Company NameBAUR Ltd.
Company StatusDissolved
Company NumberSC198315
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 8 months ago)
Dissolution Date8 September 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Carcary
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameMrs Dana Wardrope Carcary
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor, 145 St Vincent Street
Glasgow
Strathclyde
G2 5JF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2009
Net Worth£51,745
Current Liabilities£134,010

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Notice of final meeting of creditors (8 pages)
8 June 2017Notice of final meeting of creditors (8 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
17 May 2011Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 17 May 2011 (2 pages)
15 April 2011Court order notice of winding up (1 page)
15 April 2011Court order notice of winding up (1 page)
15 April 2011Notice of winding up order (1 page)
15 April 2011Notice of winding up order (1 page)
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 2
(3 pages)
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 2
(3 pages)
7 June 2010Termination of appointment of Dana Carcary as a secretary (1 page)
7 June 2010Termination of appointment of Dana Carcary as a secretary (1 page)
5 November 2009Director's details changed for Gary Carcary on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Dana Wardrope Carcary on 5 November 2009 (1 page)
5 November 2009Director's details changed for Gary Carcary on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Dana Wardrope Carcary on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Dana Wardrope Carcary on 5 November 2009 (1 page)
5 November 2009Director's details changed for Gary Carcary on 5 November 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 August 2009Return made up to 22/07/09; full list of members (3 pages)
26 August 2009Return made up to 22/07/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 September 2008Return made up to 22/07/08; no change of members (6 pages)
2 September 2008Return made up to 22/07/08; no change of members (6 pages)
26 February 2008Registered office changed on 26/02/2008 from c/o mclay mcallister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
26 February 2008Registered office changed on 26/02/2008 from c/o mclay mcallister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 September 2007Return made up to 22/07/07; no change of members (6 pages)
6 September 2007Return made up to 22/07/07; no change of members (6 pages)
9 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 July 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 October 2004Return made up to 22/07/04; full list of members (6 pages)
28 October 2004Return made up to 22/07/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 August 2003Return made up to 22/07/03; full list of members (6 pages)
9 August 2003Return made up to 22/07/03; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 August 2002Return made up to 22/07/02; full list of members (6 pages)
12 August 2002Return made up to 22/07/02; full list of members (6 pages)
24 June 2002Registered office changed on 24/06/02 from: 23 park circus glasgow lanarkshire G3 6AP (1 page)
24 June 2002Registered office changed on 24/06/02 from: 23 park circus glasgow lanarkshire G3 6AP (1 page)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 November 2001Partic of mort/charge * (6 pages)
26 November 2001Partic of mort/charge * (6 pages)
17 August 2001Return made up to 22/07/01; full list of members (6 pages)
17 August 2001Return made up to 22/07/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
30 August 2000Return made up to 22/07/00; full list of members (6 pages)
30 August 2000Return made up to 22/07/00; full list of members (6 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Ad 22/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 1999Ad 22/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
22 July 1999Incorporation (12 pages)
22 July 1999Incorporation (12 pages)