Glasgow
G2 4HG
Scotland
Director Name | Maj James Malcolm Kenneth Erskine |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | HM Forces |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Dr Alison Janet Elliot |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Mr Luke Malise Borwick |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Walter Hugh Barbour |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Secretary Name | Mr Iain Alexander Thomas Mowat |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2009(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Lieutenant Colonel Richard Callander |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chartered Surveyor/Farmer |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Comdr Charles Cecil Ball |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2014(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Navy Officer |
Country of Residence | England |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Ms Marion Elizabeth Davis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Miss Marianne Baird |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Loudens Close St. Andrews Fife KY16 9EN Scotland |
Director Name | Edward Francis Baird Spragge |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Royal Navy (Retired) |
Correspondence Address | Hessle House Ceres Fife KY15 5LS Scotland |
Secretary Name | Ronald David Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakfield 11 Darvel Drive Newton Mearns Glasgow G77 5SQ Scotland |
Director Name | Rev Johnston Reid McKay |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 December 2022) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Mr Alan Charles Borthwick |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 January 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Maj John Henry Callander |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 04 November 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Prestonhall Pathhead Midlothian EH37 5UG Scotland |
Director Name | Alec Walter Barbour |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2005) |
Role | Retired |
Correspondence Address | Mains Of Bonskeid Pitlochry Perthshire PH16 5NP Scotland |
Director Name | Col William David Arbuthnott |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 October 2007) |
Role | Retired |
Correspondence Address | Lagbeag Little Dunkeld Dunkeld Perthshire PH8 0AD Scotland |
Website | bairdtrust.org.uk |
---|---|
Telephone | 0141 3320476 |
Telephone region | Glasgow |
Registered Address | 182 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £391,138 |
Net Worth | £9,910,890 |
Cash | £346,115 |
Current Liabilities | £384,924 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (9 months, 1 week from now) |
28 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
10 January 2023 | Termination of appointment of Johnston Reid Mckay as a director on 19 December 2022 (1 page) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
23 April 2022 | Appointment of Ms Marion Elizabeth Davis as a director on 23 April 2022 (2 pages) |
21 March 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
28 January 2022 | Termination of appointment of Alan Charles Borthwick as a director on 28 January 2022 (1 page) |
30 October 2021 | Secretary's details changed for Mr Iain Alexander Thomas Mowat on 27 October 2021 (1 page) |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
23 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
17 August 2018 | Director's details changed for Major James Malcolm Kenneth Erskine on 17 August 2018 (2 pages) |
17 May 2018 | Memorandum and Articles of Association (36 pages) |
17 April 2018 | Resolutions
|
22 March 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
9 March 2018 | Director's details changed for Lieutenant Colonel Richard Callander on 8 March 2018 (2 pages) |
9 March 2018 | Director's details changed for The Honourable Mrs Mary Cecilia Coltman on 8 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Lieut Col Charles Cecil Ball on 8 March 2018 (2 pages) |
8 March 2018 | Director's details changed for Mr Luke Malise Borwick on 8 March 2018 (2 pages) |
8 March 2018 | Director's details changed for Alan Charles Borthwick on 8 March 2018 (2 pages) |
8 March 2018 | Director's details changed for Rev Johnston Reid Mckay on 8 March 2018 (2 pages) |
8 March 2018 | Director's details changed for Major James Malcolm Kenneth Erskine on 8 March 2018 (2 pages) |
8 March 2018 | Director's details changed for Walter Hugh Barbour on 8 March 2018 (2 pages) |
8 March 2018 | Director's details changed for Dr Alison Janet Elliot on 8 March 2018 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 August 2015 | Annual return made up to 23 August 2015 no member list (11 pages) |
25 August 2015 | Annual return made up to 23 August 2015 no member list (11 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 August 2014 | Annual return made up to 23 August 2014 no member list (11 pages) |
28 August 2014 | Annual return made up to 23 August 2014 no member list (11 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 April 2014 | Termination of appointment of Marianne Baird as a director (1 page) |
14 April 2014 | Appointment of Lieut Col Charles Cecil Ball as a director (2 pages) |
14 April 2014 | Termination of appointment of Marianne Baird as a director (1 page) |
14 April 2014 | Appointment of Lieut Col Charles Cecil Ball as a director (2 pages) |
24 August 2013 | Annual return made up to 23 August 2013 no member list (11 pages) |
24 August 2013 | Annual return made up to 23 August 2013 no member list (11 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 August 2012 | Annual return made up to 23 August 2012 no member list (11 pages) |
28 August 2012 | Annual return made up to 23 August 2012 no member list (11 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 August 2011 | Annual return made up to 23 August 2011 no member list (11 pages) |
30 August 2011 | Annual return made up to 23 August 2011 no member list (11 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 March 2011 | Appointment of Lieutenant Colonel Richard Callander as a director (2 pages) |
4 March 2011 | Appointment of Lieutenant Colonel Richard Callander as a director (2 pages) |
14 December 2010 | Termination of appointment of John Callander as a director (1 page) |
14 December 2010 | Termination of appointment of John Callander as a director (1 page) |
25 August 2010 | Director's details changed for Rev Johnston Reid Mckay on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Major James Malcolm Kenneth Erskine on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Rev Johnston Reid Mckay on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Major James Malcolm Kenneth Erskine on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mary Cecilia Coltman on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mary Cecilia Coltman on 23 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 23 August 2010 no member list (11 pages) |
25 August 2010 | Annual return made up to 23 August 2010 no member list (11 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 August 2009 | Annual return made up to 23/08/09 (5 pages) |
27 August 2009 | Annual return made up to 23/08/09 (5 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 February 2009 | Secretary appointed iain alexander thomas mowat (3 pages) |
20 February 2009 | Secretary appointed iain alexander thomas mowat (3 pages) |
20 February 2009 | Appointment terminated secretary ronald oakes (2 pages) |
20 February 2009 | Appointment terminated secretary ronald oakes (2 pages) |
18 September 2008 | Annual return made up to 23/08/08 (7 pages) |
18 September 2008 | Annual return made up to 23/08/08 (7 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
19 October 2007 | Annual return made up to 23/08/07
|
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Annual return made up to 23/08/07
|
19 October 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
15 September 2006 | Annual return made up to 23/08/06 (7 pages) |
15 September 2006 | Annual return made up to 23/08/06 (7 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 September 2005 | Annual return made up to 23/08/05 (7 pages) |
1 September 2005 | Annual return made up to 23/08/05 (7 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 August 2004 | Annual return made up to 23/08/04 (7 pages) |
26 August 2004 | Annual return made up to 23/08/04 (7 pages) |
21 May 2004 | Memorandum and Articles of Association (40 pages) |
21 May 2004 | Memorandum and Articles of Association (40 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
23 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 January 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
25 January 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
10 September 2003 | Annual return made up to 23/08/03 (4 pages) |
10 September 2003 | Annual return made up to 23/08/03 (4 pages) |
23 August 2002 | Incorporation (45 pages) |
23 August 2002 | Incorporation (45 pages) |