Advanced company searchLink opens in new window

BAIRD CLOTHING LADIESWEAR LIMITED

Company number SC033061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2018 TM02 Termination of appointment of Amanda Claire Fogg as a secretary on 4 May 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 CH01 Director's details changed for Mr Shaun Simon Wills on 26 May 2017
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
01 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
21 Oct 2016 AA Accounts for a dormant company made up to 30 January 2016
11 May 2016 CH03 Secretary's details changed for Mrs Amanda Claire Fogg on 11 May 2016
11 May 2016 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016
19 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2016 TM01 Termination of appointment of Tim Morgan Davies as a director on 8 April 2016
11 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
06 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 189,000
25 Apr 2015 TM01 Termination of appointment of Teresa Tideman as a director on 23 April 2015
25 Apr 2015 AP01 Appointment of Mr Shaun Simon Wills as a director on 23 April 2015
25 Apr 2015 AP01 Appointment of Mr Tim Davies as a director on 23 April 2015
24 Apr 2015 TM01 Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015
07 Nov 2014 AA Accounts for a dormant company made up to 25 January 2014
24 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 189,000
03 Feb 2014 AP01 Appointment of Joanne Clare Bennett as a director
31 Jan 2014 TM01 Termination of appointment of Ian Johnson as a director
15 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 189,000
31 Oct 2013 AA Accounts for a dormant company made up to 26 January 2013