Company NameDouglas Baillie Limited
Company StatusDissolved
Company NumberSC187613
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Douglas Robert Gordon Baillie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(1 week, 1 day after company formation)
Appointment Duration22 years, 9 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlgo Business Centre Glenearn Road
Perth
PH2 0NJ
Scotland
Secretary NameJulie Anne Binner
NationalityBritish
StatusClosed
Appointed30 January 2001(2 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 13 April 2021)
RolePersonal Assistant
Correspondence AddressPitkindie House
Abernyte
Perthshire
PH14 9RE
Scotland
Director NameMr Douglas Stewart Baillie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(3 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 December 2015)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address10 Strathallan Bank
Forgandenny
Perthshire
PH2 9FE
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2001)
Correspondence Address130 St Vincent Street
Glasgow
Lanarkshire
G2 5SE
Scotland

Contact

Websitedouglasbaillie.co.uk
Telephone0845 2267500
Telephone regionUnknown

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

21.9k at £1Douglas Baillie
50.33%
Ordinary
10k at £1Douglas Stewart Baillie
23.00%
Ordinary
7.1k at £1Sarah Baillie
16.34%
Ordinary
4.5k at £1Louise Baillie
10.34%
Ordinary

Financials

Year2014
Net Worth£139,419
Cash£44,164
Current Liabilities£201,805

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 July 1999Delivered 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

Filing History

24 May 2016Registered 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 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-23
(1 page)
16 March 2016Satisfaction of charge 1 in full (1 page)
2 December 2015Termination of appointment of Douglas Stewart Baillie as a director on 2 December 2015 (1 page)
26 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 43,537
(5 pages)
26 August 2015Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages)
26 August 2015Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 March 2015Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 43,537
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2010Director's details changed for Douglas Robert Gordon Baillie on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Douglas Stewart Baillie on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Douglas Stewart Baillie on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Douglas Robert Gordon Baillie on 1 October 2009 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2009Director's change of particulars / douglas baillie / 01/01/2009 (1 page)
7 August 2009Return made up to 14/07/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Return made up to 14/07/08; full list of members (4 pages)
10 January 2008Registered office changed on 10/01/08 from: harvard house perth airport scone perthshire PH2 6PL (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 14/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2006Full accounts made up to 31 December 2005 (19 pages)
8 August 2006Return made up to 14/07/06; full list of members (7 pages)
27 October 2005Full accounts made up to 31 December 2004 (21 pages)
18 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Full accounts made up to 31 December 2003 (18 pages)
27 August 2004Director's particulars changed (1 page)
10 August 2004Return made up to 14/07/04; full list of members; amend (7 pages)
16 July 2004Return made up to 14/07/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (18 pages)
29 July 2003Return made up to 14/07/03; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
5 August 2002Return made up to 14/07/02; full list of members (7 pages)
21 May 2002New director appointed (1 page)
1 October 2001Full accounts made up to 31 December 2000 (20 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
17 July 2000Return made up to 14/07/00; full list of members (5 pages)
18 May 2000Full accounts made up to 31 December 1999 (17 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Return made up to 14/07/99; full list of members; amend (5 pages)
29 March 2000Ad 08/12/98--------- £ si 31037@1 (2 pages)
18 August 1999Partic of mort/charge * (7 pages)
2 August 1999Registered office changed on 02/08/99 from: sovereign house 158 west regent street, glasgow G2 4RL (1 page)
2 August 1999Return made up to 14/07/99; full list of members (5 pages)
2 August 1999Director's particulars changed (1 page)
29 December 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
29 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 December 1998£ nc 15000/60000 08/12/98 (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Ad 22/07/98--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
14 July 1998Incorporation (19 pages)