Company NameT.G. Baker (Sound) Limited
Company StatusActive
Company NumberSC053364
CategoryPrivate Limited Company
Incorporation Date13 June 1973(50 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Myra Elizabeth Baker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1988(14 years, 8 months after company formation)
Appointment Duration36 years, 1 month
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address19 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Secretary NameMrs Myra Elizabeth Baker
NationalityBritish
StatusCurrent
Appointed03 March 1988(14 years, 8 months after company formation)
Appointment Duration36 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameIan Anderson Newport
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Campbell Avenue
Dumbarton
G82 3PQ
Scotland
Director NameMr Alistair Andrew Nichol Cowan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(42 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address173/175 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
Director NameMr Paul Henry Christopher Henderson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(42 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address173/175 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
Director NameMr Jason David Longworth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(42 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address173/175 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
Director NameThomas George Baker
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1988(14 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 August 2000)
RoleStock Controller
Correspondence Address126 Ledi Drive
Bearsden
Glasgow
Lanarkshire
G61 4JR
Scotland
Director NameMr Thomas George Baker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1988(14 years, 8 months after company formation)
Appointment Duration33 years, 8 months (resigned 26 October 2021)
RoleSound Engineer
Country of ResidenceScotland
Correspondence Address19 Collylinn Road
Bearsden
Glasgow
Strathclyde
G61 4PN
Scotland
Director NameJohn Agnew Baker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(16 years after company formation)
Appointment Duration26 years, 3 months (resigned 28 September 2015)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Kirk Crescent
Old Kilpatrick
Glasgow
G60 5NJ
Scotland
Director NameMr Brian James Andrew
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(42 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 September 2016)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address173/175 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
Director NameMr Tony Norman Mott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(42 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 August 2021)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address173/175 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland

Contact

Websitetgbaker.com
Telephone0141 9413399
Telephone regionGlasgow

Location

Registered Address173/175 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

46.8k at £1Thomas George Baker
85.00%
Ordinary
4.4k at £1Myra Elizabeth Baker
8.00%
Ordinary
2.8k at £1John Agnew Baker
5.00%
Ordinary
1.1k at £1Ian Anderson Newport
2.00%
Ordinary

Financials

Year2014
Net Worth£1,006,602
Cash£217,189
Current Liabilities£733,279

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Charges

30 September 1993Delivered on: 18 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 173/175 glasgow road, clydebank.
Outstanding
23 October 1975Delivered on: 29 October 1975
Persons entitled: The Governor and Company of the Bank of Scotland

