Company NameBAUR (Scotland) Ltd
Company StatusDissolved
Company NumberSC280977
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date30 April 2017 (6 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gary Carcary
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 30 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Stewart McIlwraith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 The Loaning
Whitecraigs
Glasgow
G46 4SE
Scotland
Secretary NameAnn McIlwraith
NationalityBritish
StatusResigned
Appointed20 May 2005(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 2011)
RoleAdministrator
Correspondence Address12 Bankfoot Place
Newton Mearns
Glasgow
G77 5UL
Scotland
Director NameMr Gary Carcary
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(11 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address5 Caol Court
Thorntonhall
Glasgow
G74 5DB
Scotland
Director NameMs Susan Sinclair
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£331,869
Cash£4,563
Current Liabilities£361,309

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Final Gazette dissolved following liquidation (1 page)
30 January 2017Notice of final meeting of creditors (3 pages)
30 January 2017Notice of final meeting of creditors (3 pages)
18 July 2014Registered office address changed from Campbell & Meechan 19 Waterloo Street Glasgow G2 6AY Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from Campbell & Meechan 19 Waterloo Street Glasgow G2 6AY Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 18 July 2014 (2 pages)
11 July 2014Notice of winding up order (1 page)
11 July 2014Court order notice of winding up (1 page)
11 July 2014Court order notice of winding up (1 page)
11 July 2014Notice of winding up order (1 page)
13 May 2014Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 13 May 2014 (1 page)
13 May 2014Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 13 May 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow G2 5JF on 13 March 2013 (1 page)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 1
(3 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 1
(3 pages)
13 March 2013Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow G2 5JF on 13 March 2013 (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Amended accounts made up to 31 March 2011 (5 pages)
10 April 2012Amended accounts made up to 31 March 2011 (5 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2011Termination of appointment of Susan Sinclair as a director (1 page)
26 July 2011Appointment of Mr Gary Carcary as a director (2 pages)
26 July 2011Appointment of Mr Gary Carcary as a director (2 pages)
26 July 2011Termination of appointment of Susan Sinclair as a director (1 page)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
24 January 2011Appointment of Ms Susan Sinclair as a director (2 pages)
24 January 2011Termination of appointment of Ann Mcilwraith as a secretary (1 page)
24 January 2011Termination of appointment of Gary Carcary as a director (1 page)
24 January 2011Termination of appointment of Stewart Mcilwraith as a director (1 page)
24 January 2011Termination of appointment of Gary Carcary as a director (1 page)
24 January 2011Termination of appointment of Stewart Mcilwraith as a director (1 page)
24 January 2011Appointment of Ms Susan Sinclair as a director (2 pages)
24 January 2011Termination of appointment of Ann Mcilwraith as a secretary (1 page)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 March 2010Director's details changed for Stewart Mcilwraith on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Stewart Mcilwraith on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 April 2009Return made up to 28/02/09; no change of members (4 pages)
20 April 2009Return made up to 28/02/09; no change of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 April 2008Return made up to 28/02/08; no change of members (7 pages)
15 April 2008Return made up to 28/02/08; no change of members (7 pages)
1 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 February 2008Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
26 February 2008Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
17 May 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
20 March 2006Return made up to 28/02/06; full list of members (6 pages)
20 March 2006Return made up to 28/02/06; full list of members (6 pages)
24 May 2005New director appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New director appointed (1 page)
24 May 2005New secretary appointed (1 page)
3 March 2005Incorporation (9 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Incorporation (9 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)