Company NameBailford Ebt Trustees Limited
Company StatusDissolved
Company NumberSC343502
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek George McNicoll Ellery
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameMr David Stewart Allan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAuchenkyle Lodge Southwoods
Monkton
Ayrshire
KA9 1UT
Scotland
Director NameDr Gordon Malcolm Wyllie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address9 Grosvenor Crescent
Edinburgh
Midlothian
EH12 5EP
Scotland
Director NameMr Ronald Walter Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Scott Avenue
Polmont
Falkirk
FK2 0PN
Scotland
Secretary NameBiggart Baillie Llp (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address310 Dalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dwf LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
6 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 6 June 2016 (1 page)
1 June 2016Registered office address changed from 110 110 Queen Street Glasgow G1 3HD Scotland to 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page)
13 April 2016Termination of appointment of Ronald Walter Brown as a director on 1 April 2016 (2 pages)
19 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
7 June 2013Director's details changed for Mr Ronald Walter Brown on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Ronald Walter Brown on 7 June 2013 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 August 2012Termination of appointment of Biggart Baillie Llp as a secretary (2 pages)
12 July 2012Termination of appointment of Gordon Wyllie as a director (2 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
2 June 2011Director's details changed for Gordon Malcolm Wyllie on 31 May 2011 (2 pages)
2 June 2011Director's details changed for Mr Derek George Mcnicoll Ellery on 31 May 2011 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
8 June 2010Secretary's details changed for Biggart Baillie Llp on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Ronald Walter Brown on 28 May 2010 (2 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
8 June 2010Termination of appointment of David Allan as a director (1 page)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 June 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2008Incorporation (17 pages)