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
13 April 1983Delivered on: 20 April 1983
Satisfied on: 12 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor, main door premises known as 91 berkeley street, glasgow.
Fully Satisfied
19 August 1982Delivered on: 26 August 1982
Satisfied on: 12 October 1993
Persons entitled: J C Roxburgh (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor, main door premises, 91 berekely street, glasgow.
Fully Satisfied
16 April 1980Delivered on: 6 May 1980
Satisfied on: 12 October 1993
Persons entitled: J C Roxburgh (Investments) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor main door premises, 91 berkeley street, glasgow.
Fully Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
23 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
4 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
30 June 2017Director's details changed for Ian Anderson Newport on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Ian Anderson Newport on 30 June 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 November 2016Director's details changed for Ian Anderson Newport on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Ian Anderson Newport on 2 November 2016 (2 pages)
22 September 2016Termination of appointment of Brian James Andrew as a director on 21 September 2016 (1 page)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
22 September 2016Termination of appointment of Brian James Andrew as a director on 21 September 2016 (1 page)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 October 2015Appointment of Mr Alistair Andrew Nichol Cowan as a director on 28 September 2015 (2 pages)
2 October 2015Appointment of Mr Jason David Longworth as a director on 28 September 2015 (2 pages)
2 October 2015Director's details changed for Mr Alistair Andrew Nichol Cowan on 28 September 2015 (2 pages)
2 October 2015Appointment of Mr Tony Norman Mott as a director on 28 September 2015 (2 pages)
2 October 2015Director's details changed for Mr Alistair Andrew Nichol Cowan on 28 September 2015 (2 pages)
2 October 2015Appointment of Mr Tony Norman Mott as a director on 28 September 2015 (2 pages)
2 October 2015Appointment of Mr Paul Henry Christopher Henderson as a director on 28 September 2015 (2 pages)
2 October 2015Termination of appointment of John Agnew Baker as a director on 28 September 2015 (1 page)
2 October 2015Appointment of Mr Jason David Longworth as a director on 28 September 2015 (2 pages)
2 October 2015Appointment of Mr Brian James Andrew as a director on 28 September 2015 (2 pages)
2 October 2015Appointment of Mr Brian James Andrew as a director on 28 September 2015 (2 pages)
2 October 2015Director's details changed for Thomas George Baker on 28 September 2015 (2 pages)
2 October 2015Appointment of Mr Paul Henry Christopher Henderson as a director on 28 September 2015 (2 pages)
2 October 2015Appointment of Mr Alistair Andrew Nichol Cowan as a director on 28 September 2015 (2 pages)
2 October 2015Termination of appointment of John Agnew Baker as a director on 28 September 2015 (1 page)
2 October 2015Director's details changed for Thomas George Baker on 28 September 2015 (2 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 55,000
(8 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 55,000
(8 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 55,000
(8 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 55,000
(8 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 55,000
(8 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 55,000
(8 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for John Agnew Baker on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Ian Anderson Newport on 17 September 2010 (2 pages)
22 September 2010Director's details changed for John Agnew Baker on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Myra Elizabeth Baker on 17 September 2010 (2 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Myra Elizabeth Baker on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Ian Anderson Newport on 17 September 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 September 2009Return made up to 17/09/09; full list of members (5 pages)
23 September 2009Return made up to 17/09/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 October 2008Return made up to 17/09/08; full list of members (5 pages)
10 October 2008Return made up to 17/09/08; full list of members (5 pages)
11 January 2008Total exemption full accounts made up to 30 June 2007 (19 pages)
11 January 2008Total exemption full accounts made up to 30 June 2007 (19 pages)
19 September 2007Return made up to 17/09/07; full list of members (3 pages)
19 September 2007Return made up to 17/09/07; full list of members (3 pages)
14 December 2006Total exemption full accounts made up to 30 June 2006 (19 pages)
14 December 2006Total exemption full accounts made up to 30 June 2006 (19 pages)
19 September 2006Return made up to 17/09/06; full list of members (3 pages)
19 September 2006Return made up to 17/09/06; full list of members (3 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (18 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (18 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Return made up to 17/09/05; full list of members (4 pages)
23 September 2005Return made up to 17/09/05; full list of members (4 pages)
23 September 2005Director's particulars changed (1 page)
6 January 2005Group of companies' accounts made up to 30 June 2004 (15 pages)
6 January 2005Group of companies' accounts made up to 30 June 2004 (15 pages)
11 October 2004Return made up to 17/09/04; full list of members (9 pages)
11 October 2004Return made up to 17/09/04; full list of members (9 pages)
15 December 2003Group of companies' accounts made up to 30 June 2003 (18 pages)
15 December 2003Group of companies' accounts made up to 30 June 2003 (18 pages)
2 October 2003Return made up to 17/09/03; full list of members (9 pages)
2 October 2003Return made up to 17/09/03; full list of members (9 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
9 October 2002Return made up to 17/09/02; full list of members (9 pages)
9 October 2002Return made up to 17/09/02; full list of members (9 pages)
23 April 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
23 April 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
3 October 2001Return made up to 17/09/01; full list of members (8 pages)
3 October 2001Return made up to 17/09/01; full list of members (8 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
12 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
16 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 October 1999Return made up to 17/09/99; no change of members (6 pages)
4 October 1999Return made up to 17/09/99; no change of members (6 pages)
6 October 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
28 October 1997Return made up to 17/09/97; full list of members (8 pages)
28 October 1997Return made up to 17/09/97; full list of members (8 pages)
9 July 1997Particulars of contract relating to shares (4 pages)
9 July 1997Particulars of contract relating to shares (4 pages)
1 July 1997Ad 27/06/97--------- £ si 50000@1=50000 £ ic 5000/55000 (2 pages)
1 July 1997Ad 27/06/97--------- £ si 50000@1=50000 £ ic 5000/55000 (2 pages)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1997£ nc 5000/60000 16/06/97 (1 page)
30 June 1997£ nc 5000/60000 16/06/97 (1 page)
15 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
9 October 1996Return made up to 17/09/96; no change of members (6 pages)
9 October 1996Return made up to 17/09/96; no change of members (6 pages)
5 October 1995Return made up to 17/09/95; full list of members (8 pages)
5 October 1995Return made up to 17/09/95; full list of members (8 pages)
6 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
6 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)