21716 (2 pages)
26 March 2007Ad 30/01/07--------- £ si 1716@1=1716 £ ic 20000/21716 (2 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2007£ nc 20000/28580 30/01/07 (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
9 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
25 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 November 2002Dec mort/charge * (4 pages)
19 November 2002Dec mort/charge * (4 pages)
20 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 May 2001Return made up to 31/12/00; full list of members (7 pages)
14 May 2001Return made up to 31/12/00; full list of members (7 pages)
21 March 2001Dec mort/charge * (5 pages)
21 March 2001Dec mort/charge * (5 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 January 2001Partic of mort/charge * (5 pages)
4 January 2001Partic of mort/charge * (5 pages)
1 August 2000Alterations to a floating charge (8 pages)
1 August 2000Alterations to a floating charge (8 pages)
1 August 2000Alterations to a floating charge (8 pages)
1 August 2000Alterations to a floating charge (8 pages)
19 July 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
19 July 2000Dec mort/charge * (4 pages)
19 July 2000Dec mort/charge * (4 pages)
19 July 2000Dec mort/charge * (4 pages)
19 July 2000Dec mort/charge * (4 pages)
19 July 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
19 July 2000Dec mort/charge * (4 pages)
19 July 2000Dec mort/charge * (4 pages)
23 June 2000Partic of mort/charge * (6 pages)
23 June 2000Partic of mort/charge * (6 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 May 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 May 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
10 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
28 May 1995Director resigned (2 pages)
28 May 1995Secretary resigned;new secretary appointed (2 pages)
28 May 1995Director resigned (2 pages)
28 May 1995Secretary resigned;new secretary appointed (2 pages)
28 May 1995Director resigned (2 pages)
28 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
11 June 1979Memorandum of association (5 pages)
11 June 1979Memorandum of association (5 pages)
27 November 1958Incorporation (16 pages)
27 November 1958Incorporation (16 pages)