BAIRD CLOTHING LADIESWEAR LIMITED
Overview
Company Name | BAIRD CLOTHING LADIESWEAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC033061 |
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 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 Address | No |
What were the previous names of BAIRD CLOTHING LADIESWEAR LIMITED?
Company Name | From | Until |
---|---|---|
BAIRDWEAR (LADIESWEAR) LIMITED | Aug 31, 1995 | Aug 31, 1995 |
BAIRDWEAR RACKE LIMITED | Dec 22, 1993 | Dec 22, 1993 |
BAIRDWEAR LIMITED | Dec 23, 1983 | Dec 23, 1983 |
SAMUEL COLLINS LIMITED | May 01, 1958 | May 01, 1958 |
What are the latest accounts for BAIRD CLOTHING LADIESWEAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 30, 2016 |
What are the latest filings for BAIRD CLOTHING LADIESWEAR 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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
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 Nov 01, 2016 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2016 | 4 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 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Appointment of Mr Tim Davies 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 | ||||||||||
Accounts for a dormant company made up to Jan 25, 2014 | 4 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 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 26, 2013 | 4 pages | AA | ||||||||||
Who are the officers of BAIRD CLOTHING LADIESWEAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLS, Shaun Simon | Director | Rutland Court EH3 8EY Edinburgh 1 United Kingdom | England | British | Chief Financial Officer | 185717270001 | ||||
AINSWORTH, Robert David | Secretary | Turner House Station Road Elsenham CM22 6LA Bishops Stortford Hertfordshire | British | 11813800001 | ||||||
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 | Company Secretary | 25267050001 | |||||
CASH, Daphne Valerie | Secretary | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
CHADWICK, Allan | Secretary | 32 Chamberlain Way HA5 2AX Pinner Middlesex | British | Accountant | 580310001 | |||||
CLARK, James Kenneth | Secretary | 29 Aper Avenue PA6 7LL Houston Renfrewshire | British | 54276640001 | ||||||
FABIAN, Andrew Mark | Secretary | 139 Woodwarde Road SE22 8UP London | British | Accountant | 61022990001 | |||||
FINCH, Russell | Secretary | 9 Park Place W5 5NQ London | British | Accountant | 70159860001 | |||||
FOGG, Amanda Claire | Secretary | Rutland Court EH3 8EY Edinburgh 1 United Kingdom | 181384110001 | |||||||
HEARD, Nicholas James | Secretary | 1 Rutland Court Edinburgh EH3 8EY | British | Company Secretary | 132971860002 | |||||
JOHNSON, Ian Paul | Secretary | Tugwood Kings Lane SL6 9TZ Cookham Dean Berkshire | British | 76187110001 | ||||||
KEMPSTER, Jonathan | Secretary | 144 Finchampstead Road RG41 2NU Wokingham Berkshire | British | Accountant | 73764250001 | |||||
SMART, Douglas John | Secretary | 5 Toll Wynd Avon Grove ML3 7QF Hamilton Lanarkshire | British | Chartered Accountant | 41264100001 | |||||
WARBURTON, Jenny | Secretary | 1 Rutland Court Edinburgh EH3 8EY | 156888250001 | |||||||
WATT, Philip Graham | Secretary | 1 Rutland Court Edinburgh EH3 8EY | 164018130001 | |||||||
AINSWORTH, Robert David | Director | Turner House Station Road Elsenham CM22 6LA Bishops Stortford Hertfordshire | United Kingdom | British | Company Director | 11813800001 | ||||
ALLEN, Paul Christopher | Director | 1 Rutland Court Edinburgh EH3 8EY | United Kingdom | Irish | Executive Director | 185112730001 | ||||
ALSOP, Patricia Mary | Director | 32 Nicosia Road SW18 3RN London | British | Solicitor | 501920002 | |||||
BENNETT, Joanne Clare | Director | 1 Rutland Court Edinburgh EH3 8EY | England | British | Chief Finance Officer | 184759270001 | ||||
BROOKS, Peter Gerald | Director | 5 Lethame Gardens ML10 6DF Strathaven Lanarkshire | Scotland | British | Human Resource Director | 1361590001 | ||||
BRYAN, Paul Anthony Edward Peter | Director | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CASH, Daphne Valerie | Director | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
CHADWICK, Allan | Director | 32 Chamberlain Way HA5 2AX Pinner Middlesex | England | British | Accountant | 580310001 | ||||
CLARK, James Kenneth | Director | 17 Birchgrove PA6 7DF Houston Renfrewshire | Scotland | British | Finance Director Secretary | 54276640002 | ||||
DAVIES, Tim Morgan | Director | c/o Company Secretary Colebrooke Row N1 8AF London 46 England | United Kingdom | British | Retail Director | 197113400001 | ||||
FABIAN, Andrew Mark | Director | 139 Woodwarde Road SE22 8UP London | United Kingdom | British | Accountant | 61022990001 | ||||
FAULKNER, Brian Samuel | Director | 2 The Bridges Peebles EH45 8BP Edinburgh | British | Managing Director | 37091920001 | |||||
FINCH, Russell | Director | 9 Park Place W5 5NQ London | British | Accountant | 70159860001 | |||||
GERETY, James Anthony | Director | 22 Leadale Avenue Chingford E4 8AT London | England | British | Sales Director | 35957840001 | ||||
HAMMER, Ross | Director | 103 St Andrews Drive HA7 2LZ Stanmore Middlesex | British | Sales & Marketing Director | 31310770001 | |||||
HAUGHTON, Adrian Paul, Mr. | Director | South Oaks 5 Pyles Thorne Road TA21 8DX Wellington Somerset | Great Britain | British | Finance Director | 50089840003 | ||||
JOHNSON, Ian Paul | Director | 1 Rutland Court Edinburgh EH3 8EY | United Kingdom | British | Finance Director | 76187110001 | ||||
KEMPSTER, Jonathan | Director | 144 Finchampstead Road RG41 2NU Wokingham Berkshire | British | Accountant | 73764250001 | |||||
KERN, Simone | Director | Nell Gwynne House App 747 Sloane Avenue SW3 3AX London | British | Managing Director | 58309660001 |
Who are the persons with significant control of BAIRD CLOTHING LADIESWEAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Baird Textile Holdings Ltd | Apr 06, 2016 | Rutland Court EH3 8EY Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BAIRD CLOTHING LADIESWEAR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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