Dissolved 2015-04-10
Company Information for BAIRDS WINES LIMITED
TRANENT, EAST LOTHIAN, EH35 5HT,
|
Company Registration Number
SC294049
Private Limited Company
Dissolved Dissolved 2015-04-10 |
Company Name | |
---|---|
BAIRDS WINES LIMITED | |
Legal Registered Office | |
TRANENT EAST LOTHIAN EH35 5HT Other companies in ML12 | |
Company Number | SC294049 | |
---|---|---|
Date formed | 2005-12-02 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-07 07:50:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRENDA JUNE WILSON |
||
MERVYN EDWARD HOZIER BAIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EDWARD HOZIER BAIRD |
Director | ||
ISOBEL FRANCES BAIRD |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM GLENROWAN GLENHOLM, BROUGHTON BIGGAR ML12 6JF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 28/11/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CHARLES GRAY & CO 37 HIGH STREET PEEBLES SCOTTISH BORDERS EH45 8AN SCOTLAND | |
AR01 | 02/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BAIRD | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERVYN EDWARD HOZIER BAIRD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HOZIER BAIRD / 01/10/2009 | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BAIRD / 01/05/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/02/06--------- £ SI 40000@1=40000 £ IC 1/40001 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | A.H. RACKHAM LIMITED | |
FLOATING CHARGE | Outstanding | EMPORIA BRANDS LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-04-01 | £ 45,985 |
---|
Creditors and other liabilities
|
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 BAIRDS WINES LIMITED
Called Up Share Capital | 2012-04-01 | £ 40,000 |
---|---|---|
Current Assets | 2012-04-01 | £ 6,109 |
Debtors | 2012-04-01 | £ 2,624 |
Secured Debts | 2012-04-01 | £ 39,588 |
Shareholder Funds | 2012-04-01 | £ 39,876 |
Stocks Inventory | 2012-04-01 | £ 3,485 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as BAIRDS WINES LIMITED are:
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. |