Company NameT Bairds & Sons Limited
Company StatusDissolved
Company NumberSC431860
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Dissolution Date1 July 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Isaac Houshang Jebreel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address104 Quarry Street
Hamilton
ML3 7AX
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

100 at £1Isaac Jebreel
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 April 2015Notice of final meeting of creditors (4 pages)
1 April 2015Notice of final meeting of creditors (4 pages)
26 February 2014Court order notice of winding up (1 page)
26 February 2014Court order notice of winding up (1 page)
26 February 2014Notice of winding up order (1 page)
26 February 2014Notice of winding up order (1 page)
7 February 2014Registered office address changed from 1-3 Duke Street Hamilton Lanarkshire ML3 7DT Scotland on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 1-3 Duke Street Hamilton Lanarkshire ML3 7DT Scotland on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 1-3 Duke Street Hamilton Lanarkshire ML3 7DT Scotland on 7 February 2014 (2 pages)
7 February 2014Appointment of a provisional liquidator (1 page)
7 February 2014Appointment of a provisional liquidator (1 page)
17 October 2013Registered office address changed from 22-30 Alloway Street Ayr Ayrshire KA7 1SH Scotland on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 22-30 Alloway Street Ayr Ayrshire KA7 1SH Scotland on 17 October 2013 (1 page)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)