This company is commonly known as Baird Lends A Hand Limited. The company was founded 45 years ago and was given the registration number SC066912. The firm's registered office is in CLYDEBANK INDUSTRIAL ESTATE. You can find them at Unit 4, 75 Beardmore Way, Clydebank Industrial Estate, Clydebank Dunbartonshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | BAIRD LENDS A HAND LIMITED |
---|---|---|
Company Number | : | SC066912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1979 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 4, 75 Beardmore Way, Clydebank Industrial Estate, Clydebank Dunbartonshire, G81 4HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Montrose Gardens, Milngavie, Glasgow, G62 8NQ | Secretary | - | Active |
75 Beardmore Way, Clydebank, G81 4HT | Director | - | Active |
6 Montrose Gardens, Milngavie, Glasgow, G62 8NQ | Director | - | Active |
38 Gateside Street, West Kilbride, Largs, KA23 9BA | Director | - | Active |
19 Thomson Drive, Bearsden, Glasgow, G61 3PA | Director | - | Active |
Mr John Baird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | Titanium 1, King's Inch Place, Renfrew, PA4 8WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-16 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Resolution | Resolution. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Change account reference date company current extended. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.