Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BAILLIE BROS. (CONTRACTORS) LIMITED
Company Information for

BAILLIE BROS. (CONTRACTORS) LIMITED

28 HIGH STREET, NAIRN, NAIRNSHIRE, IV12 4AU,
Company Registration Number
SC039494
Private Limited Company
Liquidation

Company Overview

About Baillie Bros. (contractors) Ltd
BAILLIE BROS. (CONTRACTORS) LIMITED was founded on 1963-11-06 and has its registered office in Nairn. The organisation's status is listed as "Liquidation". Baillie Bros. (contractors) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAILLIE BROS. (CONTRACTORS) LIMITED
 
Legal Registered Office
28 HIGH STREET
NAIRN
NAIRNSHIRE
IV12 4AU
Other companies in IV30
 
Filing Information
Company Number SC039494
Company ID Number SC039494
Date formed 1963-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-11 15:45:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILLIE BROS. (CONTRACTORS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARDACHY CONSULTING LTD   BLAXTER LTD   BOOKKEEPING SOLUTIONS LIMITED   RITSON YOUNG LTD   RYCA LIMITED   SILVERAMA (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAILLIE BROS. (CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
GRIGOR & YOUNG
Company Secretary 1989-09-08
GORDON BAILLIE
Director 2002-10-01
KENNETH BAILLIE
Director 2012-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BAILLIE
Director 2002-10-01 2012-08-31
GORDON BARCLAY BAILLIE
Director 1988-12-31 2002-10-01
JOHN CRUICKSHANK BAILLIE
Director 1988-12-31 2002-09-28
DAVID BAILLIE
Director 1988-12-31 1994-09-23
MESSRS COCKBURN HAMILTON & YOUNG SOLICITORS
Company Secretary 1988-12-31 1989-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRIGOR & YOUNG MILNE HOLDINGS LIMITED Company Secretary 2005-04-22 CURRENT 2005-02-24 Active
GRIGOR & YOUNG DAAM MORAY LTD Company Secretary 2000-06-29 CURRENT 2000-06-29 Active - Proposal to Strike off
GRIGOR & YOUNG MORAY PROPERTY SEARCHERS LIMITED Company Secretary 1997-11-24 CURRENT 1997-11-24 Active
GRIGOR & YOUNG DEFCO 2000 LIMITED Company Secretary 1996-01-24 CURRENT 1996-01-24 Active
GRIGOR & YOUNG GRIGOR & YOUNG TRUSTEES LIMITED Company Secretary 1994-09-20 CURRENT 1994-09-20 Active
GRIGOR & YOUNG GRIGOR & YOUNG NOMINEES LIMITED Company Secretary 1994-09-20 CURRENT 1994-09-20 Active
GRIGOR & YOUNG LINKWOOD CONSTRUCTION LIMITED Company Secretary 1994-05-03 CURRENT 1989-05-03 Liquidation
GRIGOR & YOUNG GORDON ARMS HOTEL(INVERURIE)LIMITED Company Secretary 1994-01-19 CURRENT 1976-05-10 Active
GRIGOR & YOUNG BOARS HEAD SALMON FISHING COMPANY LIMITED Company Secretary 1989-06-07 CURRENT 1982-11-16 Liquidation
GRIGOR & YOUNG MILNE ELGIN LTD Company Secretary 1989-01-12 CURRENT 1973-10-18 Active
GRIGOR & YOUNG WISEMAN (PLUMBING & HEATING) LIMITED Company Secretary 1988-12-31 CURRENT 1981-11-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-04LRESSPSPECIAL RESOLUTION TO WIND UP
2018-05-04LRESSPSPECIAL RESOLUTION TO WIND UP
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 1 NORTH STREET ELGIN MORAY IV30 1UA
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 1 NORTH STREET ELGIN MORAY IV30 1UA
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-10-10AA31/03/17 TOTAL EXEMPTION FULL
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0394940002
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-14AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-29AR0113/01/16 FULL LIST
2015-11-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-02AR0113/01/15 FULL LIST
2014-11-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-24AR0113/01/14 FULL LIST
2013-10-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-24AR0113/01/13 FULL LIST
2012-11-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILLIE
2012-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILLIE
2012-09-19SH0619/09/12 STATEMENT OF CAPITAL GBP 5000
2012-09-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-14AUDAUDITOR'S RESIGNATION
2012-06-19AP01DIRECTOR APPOINTED MR KENNETH BAILLIE
2012-01-17AR0113/01/12 FULL LIST
2011-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-17AR0113/01/11 FULL LIST
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-03AR0113/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNIOR GORDON BAILLIE / 13/01/2010
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAILLIE / 13/01/2010
2010-02-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRIGOR & YOUNG / 13/01/2010
2009-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-22363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-28363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-30363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-01363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288bDIRECTOR RESIGNED
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288bDIRECTOR RESIGNED
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-21363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-19363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-25363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-14363sRETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-22363sRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-15363sRETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS
1996-01-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-16363sRETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-16363sRETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS
1994-10-04288DIRECTOR RESIGNED
1994-01-15363sRETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS
1993-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-15363sRETURN MADE UP TO 13/01/93; NO CHANGE OF MEMBERS
1993-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to BAILLIE BROS. (CONTRACTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-08-21
Resolutions for Winding-up2018-05-01
Appointment of Liquidators2018-05-01
Fines / Sanctions
No fines or sanctions have been issued against BAILLIE BROS. (CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-08 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
BOND OF CASH CREDIT & FLOATING CHARGE 1971-04-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAILLIE BROS. (CONTRACTORS) LIMITED

Intangible Assets
Patents
We have not found any records of BAILLIE BROS. (CONTRACTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILLIE BROS. (CONTRACTORS) LIMITED
Trademarks
We have not found any records of BAILLIE BROS. (CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILLIE BROS. (CONTRACTORS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as BAILLIE BROS. (CONTRACTORS) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BAILLIE BROS. (CONTRACTORS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBAILLIE BROS. (CONTRACTORS) LIMITEDEvent Date2018-08-16
Notice is hereby given that the final meeting of the members will be held in terms of Section 94 of the Insolvency Act 1986 at the offices of Ritson Young CA, 28 High Street, Nairn on 25 September 2018 at 10.30 am for the purpose of receiving the Liquidator's report showing how the winding up has been conducted together with any explanations that may be given by him and in determining whether the Liquidator should have his release in terms of Section 173 of said Act. W L Young : Liquidator : Ritson Young CA :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBAILLIE BROS. (CONTRACTORS) LIMITEDEvent Date2018-04-20
At an Extraordinary General Meeting of the above-named Company duly convened and held at 10 Lemanfield Crescent, Garmouth on 20 April 2018 the following resolutions were passed as Special Resolutions: 1. That the Company be wound up voluntarily and William Leith Young of Ritson Young , Chartered Accountants, 28 High Street, Nairn , be appointed as Liquidator for the purposes of such winding up. 2. That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company. Mr G Baillie , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBAILLIE BROS. (CONTRACTORS) LIMITEDEvent Date2018-04-20
Liquidator's name and address: William Leith Young of Ritson Young CA , 28 High Street, Nairn IV12 4AU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAILLIE BROS. (CONTRACTORS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAILLIE BROS. (CONTRACTORS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.