BAILLIE BROTHERS (TRUCK SERVICES) LIMITED

BAILLIE BROTHERS (TRUCK SERVICES) LIMITED

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

    Company NameBAILLIE BROTHERS (TRUCK SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC112071
    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 BROTHERS (TRUCK SERVICES) LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BAILLIE BROTHERS (TRUCK SERVICES) LIMITED located?

    Registered Office Address
    28 High Street
    IV12 4AU Nairn
    Nairnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BAILLIE BROTHERS (TRUCK SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARMOUTH TRUCK SERVICES LIMITED Jul 01, 1988Jul 01, 1988

    What are the latest accounts for BAILLIE BROTHERS (TRUCK SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for BAILLIE BROTHERS (TRUCK SERVICES) 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 1 North Street Elgin Moray IV30 1UA on Jun 08, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 07, 2012

    LRESSP

    Termination of appointment of Alexander Dow as a director on Apr 30, 2012

    2 pagesTM01

    Miscellaneous

    Section 519
    1 pagesMISC

    legacy

    3 pagesMG03s

    Annual return made up to Jan 13, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2012

    Statement of capital on Jan 17, 2012

    • Capital: GBP 100,000
    SH01

    legacy

    3 pagesMG02s

    Accounts for a small company made up to Mar 31, 2011

    8 pagesAA

    Termination of appointment of John George Birnie as a director on Oct 31, 2011

    1 pagesTM01

    Annual return made up to Jan 13, 2011 with full list of shareholders

    9 pagesAR01

    Accounts for a small company made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to Jan 13, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for Junior Gordon Baillie on Jan 13, 2010

    2 pagesCH01

    Secretary's details changed for Grigor & Young on Jan 13, 2010

    2 pagesCH04

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for John George Birnie on Jan 13, 2010

    2 pagesCH01

    Director's details changed for Alexander Dow on Jan 13, 2010

    2 pagesCH01

    Director's details changed for John Baillie on Jan 13, 2010

    2 pagesCH01

    Director's details changed for Kenneth Baillie on Jan 13, 2010

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2009

    7 pagesAA

    legacy

    6 pages363a

    Accounts for a small company made up to Mar 31, 2008

    7 pagesAA

    legacy

    2 pages419a(Scot)

    Who are the officers of BAILLIE BROTHERS (TRUCK SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIGOR & YOUNG
    North Street
    IV30 1UA Elgin
    1
    Morayshire
    United Kingdom
    Secretary
    North Street
    IV30 1UA Elgin
    1
    Morayshire
    United Kingdom
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTTISH LAW
    165670001
    BAILLIE, Gordon, Junior
    Lamont,10 Lemanfield Crescent
    Garmouth
    IV32 7LS Moray
    Director
    Lamont,10 Lemanfield Crescent
    Garmouth
    IV32 7LS Moray
    ScotlandBritish79885040001
    BAILLIE, John
    Galen House
    South Road
    IV32 7LU Garmouth
    Director
    Galen House
    South Road
    IV32 7LU Garmouth
    ScotlandBritish1013120005
    BAILLIE, Kenneth
    Tiree, 2 Green Road
    Garmouth
    IV32 7NE Moray
    Director
    Tiree, 2 Green Road
    Garmouth
    IV32 7NE Moray
    ScotlandBritish84932420001
    BAILLIE, David
    13 Station Road
    Garmouth
    IV32 7LZ Fochabers
    Morayshire
    Director
    13 Station Road
    Garmouth
    IV32 7LZ Fochabers
    Morayshire
    British1340390001
    BAILLIE, Gordon Barclay
    Redlands
    Garmouth
    IV32 7LE Fochabers
    Moray
    Director
    Redlands
    Garmouth
    IV32 7LE Fochabers
    Moray
    British454070001
    BIRNIE, John George
    Blinkbonnie
    Garmouth
    Moray
    Director
    Blinkbonnie
    Garmouth
    Moray
    ScotlandBritish1010620001
    DOW, Alexander
    119 Balnageath Rise
    IV36 2HH Forres
    Moray
    Director
    119 Balnageath Rise
    IV36 2HH Forres
    Moray
    ScotlandBritish165052400001

    Does BAILLIE BROTHERS (TRUCK SERVICES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 17, 1993
    Delivered On Nov 21, 1993
    Satisfied
    Amount secured
    £80,000 and all further sums due or to become due
    Short particulars
    Ground extending to 9.16 acres at linkwood industrial estate, elgin.
    Persons Entitled
    • Moray Badenoch & Strathespey Enterprise Company Limited
    Transactions
    • Nov 21, 1993Registration of a charge (410)
    • Aug 29, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 29, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Mar 30, 2000Statement of satisfaction of a charge in full or part (419a)
    • Jun 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 14, 1992
    Delivered On Aug 27, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9.16 acres of ground at linkwood industrial estate elgin.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 27, 1992Registration of a charge (410)
    • Aug 29, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 29, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 02, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Mar 27, 2000Statement of satisfaction of a charge in full or part (419a)
    • Dec 16, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 09, 1990
    Delivered On Apr 18, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground in station road, garmouth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 18, 1990Registration of a charge
    • Jun 26, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 26, 1989
    Delivered On Oct 05, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 05, 1989Registration of a charge
    • Mar 30, 2012Statement of satisfaction of a floating charge (MG03s)

    Does BAILLIE BROTHERS (TRUCK SERVICES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2012Dissolved on
    Jun 07, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William L Young
    28 High Street
    Nairn
    IV12 4AU
    practitioner
    28 High Street
    Nairn
    IV12 4AU
    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