Company NameBiggart Baillie Limited
Company StatusDissolved
Company NumberSC440920
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameMoreloch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iain James Scott Talman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(3 months, 1 week after company formation)
Appointment Duration8 years (closed 18 May 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameAlasdair Graham Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(3 months, 2 weeks after company formation)
Appointment Duration8 years (closed 18 May 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameMr Derek George McNicoll Ellery
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameMr Murray William Anderson Shaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
Lanarkshire
G2 5QR
Scotland
Director NameMr Graeme Alistair Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
Lanarkshire
G2 5QR
Scotland
Director NameMr John Robin Bryson Corbett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
Lanarkshire
G2 5QR
Scotland

Contact

Telephone0141 2288000
Telephone regionGlasgow

Location

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

Shareholders

1 at £1Bailford Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Director's details changed for Alasdair Graham Peacock on 31 May 2016 (2 pages)
23 January 2017Director's details changed for Mr Iain James Scott Talman on 31 May 2016 (2 pages)
23 January 2017Director's details changed for Mr Derek George Mcnicoll Ellery on 31 May 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 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 7 June 2016 (1 page)
1 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
23 November 2015Termination of appointment of John Robin Bryson Corbett as a director on 29 October 2015 (1 page)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(6 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Termination of appointment of Graeme Alistair Kelly as a director on 20 October 2014 (1 page)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(7 pages)
23 December 2013Termination of appointment of Murray Shaw as a director (2 pages)
21 May 2013Appointment of Alasdair Graham Peacock as a director (3 pages)
14 May 2013Appointment of Graeme Alistair Kelly as a director (3 pages)
14 May 2013Appointment of Iain James Scott Talman as a director (3 pages)
14 May 2013Appointment of John Robin Bryson Corbett as a director (3 pages)
14 May 2013Appointment of Mr Murray William Anderson Shaw as a director (3 pages)
5 February 2013Company name changed moreloch LIMITED\certificate issued on 05/02/13
  • CONNOT ‐
(3 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)