Perth
PH2 0NJ
Scotland
Secretary Name | Julie Anne Binner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 13 April 2021) |
Role | Personal Assistant |
Correspondence Address | Pitkindie House Abernyte Perthshire PH14 9RE Scotland |
Director Name | Mr Douglas Stewart Baillie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 02 December 2015) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 10 Strathallan Bank Forgandenny Perthshire PH2 9FE Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2001) |
Correspondence Address | 130 St Vincent Street Glasgow Lanarkshire G2 5SE Scotland |
Website | douglasbaillie.co.uk |
---|---|
Telephone | 0845 2267500 |
Telephone region | Unknown |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
21.9k at £1 | Douglas Baillie 50.33% Ordinary |
---|---|
10k at £1 | Douglas Stewart Baillie 23.00% Ordinary |
7.1k at £1 | Sarah Baillie 16.34% Ordinary |
4.5k at £1 | Louise Baillie 10.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,419 |
Cash | £44,164 |
Current Liabilities | £201,805 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 1999 | Delivered on: 18 August 1999 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 |
---|
24 May 2016 | Registered office address changed from Algo Business Centre Glenearn Road Perth, Perthshire PH2 0NJ to 56 Palmerston Place Edinburgh EH12 5AY on 24 May 2016 (2 pages) |
---|---|
24 May 2016 | Resolutions
|
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
2 December 2015 | Termination of appointment of Douglas Stewart Baillie as a director on 2 December 2015 (1 page) |
26 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 March 2015 | Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
27 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2010 | Director's details changed for Douglas Robert Gordon Baillie on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Douglas Stewart Baillie on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Douglas Stewart Baillie on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Douglas Robert Gordon Baillie on 1 October 2009 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2009 | Director's change of particulars / douglas baillie / 01/01/2009 (1 page) |
7 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: harvard house perth airport scone perthshire PH2 6PL (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 14/07/07; change of members
|
30 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members
|
22 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 14/07/04; full list of members; amend (7 pages) |
16 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
21 May 2002 | New director appointed (1 page) |
1 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
17 July 2000 | Return made up to 14/07/00; full list of members (5 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Return made up to 14/07/99; full list of members; amend (5 pages) |
29 March 2000 | Ad 08/12/98--------- £ si 31037@1 (2 pages) |
18 August 1999 | Partic of mort/charge * (7 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: sovereign house 158 west regent street, glasgow G2 4RL (1 page) |
2 August 1999 | Return made up to 14/07/99; full list of members (5 pages) |
2 August 1999 | Director's particulars changed (1 page) |
29 December 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
29 December 1998 | Resolutions
|
29 December 1998 | £ nc 15000/60000 08/12/98 (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Ad 22/07/98--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages) |
14 July 1998 | Incorporation (19 pages) |