WILLIAM BAIRD LIMITED - EDINBURGH


Company Profile Company Filings

Overview

WILLIAM BAIRD LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Dissolved - no longer trading.
WILLIAM BAIRD LIMITED was incorporated 84 years ago on 28/06/1939 and has the registered number: SC021118. The accounts status is FULL.

WILLIAM BAIRD LIMITED - EDINBURGH

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 30/01/2016

Registered Office

1 RUTLAND COURT
EDINBURGH
EH3 8EY
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SHAUN SIMON WILLS Feb 1972 British Director 2015-04-23 CURRENT
MR LAURANCE LOUIS RACKE Mar 1944 British Director 1993-09-02 UNTIL 1996-05-29 RESIGNED
MR PHILIP EDWARD YEA Dec 1954 British Director 1995-09-07 UNTIL 1999-11-03 RESIGNED
LORD DAVID WOLFSON OF SUNNINGDALE Nov 1935 British Director 2002-05-14 UNTIL 2002-12-12 RESIGNED
NICHOLAS PETER HAMILTON WEBSTER Mar 1944 British Director RESIGNED
SIR NEVILLE GUTHRIE TROTTER Jan 1932 British Director RESIGNED
BARONESS DETTA O'CATHAIN Feb 1938 British Director 2000-01-07 UNTIL 2002-12-12 RESIGNED
MS SARAH MORRIS Oct 1964 British Director 2013-01-01 UNTIL 2013-04-22 RESIGNED
CHRISTOPHER ERNEST MAUNSELL Oct 1939 British Director RESIGNED
MR WILLIAM REID Nov 1937 British Director 2002-12-12 UNTIL 2003-04-03 RESIGNED
ANDREW JAMES MILLS-BAKER Nov 1949 British Director 1991-07-11 UNTIL 1995-03-31 RESIGNED
MR KENNETH HARRY PATTON Oct 1949 British Director 1991-05-23 UNTIL 1997-07-23 RESIGNED
MR JOHN VICTOR PARSONS Jan 1934 British Director RESIGNED
MR PETER LUCAS Dec 1952 British Director 1995-03-23 UNTIL 2000-12-19 RESIGNED
THOMAS DONALD PARR Sep 1930 British Director RESIGNED
MR PAUL ANTHONY EDWARD PETER BRYAN Apr 1950 Secretary 2003-03-25 UNTIL 2004-12-31 RESIGNED
DAPHNE VALERIE CASH British Secretary 2006-09-19 UNTIL 2008-08-29 RESIGNED
MR PHILIP GRAHAM WATT Secretary 2011-10-15 UNTIL 2013-09-03 RESIGNED
PATRICIA MARY ALSOP Apr 1956 British Secretary RESIGNED
MRS AMANDA CLAIRE FOGG Secretary 2013-09-04 UNTIL 2018-05-04 RESIGNED
MRS JENNY WARBURTON Secretary 2011-01-01 UNTIL 2011-10-14 RESIGNED
MR IAN PAUL JOHNSON May 1960 British Secretary 2004-12-31 UNTIL 2006-09-19 RESIGNED
MR NICHOLAS JAMES HEARD May 1975 Secretary 2008-08-29 UNTIL 2010-12-31 RESIGNED
MR PAUL ANTHONY EDWARD PETER BRYAN Apr 1950 Director 2003-04-02 UNTIL 2004-12-31 RESIGNED
SIR JAMES HANN Jan 1933 British Director 1991-05-23 UNTIL 2001-05-02 RESIGNED
MR JOHN MCDONALD GREEN-ARMYTAGE Jun 1945 Canadian,British Director 1992-05-28 UNTIL 1996-12-31 RESIGNED
RUTH MARGARET HENDERSON Aug 1948 British Director 1997-07-23 UNTIL 2003-01-14 RESIGNED
PAUL ELLIOT JONES Apr 1925 British Director RESIGNED
MR IAN PAUL JOHNSON May 1960 British Director 2004-02-23 UNTIL 2014-01-31 RESIGNED
JOHN DAVID JACKSON Dec 1933 British Director 1990-04-03 UNTIL 1997-12-31 RESIGNED
DAVID JAMES GRANT Jan 1922 British Director RESIGNED
SIR THOMAS RUSSELL FAIRGRIEVE May 1924 British Director RESIGNED
JOANNE CLARE BENNETT Sep 1976 British Director 2014-02-01 UNTIL 2015-04-23 RESIGNED
MR PAUL CHRISTOPHER ALLEN May 1964 Irish Director 2002-12-12 UNTIL 2012-12-31 RESIGNED
MR RICHARD JOHN KOCH Jul 1950 British Director 1999-11-03 UNTIL 2002-12-12 RESIGNED
ANTHONY PINNINGTON CANT Apr 1941 British Director RESIGNED
MR TIM DAVIES Sep 1971 British Director 2015-04-23 UNTIL 2016-04-08 RESIGNED
SIR DAVID JAMES SCOTT COOKSEY May 1940 British Director 1995-09-07 UNTIL 2002-06-30 RESIGNED
