Company NameBaillie Bros. (Contractors) Limited
Company StatusDissolved
Company NumberSC039494
CategoryPrivate Limited Company
Incorporation Date6 November 1963(60 years, 6 months ago)
Dissolution Date27 December 2018 (5 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJunior Gordon Baillie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(38 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 27 December 2018)
RoleParts Manager
Country of ResidenceScotland
Correspondence AddressLamont,10 Lemanfield Crescent
Garmouth
Moray
IV32 7LS
Scotland
Director NameMr Kenneth Baillie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(48 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 27 December 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Secretary NameGrigor & Young (Corporation)
StatusClosed
Appointed08 September 1989(25 years, 10 months after company formation)
Appointment Duration29 years, 3 months (closed 27 December 2018)
Correspondence Address1 North Street
Elgin
Morayshire
IV30 1UA
Scotland
Director NameDavid Baillie
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 1994)
RoleEngineer
Correspondence Address13 Station Road
Garmouth
Fochabers
Morayshire
IV32 7LZ
Scotland
Director NameGordon Barclay Baillie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 October 2002)
RoleEngineer
Correspondence AddressRedlands
Garmouth
Fochabers
Moray
IV32 7LE
Scotland
Director NameJohn Cruickshank Baillie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 September 2002)
RoleHaulier
Correspondence AddressBlinkbonnie
Garmouth Garmouth
Fochabers
Moray
IV32 7LE
Scotland
Director NameJohn Baillie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(38 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGalen House
South Road
Garmouth
IV32 7LU
Scotland
Secretary NameMessrs Cockburn Hamilton & Young Solicitors (Corporation)
StatusResigned
Appointed31 December 1988(25 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 September 1989)
Correspondence Address82 High Street
Elgin
Morayshire
IV30 1BJ
Scotland

Contact

Websitebailliebrothers.co.uk
Telephone01343 631010
Telephone regionElgin

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.5k at £1Gordon Baillie
50.00%
Ordinary
2.5k at £1Kenneth Baillie
50.00%
Ordinary

Financials

Year2014
Net Worth£254,997
Cash£114,223
Current Liabilities£587,719

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 February 2017Delivered 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 1971Delivered 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

Filing History

10 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 February 2017Registration of charge SC0394940002, created on 8 February 2017 (17 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,000
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 5,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 November 2012Termination of appointment of John Baillie as a director (2 pages)
6 October 2012Termination of appointment of John Baillie as a director (1 page)
19 September 2012Purchase of own shares. (4 pages)
19 September 2012Cancellation of shares. Statement of capital on 19 September 2012
  • GBP 5,000
(4 pages)
14 September 2012Auditor's resignation (1 page)
19 June 2012Appointment of Mr Kenneth Baillie as a director (2 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
17 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 February 2010Secretary's details changed for Grigor & Young on 13 January 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for John Baillie on 13 January 2010 (2 pages)
3 February 2010Director's details changed for Junior Gordon Baillie on 13 January 2010 (2 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 January 2009Return made up to 13/01/09; full list of members (4 pages)
14 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 January 2008Return made up to 13/01/08; full list of members (3 pages)
3 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2007Return made up to 13/01/07; full list of members (3 pages)
22 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2006Return made up to 13/01/06; full list of members (3 pages)
10 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 January 2005Return made up to 13/01/05; full list of members (7 pages)
10 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 January 2002Return made up to 13/01/02; full list of members (6 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Return made up to 13/01/01; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Return made up to 13/01/00; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Return made up to 13/01/99; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Return made up to 13/01/98; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 January 1997Return made up to 13/01/97; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
16 January 1996Return made up to 13/01/96; full list of members (6 pages)