WILLIAM BAIRD LIMITED
Overview
| Company Name | WILLIAM BAIRD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC021118 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILLIAM BAIRD LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WILLIAM BAIRD LIMITED located?
| Registered Office Address | 1 Rutland Court EH3 8EY Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLIAM BAIRD LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIAM BAIRD PLC | Jun 28, 1939 | Jun 28, 1939 |
What are the latest accounts for WILLIAM BAIRD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 30, 2016 |
What are the latest filings for WILLIAM BAIRD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Amanda Claire Fogg as a secretary on May 04, 2018 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Shaun Simon Wills on May 26, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jan 30, 2016 | 28 pages | AA | ||||||||||
Secretary's details changed for Mrs Amanda Claire Fogg on May 11, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on May 11, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tim Davies as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC0211180003, created on Apr 24, 2015 | 41 pages | MR01 | ||||||||||
Appointment of Mr Tim Davies as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Teresa Tideman as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 25, 2014 | 19 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joanne Clare Bennett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Johnson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 26, 2013 | 13 pages | AA | ||||||||||
Appointment of Mrs Amanda Claire Fogg as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philip Watt as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of WILLIAM BAIRD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLS, Shaun Simon | Director | Scrutton Street EC2A 4RQ London 32-28 England | England | British | 197113910002 | |||||
| ALSOP, Patricia Mary | Secretary | 32 Nicosia Road SW18 3RN London | British | 501920002 | ||||||
| BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 25267050001 | ||||||
| CASH, Daphne Valerie | Secretary | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | 59646330005 | ||||||
| FOGG, Amanda Claire | Secretary | Rutland Court EH3 8EY Edinburgh 1 United Kingdom | 181383980001 | |||||||
| HEARD, Nicholas James | Secretary | 1 Rutland Court Edinburgh EH3 8EY | British | 132971860002 | ||||||
| JOHNSON, Ian Paul | Secretary | Tugwood Kings Lane SL6 9TZ Cookham Dean Berkshire | British | 76187110001 | ||||||
| WARBURTON, Jenny | Secretary | 1 Rutland Court Edinburgh EH3 8EY | 156828270001 | |||||||
| WATT, Philip Graham | Secretary | 1 Rutland Court Edinburgh EH3 8EY | 163953200001 | |||||||
| ALLEN, Paul Christopher | Director | 1 Rutland Court Edinburgh EH3 8EY | United Kingdom | Irish | 185112730001 | |||||
| BENNETT, Joanne Clare | Director | 1 Rutland Court Edinburgh EH3 8EY | England | British | 184759270001 | |||||
| BRYAN, Paul Anthony Edward Peter | Director | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 25267050001 | ||||||
| CANT, Anthony Pinnington | Director | Eardington Manor Near Bridgnorth WV16 5JZ Shropshire | British | 45438610001 | ||||||
| CASH, Daphne Valerie | Director | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | 59646330005 | ||||||
| COOKSEY, David James Scott, Sir | Director | Advent Venture Partners 25 Buckingham Gate SW1E 6LD London | British | 70009480005 | ||||||
| DAVIES, Tim | Director | Colebrooke Row N1 8AF London 46 England | England | British | 197117360001 | |||||
| FAIRGRIEVE, Thomas Russell, Sir | Director | Pankalan Boleside TD1 3NX Galashiels | British | 194060001 | ||||||
| GRANT, David James | Director | Aden Cottage Whitesmocks DH1 4HJ Durham City Durham | British | 14068170001 | ||||||
| GREEN ARMYTAGE, John Mcdonald | Director | The Cedars Barnes Common SW13 0LN London | United Kingdom | Canadian,British | 66382090001 | |||||
| HANN, James, Sir | Director | Bramley Cottage Bullhouse Lane Wrington BS40 5NY Bristol North Somerset | British | 49051030001 | ||||||
| HENDERSON, Ruth Margaret | Director | Rookery Nook Violet Way WD3 4JP Loudwater Hertfordshire | British | 11654000002 | ||||||
| HYNES, Brendan | Director | Elm Lodge Stoneyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | England | English | 112309920001 | |||||
| JACKSON, John David | Director | Red Oaks Manor House Lane LS17 9JD Leeds West Yorkshire | British | 1051970002 | ||||||
| JOHNSON, Ian Paul | Director | 1 Rutland Court Edinburgh EH3 8EY | United Kingdom | British | 76187110001 | |||||
| JONES, Paul Elliot | Director | Oak House Little Gaddesden HP4 1PE Berkhamsted Hertfordshire | British | 544590001 | ||||||
| KOCH, Richard John | Director | 3 Richmond Bridge Moorings Willoughby Road TW1 2QG Twickenham London | British | 16022920002 | ||||||
| LUCAS, Peter | Director | Holly House 22 Church Street Dunnington YO19 5PW York North Yorkshire | United Kingdom | British | 5858840001 | |||||
| MAUNSELL, Christopher Ernest | Director | Upton Manor High Street Upton OX11 9JE Didcot Oxfordshire | England | British | 544600001 | |||||
| MILLS-BAKER, Andrew James | Director | 8 The Warren AL5 2NH Harpenden Hertfordshire | United Kingdom | British | 802870002 | |||||
| MORRIS, Sarah | Director | 1 Rutland Court Edinburgh EH3 8EY | England | British | 174804590001 | |||||
| O'CATHAIN, Detta, Baroness | Director | Eglantine, Tower House Gardens BN18 9RU Arundel West Sussex | United Kingdom | British | 45510340003 | |||||
| PARR, Thomas Donald | Director | Homestead Homestead Road Disley SK12 2JP Stockport Cheshire | British | 501930002 | ||||||
| PARSONS, John Victor | Director | Whashton Lodge Whashton DL11 7JL Richmond North Yorkshire | British | 34910720001 | ||||||
| PATTON, Kenneth Harry | Director | 179 Nanpantan Road LE11 3YB Loughborough Leicestershire | British | 63448610001 | ||||||
| RACKE, Laurance Louis | Director | 29 Quickswood NW3 3SG London | British | 9583260002 |
Who are the persons with significant control of WILLIAM BAIRD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Style Group Brands Limited | Apr 06, 2016 | Scrutton Street EC2A 4RQ London 32-38 Scrutton Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WILLIAM BAIRD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 24, 2015 Delivered On Apr 27, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 09, 2009 Delivered On Dec 18, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 30, 2002 Delivered On Oct 16, 2002 | Outstanding | Amount secured All sums due under any finance document | |
Short particulars First legal mortgage over all real property in england & wales; first fixed equitable charge over all other real property; first fixed and floating charges over assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0