Advanced company searchLink opens in new window

BAILLIE PROPERTIES LIMITED

Company number SC552173

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)
25 Mar 2024 AA Micro company accounts made up to 30 April 2023
11 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 30 April 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 30 April 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 30 April 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
06 Sep 2018 AA Micro company accounts made up to 30 April 2018
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
07 Aug 2017 PSC01 Notification of Thomas Band Pottinger as a person with significant control on 12 May 2017
20 Jul 2017 PSC07 Cessation of 22 Nominees Limited as a person with significant control on 12 May 2017
05 Jun 2017 AA01 Current accounting period extended from 31 December 2017 to 30 April 2018
19 May 2017 AP01 Appointment of Mr Thomas Band Pottinger as a director on 12 May 2017
19 May 2017 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 12 May 2017
19 May 2017 TM02 Termination of appointment of D M Company Services Limited as a secretary on 12 May 2017
19 May 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 100
19 May 2017 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Baillie Farm Westfield Thurso Caithness KW14 7QW on 19 May 2017
19 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2017 CERTNM Company name changed dmws 1088 LIMITED\certificate issued on 12/05/17
  • CONNOT ‐ Change of name notice
08 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-08
  • GBP 1