BAIRD CLOTHING LADIESWEAR LIMITED

BAIRD CLOTHING LADIESWEAR LIMITED

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

    Company NameBAIRD CLOTHING LADIESWEAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC033061
    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 BAIRD CLOTHING LADIESWEAR LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BAIRD CLOTHING LADIESWEAR LIMITED located?

    Registered Office Address
    1 Rutland Court
    EH3 8EY Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BAIRD CLOTHING LADIESWEAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAIRDWEAR (LADIESWEAR) LIMITEDAug 31, 1995Aug 31, 1995
    BAIRDWEAR RACKE LIMITEDDec 22, 1993Dec 22, 1993
    BAIRDWEAR LIMITEDDec 23, 1983Dec 23, 1983
    SAMUEL COLLINS LIMITEDMay 01, 1958May 01, 1958

    What are the latest accounts for BAIRD CLOTHING LADIESWEAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2016

    What are the latest filings for BAIRD CLOTHING LADIESWEAR 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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 Nov 01, 2016 with updates

    4 pagesCS01

    Confirmation statement made on Oct 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 30, 2016

    4 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2015

    4 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 189,000
    SH01

    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

    Appointment of Mr Tim Davies 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

    Accounts for a dormant company made up to Jan 25, 2014

    4 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 189,000
    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 189,000
    SH01

    Accounts for a dormant company made up to Jan 26, 2013

    4 pagesAA

    Who are the officers of BAIRD CLOTHING LADIESWEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLS, Shaun Simon
    Rutland Court
    EH3 8EY Edinburgh
    1
    United Kingdom
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    United Kingdom
    EnglandBritishChief Financial Officer185717270001
    AINSWORTH, Robert David
    Turner House Station Road
    Elsenham
    CM22 6LA Bishops Stortford
    Hertfordshire
    Secretary
    Turner House Station Road
    Elsenham
    CM22 6LA Bishops Stortford
    Hertfordshire
    British11813800001
    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
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    CHADWICK, Allan
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    Secretary
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    BritishAccountant580310001
    CLARK, James Kenneth
    29 Aper Avenue
    PA6 7LL Houston
    Renfrewshire
    Secretary
    29 Aper Avenue
    PA6 7LL Houston
    Renfrewshire
    British54276640001
    FABIAN, Andrew Mark
    139 Woodwarde Road
    SE22 8UP London
    Secretary
    139 Woodwarde Road
    SE22 8UP London
    BritishAccountant61022990001
    FINCH, Russell
    9 Park Place
    W5 5NQ London
    Secretary
    9 Park Place
    W5 5NQ London
    BritishAccountant70159860001
    FOGG, Amanda Claire
    Rutland Court
    EH3 8EY Edinburgh
    1
    United Kingdom
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    United Kingdom
    181384110001
    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
    KEMPSTER, Jonathan
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    Secretary
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    BritishAccountant73764250001
    SMART, Douglas John
    5 Toll Wynd
    Avon Grove
    ML3 7QF Hamilton
    Lanarkshire
    Secretary
    5 Toll Wynd
    Avon Grove
    ML3 7QF Hamilton
    Lanarkshire
    BritishChartered Accountant41264100001
    WARBURTON, Jenny
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Secretary
    1 Rutland Court
    Edinburgh
    EH3 8EY
    156888250001
    WATT, Philip Graham
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Secretary
    1 Rutland Court
    Edinburgh
    EH3 8EY
    164018130001
    AINSWORTH, Robert David
    Turner House Station Road
    Elsenham
    CM22 6LA Bishops Stortford
    Hertfordshire
    Director
    Turner House Station Road
    Elsenham
    CM22 6LA Bishops Stortford
    Hertfordshire
    United KingdomBritishCompany Director11813800001
    ALLEN, Paul Christopher
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY
    United KingdomIrishExecutive Director185112730001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Director
    32 Nicosia Road
    SW18 3RN London
    BritishSolicitor501920002
    BENNETT, Joanne Clare
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY
    EnglandBritishChief Finance Officer184759270001
    BROOKS, Peter Gerald
    5 Lethame Gardens
    ML10 6DF Strathaven
    Lanarkshire
    Director
    5 Lethame Gardens
    ML10 6DF Strathaven
    Lanarkshire
    ScotlandBritishHuman Resource Director1361590001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Director
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    CHADWICK, Allan
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    Director
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    EnglandBritishAccountant580310001
    CLARK, James Kenneth
    17 Birchgrove
    PA6 7DF Houston
    Renfrewshire
    Director
    17 Birchgrove
    PA6 7DF Houston
    Renfrewshire
    ScotlandBritishFinance Director Secretary54276640002
    DAVIES, Tim Morgan
    c/o Company Secretary
    Colebrooke Row
    N1 8AF London
    46
    England
    Director
    c/o Company Secretary
    Colebrooke Row
    N1 8AF London
    46
    England
    United KingdomBritishRetail Director197113400001
    FABIAN, Andrew Mark
    139 Woodwarde Road
    SE22 8UP London
    Director
    139 Woodwarde Road
    SE22 8UP London
    United KingdomBritishAccountant61022990001
    FAULKNER, Brian Samuel
    2 The Bridges
    Peebles
    EH45 8BP Edinburgh
    Director
    2 The Bridges
    Peebles
    EH45 8BP Edinburgh
    BritishManaging Director37091920001
    FINCH, Russell
    9 Park Place
    W5 5NQ London
    Director
    9 Park Place
    W5 5NQ London
    BritishAccountant70159860001
    GERETY, James Anthony
    22 Leadale Avenue
    Chingford
    E4 8AT London
    Director
    22 Leadale Avenue
    Chingford
    E4 8AT London
    EnglandBritishSales Director35957840001
    HAMMER, Ross
    103 St Andrews Drive
    HA7 2LZ Stanmore
    Middlesex
    Director
    103 St Andrews Drive
    HA7 2LZ Stanmore
    Middlesex
    BritishSales & Marketing Director31310770001
    HAUGHTON, Adrian Paul, Mr.
    South Oaks 5 Pyles Thorne Road
    TA21 8DX Wellington
    Somerset
    Director
    South Oaks 5 Pyles Thorne Road
    TA21 8DX Wellington
    Somerset
    Great BritainBritishFinance Director50089840003
    JOHNSON, Ian Paul
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY
    United KingdomBritishFinance Director76187110001
    KEMPSTER, Jonathan
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    Director
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    BritishAccountant73764250001
    KERN, Simone
    Nell Gwynne House App 747
    Sloane Avenue
    SW3 3AX London
    Director
    Nell Gwynne House App 747
    Sloane Avenue
    SW3 3AX London
    BritishManaging Director58309660001

    Who are the persons with significant control of BAIRD CLOTHING LADIESWEAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baird Textile Holdings Ltd
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Apr 06, 2016
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies Of England & Wales
    Registration NumberSc042076
    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 BAIRD CLOTHING LADIESWEAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Instrument of charge
    Created On Feb 13, 1969
    Delivered On Feb 25, 1969
    Satisfied
    Amount secured
    All sums due or to become due but not exceeding £30,000 of principal
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Board of Trade
    Transactions
    • Feb 25, 1969Registration of a charge
    • Apr 23, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & disposition in security
    Created On Apr 03, 1965
    Delivered On Apr 08, 1965
    Satisfied
    Amount secured
    £45,000
    Short particulars
    Factory premises at rosyth street, polmadie, glasgow.
    Persons Entitled
    • The Heritable Securities and Mortgage Investment Association Limited, 76 George Street Edinburg
    Transactions
    • Apr 08, 1965Registration of a charge
    • Apr 02, 2002Statement of satisfaction of a charge in full or part (419a)

    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