WILLIAM BAIRD LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2018-10-30 View Report
Officers. Officer name: Amanda Claire Fogg. Termination date: 2018-05-04. 2018-05-24 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-03-09 View Report
Gazette. Gazette notice compulsory. 2018-01-09 View Report
Officers. Change date: 2017-05-26. Officer name: Mr Shaun Simon Wills. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2016-10-26 View Report
Accounts. Accounts type full. 2016-10-25 View Report
Officers. Change date: 2016-05-11. Officer name: Mrs Amanda Claire Fogg. 2016-05-11 View Report
Address. New address: 1 Rutland Court Edinburgh EH3 8EY. Old address: 1 Rutland Court Edinburgh EH3 8EY. Change date: 2016-05-11. 2016-05-11 View Report
Officers. Termination date: 2016-04-08. Officer name: Tim Davies. 2016-04-11 View Report
Accounts. Accounts type full. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Mortgage. Charge creation date: 2015-04-24. Charge number: SC0211180003. 2015-04-27 View Report
Officers. Appointment date: 2015-04-23. Officer name: Mr Tim Davies. 2015-04-25 View Report
Officers. Termination date: 2015-04-23. Officer name: Teresa Tideman. 2015-04-25 View Report
Officers. Officer name: Mr Shaun Simon Wills. Appointment date: 2015-04-23. 2015-04-25 View Report
Officers. Termination date: 2015-04-23. Officer name: Joanne Clare Bennett. 2015-04-24 View Report
Accounts. Accounts type full. 2014-11-07 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Officers. Officer name: Joanne Clare Bennett. 2014-02-03 View Report
Officers. Officer name: Ian Johnson. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Accounts. Accounts type full. 2013-10-24 View Report
Officers. Officer name: Mrs Amanda Claire Fogg. 2013-09-17 View Report
Officers. Officer name: Philip Watt. 2013-09-16 View Report
Officers. Officer name: Sarah Morris. 2013-05-16 View Report
Officers. Officer name: Ms Teresa Tideman. 2013-05-16 View Report
Accounts. Accounts type full. 2013-01-29 View Report
Officers. Officer name: Ms Sarah Morris. 2013-01-08 View Report
Officers. Officer name: Paul Allen. 2013-01-08 View Report
Accounts. Change account reference date company current shortened. 2012-11-02 View Report
Annual return. With made up date full list shareholders. 2012-11-02 View Report
Accounts. Accounts type full. 2012-02-07 View Report
Annual return. With made up date full list shareholders. 2011-11-10 View Report
Officers. Officer name: Mr Philip Graham Watt. 2011-10-20 View Report
Officers. Officer name: Jenny Warburton. 2011-10-20 View Report
Officers. Officer name: Mrs Jenny Warburton. 2011-01-11 View Report
Officers. Officer name: Nicholas Heard. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-11-10 View Report
Accounts. Accounts type full. 2010-10-07 View Report
Accounts. Accounts type full. 2010-02-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-12-18 View Report
Annual return. With made up date full list shareholders. 2009-11-30 View Report
Officers. Officer name: Mr Nicholas James Heard. Change date: 2009-10-22. 2009-10-30 View Report
Officers. Officer name: Ian Paul Johnson. Change date: 2009-10-14. 2009-10-30 View Report
Officers. Change date: 2009-10-14. Officer name: Paul Christopher Allen. 2009-10-30 View Report
Accounts. Accounts type full. 2009-03-05 View Report
Annual return. Legacy. 2008-10-31 View Report
Officers. Description: Appointment terminated secretary daphne cash. 2008-09-15 View Report
Officers. Description: Secretary appointed mr nicholas james heard. 2008-09-15 View Report