DAPHNE VALERIE CASH British Director 2006-09-19 UNTIL 2008-08-29 RESIGNED
MR BRENDAN HYNES Aug 1960 English Director 1999-07-01 UNTIL 2001-03-31 RESIGNED
STEPHEN JOHN ROBERTS Jan 1953 British Director 2002-03-04 UNTIL 2003-11-26 RESIGNED
DAVID ROLF SUDDENS Apr 1947 British Director 1996-04-16 UNTIL 2001-08-10 RESIGNED
TIMOTHY SCORE Sep 1960 British Director 1997-05-01 UNTIL 1999-09-30 RESIGNED
MS TERESA TIDEMAN Feb 1960 British Director 2013-04-23 UNTIL 2015-04-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Style Group Brands Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FILOFAX GROUP LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
HICKSON INTERNATIONAL LIMITED MANCHESTER UNITED KINGDOM Active FULL 70100 - Activities of head offices
EUROTHERM HOLDINGS LIMITED TELFORD ENGLAND Active DORMANT 74990 - Non-trading company
HICKSON INVESTMENTS LIMITED. MANCHESTER UNITED KINGDOM Active FULL 70100 - Activities of head offices
DIALIGHT PLC LONDON ENGLAND Active GROUP 26110 - Manufacture of electronic components
T.R.M. TISCH LIMITED SOUTHAMPTON ... FULL 56101 - Licensed restaurants
ZOFFANY HOTELS LIMITED LIVERPOOL ... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
FORESIGHT 3 VCT PLC LEEDS Dissolved... FULL 64301 - Activities of investment trusts
COATES & CO. (PLYMOUTH) LIMITED DEVON Active FULL 11010 - Distilling, rectifying and blending of spirits
RICHMOND BRIDGE MOORINGS (MANAGEMENT) LIMITED LONDON Active DORMANT 98000 - Residents property management
THE SPORTING EXCHANGE LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 62090 - Other information technology service activities
ENTROPAY LIMITED LONDON ENGLAND Active SMALL 62012 - Business and domestic software development
THE GEORGE HOTEL (READING) LIMITED READING Active SMALL 55100 - Hotels and similar accommodation
ZOLA HOTELS LIMITED EAST GRINSTEAD ENGLAND Dissolved... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
ZOLA HOTELS (AMERSHAM) LIMITED WESTCLIFF-ON- Dissolved... SMALL 55100 - Hotels and similar accommodation
BELGRAVIA MEWS HOTEL LIMITED MAYFAIR ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
TULLOCH RESORTS LIMITED EDINBURGH Dissolved... DORMANT 41202 - Construction of domestic buildings
BRITISH ENERGY GENERATION (UK) LIMITED EAST KILBRIDE Dissolved... FULL 70100 - Activities of head offices
SARACEN VALUE TRUST PUBLIC LIMITED COMPANY GLASGOW ... ACCOUNTS TYPE NOT AVA 6523 - Other financial intermediation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVANCE SEARCH AND SELECTION LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
PEKOETEA EDINBURGH LTD. EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 46370 - Wholesale of coffee, tea, cocoa and spices
BELSCO 1039 LIMITED EDINBURGH Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
ANDSTRAT (NO. 361) LIMITED EDINBURGH Active MICRO ENTITY 99999 - Dormant Company
ANDSTRAT (NO. 363) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE GRESHAM PUBLISHING COMPANY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 58110 - Book publishing
DBLT REDHEUGH LIMITED EDINBURGH Active MICRO ENTITY 41100 - Development of building projects
ARNISTON FINANCE COMPANY LIMITED EDINBURGH Active MICRO ENTITY 64303 - Activities of venture and development capital companies
HOTELLEST LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
HOWKERSE & CO LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 64991 - Security dealing on own account