- Company Overview for BAIRD'S JOINERY LIMITED (SC476804)
- Filing history for BAIRD'S JOINERY LIMITED (SC476804)
- People for BAIRD'S JOINERY LIMITED (SC476804)
- More for BAIRD'S JOINERY LIMITED (SC476804)
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) |
---|---|---|---|
05 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
27 Jun 2023 | PSC04 | Change of details for Mr Roger Ian Baird as a person with significant control on 18 June 2023 | |
27 Jun 2023 | PSC07 | Cessation of Nicola Helen Baird as a person with significant control on 18 June 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2022 | PSC04 | Change of details for Mrs Nicola Helen Baird as a person with significant control on 10 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
10 Nov 2022 | PSC04 | Change of details for Mr Roger Ian Baird as a person with significant control on 17 March 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Mr Roger Ian Baird on 17 March 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from Grieves House Schivas Ythanbank Ellon Aberdeenshire AB41 7TN Scotland to Ythanbaird Sunnybrae Methlick Ellon Aberdeenshire AB41 7BP on 28 October 2022 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Jan 2022 | TM01 | Termination of appointment of Nicola Helen Baird as a director on 10 January 2022 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mr Roger Ian Baird as a person with significant control on 19 September 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mrs Nicola Helen Baird as a person with significant control on 19 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Roger Ian Baird on 19 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mrs Nicola Helen Baird on 19 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Ythanbaird Methlick Ellon Aberdeenshire AB41 7BP to Grieves House Schivas Ythanbank Ellon Aberdeenshire AB41 7TN on 19 September 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates |