BAILLIE ADVERTISING LIMITED

BAILLIE ADVERTISING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBAILLIE ADVERTISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC064904
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BAILLIE ADVERTISING LIMITED?

    • (7499) /

    Where is BAILLIE ADVERTISING LIMITED located?

    Registered Office Address
    4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BAILLIE ADVERTISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BAILLIE ADVERTISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 4 Lambhill Quadrant Milnpark Trading Estate Glasgow G41 1SB on Mar 21, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2011

    LRESSP

    Annual return made up to Dec 31, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2011

    Statement of capital on Jan 11, 2011

    • Capital: GBP 75,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Paul Jonathan Daniels on Dec 31, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Monica Ellen Mackinnon on Dec 31, 2009

    1 pagesCH03

    Director's details changed for Mr Naren Anirudha Patel on Dec 31, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    8 pagesAA

    Who are the officers of BAILLIE ADVERTISING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKINNON, Monica Ellen
    York Street
    G2 8JX Glasgow
    4 Atlantic Quay, 70
    Secretary
    York Street
    G2 8JX Glasgow
    4 Atlantic Quay, 70
    BritishAccountant107899210001
    DANIELS, Paul Jonathan
    York Street
    G2 8JX Glasgow
    4 Atlantic Quay, 70
    Director
    York Street
    G2 8JX Glasgow
    4 Atlantic Quay, 70
    EnglandBritishDirector127121890001
    PATEL, Naren Anirudha
    York Street
    G2 8JX Glasgow
    4 Atlantic Quay, 70
    Director
    York Street
    G2 8JX Glasgow
    4 Atlantic Quay, 70
    EnglandBritishDirector44514540003
    BAILLIE, Agnes Campbell
    A 48 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    Secretary
    A 48 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    British20990001
    CLARKE, Sara
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    Secretary
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    BritishChartered Management Accountan77963580002
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British51065860001
    PINNELL, Judith Helen
    12 Linden Road
    TW12 2JB Hampton
    Middlesex
    Secretary
    12 Linden Road
    TW12 2JB Hampton
    Middlesex
    BritishSecretary127121950001
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Secretary
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    British118367070001
    BAILLIE, Agnes Campbell
    A 48 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    Director
    A 48 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    BritishHousewife20990001
    BAILLIE, Gordon Revie
    3 March Pines
    EH4 3PF Edinburgh
    Midlothian
    Director
    3 March Pines
    EH4 3PF Edinburgh
    Midlothian
    ScotlandBritishAdvertising Consultant21010002
    BAILLIE, Graeme Campbell
    3 Kingsburgh Road
    EH12 6EG Edinburgh
    Midlothian
    Director
    3 Kingsburgh Road
    EH12 6EG Edinburgh
    Midlothian
    United KingdomBritishAdvertising Consultant1420680001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritishDirector61177720002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritishChief Executive42787120004
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishFinance Director72256160002
    WATT, William George
    7 Millar Grove
    ML3 9BF Hamilton
    Director
    7 Millar Grove
    ML3 9BF Hamilton
    ScotlandBritishGroup Finance Director72664400006
    WOODWARD, Robert Stanley Lawrence
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    Director
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    ScotlandBritishCompany Director122562020001

    Does BAILLIE ADVERTISING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 04, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First legal mortgage over "english property"; fixed charges over assets; floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (410)
    • Dec 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 18, 2002
    Delivered On Jul 31, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property defined in the schedule; various fixed charges as defined in the schedule attached to the mortgage document; floating charge over all assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2002Registration of a charge (410)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 29, 1988
    Delivered On Feb 09, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    184/186 queensferry road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 09, 1988Registration of a charge
    • Mar 31, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 22, 1987
    Delivered On Aug 04, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 04, 1987Registration of a charge
    • Mar 31, 1999Statement of satisfaction of a charge in full or part (419a)

    Does BAILLIE ADVERTISING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2012Dissolved on
    Mar 08, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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