Garmouth
Moray
IV32 7LS
Scotland
Director Name | Mr Kenneth Baillie |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2012(48 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 December 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
Secretary Name | Grigor & Young (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 1989(25 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 27 December 2018) |
Correspondence Address | 1 North Street Elgin Morayshire IV30 1UA Scotland |
Director Name | David Baillie |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 September 1994) |
Role | Engineer |
Correspondence Address | 13 Station Road Garmouth Fochabers Morayshire IV32 7LZ Scotland |
Director Name | Gordon Barclay Baillie |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 October 2002) |
Role | Engineer |
Correspondence Address | Redlands Garmouth Fochabers Moray IV32 7LE Scotland |
Director Name | John Cruickshank Baillie |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 September 2002) |
Role | Haulier |
Correspondence Address | Blinkbonnie Garmouth Garmouth Fochabers Moray IV32 7LE Scotland |
Director Name | John Baillie |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(38 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Galen House South Road Garmouth IV32 7LU Scotland |
Secretary Name | Messrs Cockburn Hamilton & Young Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(25 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 1989) |
Correspondence Address | 82 High Street Elgin Morayshire IV30 1BJ Scotland |
Website | bailliebrothers.co.uk |
---|---|
Telephone | 01343 631010 |
Telephone region | Elgin |
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Gordon Baillie 50.00% Ordinary |
---|---|
2.5k at £1 | Kenneth Baillie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,997 |
Cash | £114,223 |
Current Liabilities | £587,719 |
Latest Accounts | 31 March 2017 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 February 2017 | Delivered on: 13 February 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
12 March 1971 | Delivered on: 1 April 1971 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & 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 |
27 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2018 | Return of final meeting of voluntary winding up (3 pages) |
4 May 2018 | Resolutions
|
30 April 2018 | Registered office address changed from 1 North Street Elgin Moray IV30 1UA to 28 High Street Nairn Nairnshire IV12 4AU on 30 April 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 February 2017 | Registration of charge SC0394940002, created on 8 February 2017 (17 pages) |
13 February 2017 | Registration of charge SC0394940002, created on 8 February 2017 (17 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 November 2012 | Termination of appointment of John Baillie as a director (2 pages) |
15 November 2012 | Termination of appointment of John Baillie as a director (2 pages) |
6 October 2012 | Termination of appointment of John Baillie as a director (1 page) |
6 October 2012 | Termination of appointment of John Baillie as a director (1 page) |
19 September 2012 | Cancellation of shares. Statement of capital on 19 September 2012
|
19 September 2012 | Purchase of own shares. (4 pages) |
19 September 2012 | Cancellation of shares. Statement of capital on 19 September 2012
|
19 September 2012 | Purchase of own shares. (4 pages) |
14 September 2012 | Auditor's resignation (1 page) |
14 September 2012 | Auditor's resignation (1 page) |
19 June 2012 | Appointment of Mr Kenneth Baillie as a director (2 pages) |
19 June 2012 | Appointment of Mr Kenneth Baillie as a director (2 pages) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Junior Gordon Baillie on 13 January 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for John Baillie on 13 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Grigor & Young on 13 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Junior Gordon Baillie on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for John Baillie on 13 January 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Secretary's details changed for Grigor & Young on 13 January 2010 (2 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
14 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
3 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
22 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
10 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
10 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members
|
20 January 2004 | Return made up to 13/01/04; full list of members
|
10 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 January 2003 | Return made up to 13/01/03; full list of members
|
16 January 2003 | Return made up to 13/01/03; full list of members
|
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
14 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
15 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |