UKBizDB.co.uk

BAIRD LINDSAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baird Lindsay Limited. The company was founded 48 years ago and was given the registration number SC059012. The firm's registered office is in KIRKINTILLOCH. You can find them at Suite S3, 8 Strathkelvin Place, