WILLIAM BAIRD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWILLIAM BAIRD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC021118
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WILLIAM BAIRD LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM BAIRD PLCJun 28, 1939Jun 28, 1939

    What are the latest accounts for WILLIAM BAIRD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2016

    What are the latest filings for WILLIAM BAIRD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Amanda Claire Fogg as a secretary on May 04, 2018

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Shaun Simon Wills on May 26, 2017

    2 pagesCH01

    Confirmation statement made on Oct 19, 2016 with updates

    6 pagesCS01

    Full accounts made up to Jan 30, 2016

    28 pagesAA

    Secretary's details changed for Mrs Amanda Claire Fogg on May 11, 2016

    1 pagesCH03

    Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on May 11, 2016

    1 pagesAD01

    Termination of appointment of Tim Davies as a director on Apr 08, 2016

    1 pagesTM01

    Full accounts made up to Jan 31, 2015

    20 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 58,618,416
    SH01

    Registration of charge SC0211180003, created on Apr 24, 2015

    41 pagesMR01

    Appointment of Mr Tim Davies as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Teresa Tideman as a director on Apr 23, 2015

    1 pagesTM01

    Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015

    1 pagesTM01

    Full accounts made up to Jan 25, 2014

    19 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 58,618,416
    SH01

    Appointment of Joanne Clare Bennett as a director

    2 pagesAP01

    Termination of appointment of Ian Johnson as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 58,618,416
    SH01

