Company NameMartin Baird (Butchers) Limited
DirectorsMartin Christopher Ramsay Baird and Karen Baird
Company StatusActive
Company NumberSC251400
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Previous NameIAN Rout (Butchers) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Martin Christopher Ramsay Baird
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleButcher
Country of ResidenceScotland
Correspondence Address6 Market Square
Melrose
Roxburghshire
TD6 9PN
Scotland
Director NameMrs Karen Baird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(5 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Market Square
Melrose
Roxburghshire
TD6 9PN
Scotland
Secretary NameMrs Karen Baird
NationalityBritish
StatusCurrent
Appointed10 September 2008(5 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Market Square
Melrose
Roxburghshire
TD6 9PN
Scotland
Director NameJoanna Christina McDonald Baird
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2006)
RoleNational Sales Manager
Correspondence Address6 Market Square
Melrose
Roxburghshire
TD6 9PN
Scotland
Secretary NameMr Martin Christopher Ramsay Baird
NationalityBritish
StatusResigned
Appointed29 July 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2006)
RoleButcher
Country of ResidenceScotland
Correspondence Address6 Market Square
Melrose
Roxburghshire
TD6 9PN
Scotland
Secretary NameMargaret Lyon Baird
NationalityBritish
StatusResigned
Appointed23 February 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2008)
RoleCompany Director
Correspondence AddressGlebeside
Makerstoun
Kelso
Roxburghshire
TD5 7PB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemartinbairdbutchers.co.uk

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Martin Christopher Ramsay Baird
51.00%
Ordinary
49 at £1Karen Baird
49.00%
Ordinary

Financials

Year2014
Net Worth£237,733
Cash£13,200
Current Liabilities£124,613

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

20 August 2003Delivered on: 29 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 4 market square, melrose.
Outstanding
1 August 2003Delivered on: 6 August 2003
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

16 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
18 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
1 June 2018Director's details changed for Mrs Karen Baird on 31 May 2018 (2 pages)
1 June 2018Director's details changed for Mr Martin Christopher Ramsay Baird on 1 June 2018 (2 pages)
31 May 2018Director's details changed for Mr Martin Christopher Ramsay Baird on 31 May 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
31 May 2018Secretary's details changed for Mrs Karen Baird on 31 May 2018 (1 page)
31 May 2018Director's details changed for Mrs Karen Baird on 31 May 2018 (2 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
9 June 2017Registered office address changed from Academy House Shedden Park Road Kelso TD5 7AL to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 9 June 2017 (1 page)
9 June 2017Registered office address changed from Academy House Shedden Park Road Kelso TD5 7AL to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 9 June 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Mr Martin Christopher Ramsay Baird on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Karen Baird on 18 June 2010 (2 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Karen Baird on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Martin Christopher Ramsay Baird on 18 June 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 July 2009Return made up to 18/06/09; full list of members (3 pages)
7 July 2009Return made up to 18/06/09; full list of members (3 pages)
7 July 2009Director's change of particulars / martin baird / 07/07/2009 (1 page)
7 July 2009Director's change of particulars / martin baird / 07/07/2009 (1 page)
7 July 2009Director's change of particulars / martin baird / 07/07/2009 (1 page)
7 July 2009Director's change of particulars / martin baird / 07/07/2009 (1 page)
18 September 2008Appointment terminated secretary margaret baird (1 page)
18 September 2008Director and secretary appointed karen baird (2 pages)
18 September 2008Director and secretary appointed karen baird (2 pages)
18 September 2008Appointment terminated secretary margaret baird (1 page)
30 July 2008Return made up to 18/06/08; full list of members (3 pages)
30 July 2008Return made up to 18/06/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 September 2007Return made up to 18/06/07; full list of members (2 pages)
24 September 2007Return made up to 18/06/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 August 2006Company name changed ian rout (butchers) LIMITED\certificate issued on 04/08/06 (2 pages)
4 August 2006Company name changed ian rout (butchers) LIMITED\certificate issued on 04/08/06 (2 pages)
2 August 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 August 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
11 August 2005Return made up to 18/06/05; full list of members (7 pages)
11 August 2005Return made up to 18/06/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Ad 19/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 2004Ad 19/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
6 August 2003Partic of mort/charge * (6 pages)
6 August 2003Partic of mort/charge * (6 pages)
5 August 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
5 August 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Memorandum and Articles of Association (11 pages)
31 July 2003Nc inc already adjusted 29/07/03 (1 page)
31 July 2003Registered office changed on 31/07/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
31 July 2003Memorandum and Articles of Association (11 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Nc inc already adjusted 29/07/03 (1 page)
31 July 2003Registered office changed on 31/07/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
31 July 2003Secretary resigned (1 page)
29 July 2003Company name changed ambercroft LIMITED\certificate issued on 29/07/03 (2 pages)
29 July 2003Company name changed ambercroft LIMITED\certificate issued on 29/07/03 (2 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2003Incorporation (16 pages)
18 June 2003Incorporation (16 pages)