Company NameThe Baird Trust
Company StatusActive
Company NumberSC235853
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameThe Honourable Mrs Mary Cecilia Coltman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMaj James Malcolm Kenneth Erskine
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleHM Forces
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameDr Alison Janet Elliot
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr Luke Malise Borwick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameWalter Hugh Barbour
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Secretary NameMr Iain Alexander Thomas Mowat
NationalityBritish
StatusCurrent
Appointed10 January 2009(6 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameLieutenant Colonel Richard Callander
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(8 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleChartered Surveyor/Farmer
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameComdr Charles Cecil Ball
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(11 years, 7 months after company formation)
Appointment Duration10 years
RoleNavy Officer
Country of ResidenceEngland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMs Marion Elizabeth Davis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameRev Brian Ian Murray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(21 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleMinister
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameEdward Francis Baird Spragge
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleRoyal Navy (Retired)
Correspondence AddressHessle House
Ceres
Fife
KY15 5LS
Scotland
Director NameMiss Marianne Baird
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Loudens Close
St. Andrews
Fife
KY16 9EN
Scotland
Secretary NameRonald David Oakes
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOakfield 11 Darvel Drive
Newton Mearns
Glasgow
G77 5SQ
Scotland
Director NameAlec Walter Barbour
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2005)
RoleRetired
Correspondence AddressMains Of Bonskeid
Pitlochry
Perthshire
PH16 5NP
Scotland
Director NameMaj John Henry Callander
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 04 November 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPrestonhall
Pathhead
Midlothian
EH37 5UG
Scotland
Director NameCol William David Arbuthnott
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 10 October 2007)
RoleRetired
Correspondence AddressLagbeag
Little Dunkeld
Dunkeld
Perthshire
PH8 0AD
Scotland
Director NameMr Alan Charles Borthwick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 year, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 28 January 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameRev Johnston Reid McKay
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 year, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 19 December 2022)
RoleEditor
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland

Contact

Websitebairdtrust.org.uk
Telephone0141 3320476
Telephone regionGlasgow

Location

Registered Address182 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£391,138
Net Worth£9,910,890
Cash£346,115
Current Liabilities£384,924

