BAILFORD TRUSTEES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
BAILFORD TRUSTEES LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
BAILFORD TRUSTEES LIMITED was incorporated 54 years ago on 10/11/1969 and has the registered number: SC047032. The accounts status is DORMANT and accounts are next due on 31/01/2025.
BAILFORD TRUSTEES LIMITED was incorporated 54 years ago on 10/11/1969 and has the registered number: SC047032. The accounts status is DORMANT and accounts are next due on 31/01/2025.
BAILFORD TRUSTEES LIMITED - GLASGOW
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
C/O DWF LLP, SENTINEL
GLASGOW
G2 7BW
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ANDREW BROWN | Sep 1959 | British | Director | 2023-08-17 | CURRENT |
MR WAYNE LAWRENCE | May 1966 | British | Director | 2000-08-15 | CURRENT |
MR ALASDAIR GRAHAM PEACOCK | Jan 1962 | British | Director | 2009-09-16 | CURRENT |
MR DANIEL WILLIAMS | Sep 1984 | British | Director | 2023-08-17 | CURRENT |
JAMES CRAIG SZERDY | Apr 1964 | American | Director | 2023-08-17 | CURRENT |
MR IAN JOHN SYDENHAM | Dec 1977 | British | Director | 2024-02-01 | CURRENT |
MR DAVID ALEXANDER RATTER | Sep 1964 | British | Director | 2014-01-21 | CURRENT |
JAMES CRAWFORD MCLINTOCK | British | Director | RESIGNED | ||
GRAEME ALISTAIR KELLY | Jul 1962 | British | Director | 2000-08-15 UNTIL 2014-01-16 | RESIGNED |
JOHN HAROLD MUTCH | Sep 1933 | Director | RESIGNED | ||
ALAN MAITLAND DEWAR MCWILLIAM | Apr 1953 | British | Director | RESIGNED | |
DAVID CRAIB HINSHAW ROSS | Jan 1948 | British | Director | 1998-02-04 UNTIL 2009-07-14 | RESIGNED |
MR CHRISTOPHER JOHN NOEL | Jul 1981 | British | Director | 2018-11-21 UNTIL 2023-08-31 | RESIGNED |
NORMAN ROBERT OLIVER | May 1952 | British | Director | 1994-07-04 UNTIL 1996-07-11 | RESIGNED |
MR MURRAY WILLIAM ANDERSON SHAW | Sep 1957 | British | Director | 2009-09-16 UNTIL 2013-12-13 | RESIGNED |
WILLIAM WILSON CAMPBELL SMITH | May 1946 | British | Director | 1994-07-04 UNTIL 2009-06-30 | RESIGNED |
IAIN JAMES SCOTT TALMAN | Jul 1952 | British | Director | 2010-08-24 UNTIL 2016-04-29 | RESIGNED |
ALEXANDER THOMSON | Aug 1933 | British | Director | RESIGNED | |
IAN TEMPLE JOHNSTONE | Feb 1923 | British | Director | RESIGNED | |
BIGGART BAILLIE | Corporate Nominee Secretary | 1988-07-12 UNTIL 2007-08-08 | RESIGNED | ||
ALAN CUNNINGHAM MCLAREN | Jan 1960 | British | Director | 1998-02-04 UNTIL 2000-04-06 | RESIGNED |
DAVID HAMILTON KIDD | Sep 1949 | British | Director | 1996-05-15 UNTIL 2010-08-23 | RESIGNED |
COLIN BEATON MCKAY | Apr 1963 | British | Director | 1998-02-04 UNTIL 1999-03-23 | RESIGNED |
BIGGART BAILLIE & GIFFORD WS | Corporate Nominee Secretary | RESIGNED | |||
MR JON GOULD | May 1982 | British | Director | 2017-04-06 UNTIL 2024-02-01 | RESIGNED |
MR DEREK GEORGE MCNICOLL ELLERY | May 1961 | British | Director | 1998-02-04 UNTIL 2019-06-14 | RESIGNED |
DR GORDON MALCOLM WYLLIE | Jul 1951 | British | Director | RESIGNED | |
MR DAVID STEWART ALLAN | Feb 1959 | British | Director | 1995-10-10 UNTIL 2010-06-16 | RESIGNED |
HUGH JOSEPH LORRAINE ALLAN | Jun 1935 | British | Director | RESIGNED | |
RODERICK IAIN DUNCAN ANDERSON | Dec 1943 | British | Director | RESIGNED | |
THOMAS NORMAN BIGGART | Jan 1930 | British | Director | RESIGNED | |
MR JOHN ROBIN BRYSON CORBETT | Jan 1955 | British | Director | 1994-07-04 UNTIL 2015-02-19 | RESIGNED |
MR PAUL RICHARD DAVIES | Apr 1972 | British | Director | 2015-02-18 UNTIL 2018-11-20 | RESIGNED |
MORELOCH LLP | Corporate Secretary | 2007-08-08 UNTIL 2012-08-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dwf Llp | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BAILFORD TRUSTEES LIMITED | 2019-10-01 | 31-12-2018 | £24 equity |
Micro-entity Accounts - BAILFORD TRUSTEES LIMITED | 2018-09-25 | 31-12-2017 | £24 equity |
Micro-entity Accounts - BAILFORD TRUSTEES LIMITED | 2017-09-26 | 31-12-2016 | £-24 equity |
Abbreviated Company Accounts - BAILFORD TRUSTEES LIMITED | 2016-10-14 | 31-12-2015 | £-24 equity |
Abbreviated Company Accounts - BAILFORD TRUSTEES LIMITED | 2015-10-01 | 31-12-2014 | £-24 equity |
Abbreviated Company Accounts - BAILFORD TRUSTEES LIMITED | 2014-10-28 | 31-12-2013 | £-24 equity |