Advanced company searchLink opens in new window

BAIRD LINDSAY LIMITED

Company number SC059012

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)
07 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
27 Sep 2021 AD02 Register inspection address has been changed to 50 Mauchline Street Glasgow G5 8HQ
23 Sep 2021 AD01 Registered office address changed from 50 Mauchline Street Glasgow G5 8HQ United Kingdom to C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 23 September 2021
22 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-15
14 Sep 2021 PSC02 Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 27 August 2021
14 Sep 2021 PSC07 Cessation of Keyline Civils Specialist Limited as a person with significant control on 27 August 2021
04 Aug 2021 MR04 Satisfaction of charge 1 in full
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
29 Jan 2021 AD01 Registered office address changed from Suite S3 8 Strathkelvin Place Kirkintilloch G66 1XT to 50 Mauchline Street Glasgow G5 8HQ on 29 January 2021
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
09 Jul 2020 MA Memorandum and Articles of Association
09 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2020 PSC05 Change of details for Keyline Builders Merchants Limited as a person with significant control on 6 January 2020
10 Dec 2019 SH19 Statement of capital on 10 December 2019
  • GBP 1
10 Dec 2019 SH20 Statement by Directors
10 Dec 2019 CAP-SS Solvency Statement dated 28/11/19
10 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016