Advanced company searchLink opens in new window

BAIRD INDUSTRIAL SUPPLIES LIMITED

Company number SC183370

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)
06 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AD01 Registered office address changed from , 18 Balcastle Gardens, Kilsyth, G65 9PE to 56 South Dumbreck Road Kilsyth Glasgow G65 9LX on 28 April 2017
09 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
20 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
03 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
06 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Apr 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for James Gardner Haddow on 1 October 2009
26 Jan 2010 AD01 Registered office address changed from , Castlehouse, Allanfauld Road, Kilsyth, Glasgow, G65 9DE on 26 January 2010
26 Jan 2010 TM01 Termination of appointment of James Patrick as a director
26 Jan 2010 TM01 Termination of appointment of Alan Patrick as a director
26 Jan 2010 AP03 Appointment of Mr James Gardner Haddow as a secretary
26 Jan 2010 TM02 Termination of appointment of Alan Patrick as a secretary
01 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
05 May 2009 363a Return made up to 26/02/09; full list of members