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

28 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
16 March 2023Accounts for a small company made up to 31 December 2022 (22 pages)
10 January 2023Termination of appointment of Johnston Reid Mckay as a director on 19 December 2022 (1 page)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
23 April 2022Appointment of Ms Marion Elizabeth Davis as a director on 23 April 2022 (2 pages)
21 March 2022Accounts for a small company made up to 31 December 2021 (22 pages)
28 January 2022Termination of appointment of Alan Charles Borthwick as a director on 28 January 2022 (1 page)
30 October 2021Secretary's details changed for Mr Iain Alexander Thomas Mowat on 27 October 2021 (1 page)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
23 March 2021Accounts for a small company made up to 31 December 2020 (23 pages)
23 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
19 March 2020Accounts for a small company made up to 31 December 2019 (21 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
18 March 2019Accounts for a small company made up to 31 December 2018 (21 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
17 August 2018Director's details changed for Major James Malcolm Kenneth Erskine on 17 August 2018 (2 pages)
17 May 2018Memorandum and Articles of Association (36 pages)
17 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 March 2018Accounts for a small company made up to 31 December 2017 (21 pages)
9 March 2018Director's details changed for Lieutenant Colonel Richard Callander on 8 March 2018 (2 pages)
9 March 2018Director's details changed for The Honourable Mrs Mary Cecilia Coltman on 8 March 2018 (2 pages)
9 March 2018Director's details changed for Lieut Col Charles Cecil Ball on 8 March 2018 (2 pages)
8 March 2018Director's details changed for Mr Luke Malise Borwick on 8 March 2018 (2 pages)
8 March 2018Director's details changed for Alan Charles Borthwick on 8 March 2018 (2 pages)
8 March 2018Director's details changed for Rev Johnston Reid Mckay on 8 March 2018 (2 pages)
8 March 2018Director's details changed for Major James Malcolm Kenneth Erskine on 8 March 2018 (2 pages)
8 March 2018Director's details changed for Walter Hugh Barbour on 8 March 2018 (2 pages)
8 March 2018Director's details changed for Dr Alison Janet Elliot on 8 March 2018 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 March 2017Full accounts made up to 31 December 2016 (21 pages)
7 March 2017Full accounts made up to 31 December 2016 (21 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
3 May 2016Full accounts made up to 31 December 2015 (21 pages)
3 May 2016Full accounts made up to 31 December 2015 (21 pages)
25 August 2015Annual return made up to 23 August 2015 no member list (11 pages)
25 August 2015Annual return made up to 23 August 2015 no member list (11 pages)
6 May 2015Full accounts made up to 31 December 2014 (19 pages)
6 May 2015Full accounts made up to 31 December 2014 (19 pages)
28 August 2014Annual return made up to 23 August 2014 no member list (11 pages)
28 August 2014Annual return made up to 23 August 2014 no member list (11 pages)
25 April 2014Full accounts made up to 31 December 2013 (19 pages)
25 April 2014Full accounts made up to 31 December 2013 (19 pages)
14 April 2014Termination of appointment of Marianne Baird as a director (1 page)
14 April 2014Appointment of Lieut Col Charles Cecil Ball as a director (2 pages)
14 April 2014Termination of appointment of Marianne Baird as a director (1 page)
14 April 2014Appointment of Lieut Col Charles Cecil Ball as a director (2 pages)
24 August 2013Annual return made up to 23 August 2013 no member list (11 pages)
24 August 2013Annual return made up to 23 August 2013 no member list (11 pages)
9 May 2013Full accounts made up to 31 December 2012 (19 pages)
9 May 2013Full accounts made up to 31 December 2012 (19 pages)
28 August 2012Annual return made up to 23 August 2012 no member list (11 pages)
28 August 2012Annual return made up to 23 August 2012 no member list (11 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
30 August 2011Annual return made up to 23 August 2011 no member list (11 pages)
30 August 2011Annual return made up to 23 August 2011 no member list (11 pages)
13 April 2011Full accounts made up to 31 December 2010 (20 pages)
13 April 2011Full accounts made up to 31 December 2010 (20 pages)
4 March 2011Appointment of Lieutenant Colonel Richard Callander as a director (2 pages)
4 March 2011Appointment of Lieutenant Colonel Richard Callander as a director (2 pages)
14 December 2010Termination of appointment of John Callander as a director (1 page)
14 December 2010Termination of appointment of John Callander as a director (1 page)
25 August 2010Director's details changed for Rev Johnston Reid Mckay on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Major James Malcolm Kenneth Erskine on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Rev Johnston Reid Mckay on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Major James Malcolm Kenneth Erskine on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Mary Cecilia Coltman on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Mary Cecilia Coltman on 23 August 2010 (2 pages)
25 August 2010Annual return made up to 23 August 2010 no member list (11 pages)
25 August 2010Annual return made up to 23 August 2010 no member list (11 pages)
25 May 2010Full accounts made up to 31 December 2009 (20 pages)
25 May 2010Full accounts made up to 31 December 2009 (20 pages)
27 August 2009Annual return made up to 23/08/09 (5 pages)
27 August 2009Annual return made up to 23/08/09 (5 pages)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
20 February 2009Secretary appointed iain alexander thomas mowat (3 pages)
20 February 2009Secretary appointed iain alexander thomas mowat (3 pages)
20 February 2009Appointment terminated secretary ronald oakes (2 pages)
20 February 2009Appointment terminated secretary ronald oakes (2 pages)
18 September 2008Annual return made up to 23/08/08 (7 pages)
18 September 2008Annual return made up to 23/08/08 (7 pages)
18 April 2008Full accounts made up to 31 December 2007 (17 pages)
18 April 2008Full accounts made up to 31 December 2007 (17 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
19 October 2007Annual return made up to 23/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2007Director resigned (1 page)
19 October 2007Annual return made up to 23/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2007Director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
19 June 2007Full accounts made up to 31 December 2006 (16 pages)
19 June 2007Full accounts made up to 31 December 2006 (16 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
15 September 2006Annual return made up to 23/08/06 (7 pages)
15 September 2006Annual return made up to 23/08/06 (7 pages)
24 April 2006Full accounts made up to 31 December 2005 (16 pages)
24 April 2006Full accounts made up to 31 December 2005 (16 pages)
1 September 2005Annual return made up to 23/08/05 (7 pages)
1 September 2005Annual return made up to 23/08/05 (7 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2004Annual return made up to 23/08/04 (7 pages)
26 August 2004Annual return made up to 23/08/04 (7 pages)
21 May 2004Memorandum and Articles of Association (40 pages)
21 May 2004Memorandum and Articles of Association (40 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 January 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
25 January 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
10 September 2003Annual return made up to 23/08/03 (4 pages)
10 September 2003Annual return made up to 23/08/03 (4 pages)
23 August 2002Incorporation (45 pages)
23 August 2002Incorporation (45 pages)