BAIRD LINDSAY LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
BAIRD LINDSAY LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
BAIRD LINDSAY LIMITED was incorporated 48 years ago on 27/11/1975 and has the registered number: SC059012. The accounts status is DORMANT.
BAIRD LINDSAY LIMITED was incorporated 48 years ago on 27/11/1975 and has the registered number: SC059012. The accounts status is DORMANT.
BAIRD LINDSAY LIMITED - EDINBURGH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
C/O MAZARS LLP, RESTRUCTURING SERVICES APEX 2
EDINBURGH
EH12 5HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2021 | 17/08/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TP DIRECTORS LTD | Corporate Director | 2014-09-19 | CURRENT | ||
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2017-07-11 | CURRENT |
MR ERNEST RAYMOND ANTHONY TRAVIS | May 1943 | British | Director | 1999-06-04 UNTIL 2001-10-31 | RESIGNED |
FRANCIS JOHN MCKAY | Oct 1945 | British | Director | 2001-10-30 UNTIL 2005-03-14 | RESIGNED |
PAUL NIGEL HAMPDEN SMITH | Dec 1960 | British | Director | 1999-06-04 UNTIL 2013-02-28 | RESIGNED |
MISS DEBORAH GRIMASON | Mar 1963 | British | Director | 2017-07-18 UNTIL 2018-03-06 | RESIGNED |
WILLIAM GERARD GRIFFIN | Jan 1950 | Irish | Director | RESIGNED | |
MR ARTHUR JOSEPH DAVIDSON | Aug 1952 | British | Director | RESIGNED | |
MR GEOFFREY IAN COOPER | Mar 1954 | British | Director | 2005-03-14 UNTIL 2013-12-31 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2013-04-08 UNTIL 2017-07-11 | RESIGNED |
MR JOHN PETER CARTER | May 1961 | British | Director | 2001-10-31 UNTIL 2017-07-18 | RESIGNED |
MR ANDREW CAMPBELL SUTHERLAND | Jul 1960 | British | Secretary | 1992-01-01 UNTIL 1995-05-19 | RESIGNED |
MR MICHAEL ROBERT HOWLETT | Mar 1947 | British | Secretary | 1999-06-04 UNTIL 1999-08-09 | RESIGNED |
ANDREW STEPHEN PIKE | Jul 1952 | British | Secretary | 1999-08-09 UNTIL 2014-09-23 | RESIGNED |
MR JOHN DOOHAN | Apr 1963 | British | Secretary | 1995-05-19 UNTIL 1999-06-04 | RESIGNED |
MR ARTHUR JOSEPH DAVIDSON | Aug 1952 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Travis Perkins Financing Company No.3 Limited | 2021-08-27 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Keyline Civils Specialist Limited | 2016-04-06 - 2021-08-27 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |