Company NameBaillie Marshall Limited
Company StatusLiquidation
Company NumberSC071033
CategoryPrivate Limited Company
Incorporation Date31 March 1980(43 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr George Isles Gall
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1989(8 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressAspens
Airlie
Kirriemuir
Angus
DD8 5NP
Scotland
Director NameJames Nicoll Mackenzie Greig
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1989(8 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleGraphic Designer
Correspondence AddressHeronbank
99a Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameCharles Carnegie Harper
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1989(8 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleGraphic Designer
Correspondence Address21 Maryknowe
Gauldry
Fife
DD6 8SL
Scotland
Director NameMr Brian Helmore
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1989(8 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Albany Terrace
Dundee
Angus
DD3 6HQ
Scotland
Director NameJames Simm Marshall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1989(8 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleGraphic Designer
Correspondence Address57 Muirs
Kinross
Fife
KY13 7AU
Scotland
Secretary NameMr Brian Helmore
NationalityBritish
StatusCurrent
Appointed08 February 1989(8 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Albany Terrace
Dundee
Angus
DD3 6HQ
Scotland
Director NamePeter Baillie
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 1996)
RoleGraphic Designer
Correspondence Address5 Norwood Crescent
Dundee
Angus
DD2 1PD
Scotland
Director NameDouglas McArthur
NationalityBritish
StatusResigned
Appointed08 February 1989(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address4 Kingsgate 33 Victoria Crescent Road
Glasgow
G12 9DD
Scotland
Director NameDiane Ruth Lurie
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1990(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 1993)
RoleCompany Director
Correspondence Address2 Crown Gardens
Dowanhill
Glasgow
G12 9HJ
Scotland
Director NameLyndsay Margaret Waring
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1990(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1991)
RoleCompany Director
Correspondence Address2 Glenlochart Valley
Colinton Road
Edinburgh

Location

Registered Address25 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year1995
Turnover£4,752,721
Gross Profit£505,392
Net Worth£743,857
Cash£836
Current Liabilities£960,214

Accounts

Latest Accounts31 March 1995 (28 years, 8 months ago)
Next Accounts Due31 January 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due13 April 2017 (overdue)

Filing History

12 May 2000Registered office changed on 12/05/00 from: c/o deloitte & touche 39 george street edinburgh EH22 2HZ (1 page)
21 February 1999Statement of receipts and payments (3 pages)
30 July 1998Statement of receipts and payments (3 pages)
10 February 1998Statement of receipts and payments (3 pages)
29 July 1997Constitution of continuance liquidation creditors committee (2 pages)
24 April 1997Appointment of a provisional liquidator (1 page)
24 April 1997Registered office changed on 24/04/97 from: harrison road dundee DD2 3SN (1 page)
3 April 1997Appointment of a provisional liquidator (1 page)
3 April 1997Court order notice of winding up (1 page)
3 April 1997Notice of winding up order (1 page)
22 January 1997Appointment of a provisional liquidator (2 pages)
25 November 1996Director resigned (1 page)
25 January 1996Full accounts made up to 31 March 1995 (19 pages)
13 April 1995Return made up to 30/03/95; no change of members (7 pages)
21 March 1990Full group accounts made up to 31 March 1989 (20 pages)
27 February 1989Full group accounts made up to 31 March 1988 (18 pages)
20 January 1988Return made up to 09/12/87; full list of members (10 pages)
20 January 1988Full accounts made up to 31 March 1987 (16 pages)
16 October 1986Return made up to 03/10/86; full list of members (10 pages)
16 October 1986Full accounts made up to 31 March 1986 (16 pages)
16 December 1985Annual return made up to 14/10/85 (7 pages)
23 November 1985Accounts made up to 31 March 1985 (5 pages)
15 August 1984Annual return made up to 24/07/84 (8 pages)
15 August 1984Accounts made up to 31 March 1984 (5 pages)