    Full accounts made up to Jan 26, 2013

    13 pagesAA

    Appointment of Mrs Amanda Claire Fogg as a secretary

    1 pagesAP03

    Termination of appointment of Philip Watt as a secretary

    1 pagesTM02

    Who are the officers of WILLIAM BAIRD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLS, Shaun Simon
    Scrutton Street
    EC2A 4RQ London
    32-28
    England
    Director
    Scrutton Street
    EC2A 4RQ London
    32-28
    England
    EnglandBritishChief Financial Officer197113910002
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Secretary
    32 Nicosia Road
    SW18 3RN London
    British501920002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    FOGG, Amanda Claire
    Rutland Court
    EH3 8EY Edinburgh
    1
    United Kingdom
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    United Kingdom
    181383980001
    HEARD, Nicholas James
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Secretary
    1 Rutland Court
    Edinburgh
    EH3 8EY
    BritishCompany Secretary132971860002
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British76187110001
    WARBURTON, Jenny
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Secretary
    1 Rutland Court
    Edinburgh
    EH3 8EY
    156828270001
    WATT, Philip Graham
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Secretary
    1 Rutland Court
    Edinburgh
    EH3 8EY
    163953200001
    ALLEN, Paul Christopher
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY
    United KingdomIrishDirector185112730001
    BENNETT, Joanne Clare
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY
    EnglandBritishChief Finance Officer184759270001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CANT, Anthony Pinnington
    Eardington Manor
    Near Bridgnorth
    WV16 5JZ Shropshire
    Director
    Eardington Manor
    Near Bridgnorth
    WV16 5JZ Shropshire
    BritishClothing Manufacturer45438610001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Director
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    COOKSEY, David James Scott, Sir
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    Director
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    BritishInvestment Manager70009480005
    DAVIES, Tim
    Colebrooke Row
    N1 8AF London
    46
    England
    Director
    Colebrooke Row
    N1 8AF London
    46
    England
    EnglandBritishRetail Director197117360001
    FAIRGRIEVE, Thomas Russell, Sir
    Pankalan
    Boleside
    TD1 3NX Galashiels
    Director
    Pankalan
    Boleside
    TD1 3NX Galashiels
    BritishCompany Director194060001
    GRANT, David James
    Aden Cottage
    Whitesmocks
    DH1 4HJ Durham City
    Durham
    Director
    Aden Cottage
    Whitesmocks
    DH1 4HJ Durham City
    Durham
    BritishCompany Director14068170001
    GREEN ARMYTAGE, John Mcdonald
    The Cedars
    Barnes Common
    SW13 0LN London
    Director
    The Cedars
    Barnes Common
    SW13 0LN London
    United KingdomCanadian,BritishCompany Director66382090001
    HANN, James, Sir
    Bramley Cottage Bullhouse Lane
    Wrington
    BS40 5NY Bristol
    North Somerset
    Director
    Bramley Cottage Bullhouse Lane
    Wrington
    BS40 5NY Bristol
    North Somerset
    BritishDirector49051030001
    HENDERSON, Ruth Margaret
    Rookery Nook
    Violet Way
    WD3 4JP Loudwater
    Hertfordshire
    Director
    Rookery Nook
    Violet Way
    WD3 4JP Loudwater
    Hertfordshire
    BritishChief Executive Windsmoor Grp.11654000002
    HYNES, Brendan
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Director
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    EnglandEnglishFinance Director112309920001
    JACKSON, John David
    Red Oaks Manor House Lane
    LS17 9JD Leeds
    West Yorkshire
    Director
    Red Oaks Manor House Lane
    LS17 9JD Leeds
    West Yorkshire
    BritishDirector1051970002
    JOHNSON, Ian Paul
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY
    United KingdomBritishFinance Director76187110001
    JONES, Paul Elliot
    Oak House
    Little Gaddesden
    HP4 1PE Berkhamsted
    Hertfordshire
    Director
    Oak House
    Little Gaddesden
    HP4 1PE Berkhamsted
    Hertfordshire
    BritishCompany Director544590001
    KOCH, Richard John
    3 Richmond Bridge Moorings
    Willoughby Road
    TW1 2QG Twickenham
    London
    Director
    3 Richmond Bridge Moorings
    Willoughby Road
    TW1 2QG Twickenham
    London
    BritishDirector16022920002
    LUCAS, Peter
    Holly House 22 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    Director
    Holly House 22 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    United KingdomBritishCompany Director5858840001
    MAUNSELL, Christopher Ernest
    Upton Manor High Street
    Upton
    OX11 9JE Didcot
    Oxfordshire
    Director
    Upton Manor High Street
    Upton
    OX11 9JE Didcot
    Oxfordshire
    EnglandBritishTrader544600001
    MILLS-BAKER, Andrew James
    8 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    8 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    United KingdomBritishDirector802870002
    MORRIS, Sarah
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY
    EnglandBritishDirector174804590001
    O'CATHAIN, Detta, Baroness
    Eglantine, Tower House Gardens
    BN18 9RU Arundel
    West Sussex
    Director
    Eglantine, Tower House Gardens
    BN18 9RU Arundel
    West Sussex
    United KingdomBritishCompany Director45510340003
    PARR, Thomas Donald
    Homestead Homestead Road
    Disley
    SK12 2JP Stockport
    Cheshire
    Director
    Homestead Homestead Road
    Disley
    SK12 2JP Stockport
    Cheshire
    BritishClothing Manufacturer501930002
    PARSONS, John Victor
    Whashton Lodge
    Whashton
    DL11 7JL Richmond
    North Yorkshire
    Director
    Whashton Lodge
    Whashton
    DL11 7JL Richmond
    North Yorkshire
    BritishCompany Director34910720001
    PATTON, Kenneth Harry
    179 Nanpantan Road
    LE11 3YB Loughborough
    Leicestershire
    Director
    179 Nanpantan Road
    LE11 3YB Loughborough
    Leicestershire
    BritishDirector63448610001
    RACKE, Laurance Louis
    29 Quickswood
    NW3 3SG London
    Director
    29 Quickswood
    NW3 3SG London
    BritishDirector9583260002

    Who are the persons with significant control of WILLIAM BAIRD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Style Group Brands Limited
    Scrutton Street
    EC2A 4RQ London
    32-38 Scrutton Street
    England
    Apr 06, 2016
    Scrutton Street
    EC2A 4RQ London
    32-38 Scrutton Street
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England & Wales
    Registration Number1075752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WILLIAM BAIRD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Jacques Vert Holdings S.A.R.L
    Transactions
    • Apr 27, 2015Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 18, 2009Registration of a charge (MG01s)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 16, 2002Registration of a charge (410)
    • Oct 17, 2002Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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