Company NameAll About The Baize Ltd
Company StatusActive
Company NumberSC699117
CategoryPrivate Limited Company
Incorporation Date18 May 2021(2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr David Peter Colman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House Dickson Street
Dunfermline
KY12 7SL
Scotland
Director NameMr Morgan Kenneth McInnes
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House Dickson Street
Dunfermline
KY12 7SL
Scotland
Director NameMr Ian Kuno Paltiel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House Dickson Street
Dunfermline
KY12 7SL
Scotland
Director NameMrs Michaela McInnes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House Dickson Street
Dunfermline
KY12 7SL
Scotland
Secretary NameMrs Ann Bernadette Whyte
StatusCurrent
Appointed18 May 2021(same day as company formation)
RoleCompany Director
Correspondence AddressScotia House Dickson Street
Dunfermline
KY12 7SL
Scotland

Location

Registered AddressScotia House
Dickson Street
Dunfermline
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
4 October 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
1 March 2022Confirmation statement made on 4 October 2021 with updates (4 pages)
1 March 2022Notification of Michaela Mcinnes as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Cessation of Michaela Mcinness as a person with significant control on 1 March 2022 (1 page)
4 October 2021Registered office address changed from 71 Elgin Street Dunfermline KY12 7SA Scotland to Scotia House Dickson Street Dunfermline KY12 7SL on 4 October 2021 (1 page)
4 October 2021Notification of Michaela Mcinness as a person with significant control on 4 October 2021 (1 page)
18 May 2021Incorporation
Statement of capital on 2021-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)