East Calder
Livingston
West Lothian
EH53 0HT
Scotland
Director Name | John Baird |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(39 years, 4 months after company formation) |
Appointment Duration | 25 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Farmhouse Nethersheil Farm Mid Calder Livingston West Lothian EH53 0RT Scotland |
Director Name | Nigel Crichton |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2007(48 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Logistics |
Country of Residence | Scotland |
Correspondence Address | 110 Bishops Park Mid Calder West Lothian EH53 0SR Scotland |
Director Name | Mrs Pamela Jane Massie |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2007(48 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Wallace Mill Gardens Mid Calder Livingston West Lothian EH53 0BD Scotland |
Director Name | Basil Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1990) |
Role | Farmer |
Correspondence Address | 7 Hallyards Farm Kirkliston Edinburgh EH29 9DZ Scotland |
Director Name | James Hamilton Baird |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1994) |
Role | Farmer |
Correspondence Address | Powsoodie Alobar Brechin Angus DD9 6SU Scotland |
Director Name | John Lambie Baird |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1994) |
Role | Farmer |
Correspondence Address | Scotston Farm Auchterhouse Dundee |
Director Name | William Hamilton Nelson Baird |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(30 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 07 August 2010) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Nethershiel Farm Bungalow East Calder Livingston West Lothian EH53 0HT Scotland |
Secretary Name | William Hamilton Nelson Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nethershiel Farm Bungalow East Calder Livingston West Lothian EH53 0HT Scotland |
Director Name | Kevin Baird |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(39 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 27 May 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 14 Wallace Mill Gardens Mid Calder Livingston West Lothian EH53 0BD Scotland |
Director Name | Mr Andrew Robert Taylor |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2007(48 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 2008) |
Role | Engineering |
Country of Residence | Scotland |
Correspondence Address | 23 Muirfieldway Deans Livingston West Lothian EH54 8DW Scotland |
Website | basilbairdandsons.co.uk |
---|---|
Telephone | 01506 884172 |
Telephone region | Bathgate |
Registered Address | Nethershiel Farm East Calder Livingston West Lothian EH53 0HT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Pentland Hills |
Address Matches | 3 other UK companies use this postal address |
1.5k at £1 | Nigel Crichton 7.29% Ordinary |
---|---|
1.5k at £1 | Pamela Massie 7.29% Ordinary |
8.9k at £1 | Elizabeth Anne Baird 42.17% Ordinary |
572 at £1 | Nigel Crichton 2.71% Ordinary B |
572 at £1 | Pamela Jane Massie 2.71% Ordinary B |
4k at £1 | John Baird 18.92% Ordinary |
4k at £1 | Kevin Baird 18.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,374,265 |
Cash | £744 |
Current Liabilities | £733,169 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
17 November 2006 | Delivered 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 1986 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1977 | Delivered 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 1980 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 |
9 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
2 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 February 2017 | Purchase of own shares. (3 pages) |
8 February 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 31 January 2016
|
26 January 2017 | Cancellation of shares. Statement of capital on 31 January 2016
|
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 June 2016 | Termination of appointment of Kevin Baird as a director on 27 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Kevin Baird as a director on 27 May 2016 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
26 January 2011 | Termination of appointment of William Baird as a director (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
26 January 2011 | Termination of appointment of William Baird as a director (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Director's details changed for Pamela Jane Massie on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Kevin Baird on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for John Baird on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for William Hamilton Nelson Baird on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Nigel Crichton on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Director's details changed for Pamela Jane Massie on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Kevin Baird on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for John Baird on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Nigel Crichton on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for William Hamilton Nelson Baird on 31 December 2009 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
20 March 2008 | Gbp ic 21716/21144\31/01/08\gbp sr [email protected]=572\ (2 pages) |
20 March 2008 | Gbp ic 21716/21144\31/01/08\gbp sr [email protected]=572\ (2 pages) |
12 March 2008 | Memorandum and Articles of Association (10 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Memorandum and Articles of Association (10 pages) |
12 March 2008 | Resolutions
|
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
24 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
26 March 2007 | Ad 30/01/07--------- £ si [email protected]=1716 £ ic 20000/21716 (2 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | £ nc 20000/28580 30/01/07 (2 pages) |
26 March 2007 | Ad 30/01/07--------- £ si [email protected]=1716 £ ic 20000/21716 (2 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | £ nc 20000/28580 30/01/07 (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
25 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 November 2002 | Dec mort/charge * (4 pages) |
19 November 2002 | Dec mort/charge * (4 pages) |
20 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
20 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 March 2001 | Dec mort/charge * (5 pages) |
21 March 2001 | Dec mort/charge * (5 pages) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 January 2001 | Partic of mort/charge * (5 pages) |
4 January 2001 | Partic of mort/charge * (5 pages) |
1 August 2000 | Alterations to a floating charge (8 pages) |
1 August 2000 | Alterations to a floating charge (8 pages) |
1 August 2000 | Alterations to a floating charge (8 pages) |
1 August 2000 | Alterations to a floating charge (8 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | Dec mort/charge * (4 pages) |
19 July 2000 | Dec mort/charge * (4 pages) |
19 July 2000 | Dec mort/charge * (4 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | Dec mort/charge * (4 pages) |
19 July 2000 | Dec mort/charge * (4 pages) |
19 July 2000 | Dec mort/charge * (4 pages) |
23 June 2000 | Partic of mort/charge * (6 pages) |
23 June 2000 | Partic of mort/charge * (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members
|
21 December 1998 | Return made up to 31/12/98; no change of members
|
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
18 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 May 1996 | Return made up to 31/12/95; no change of members
|
3 May 1996 | Return made up to 31/12/95; no change of members
|
10 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
10 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
28 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 May 1995 | Director resigned (2 pages) |
28 May 1995 | Director resigned (2 pages) |
28 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 May 1995 | Director resigned (2 pages) |
28 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
11 June 1979 | Memorandum of association (5 pages) |
11 June 1979 | Memorandum of association (5 pages) |
27 November 1958 | Incorporation (16 pages) |
27 November 1958 | Incorporation (16 pages) |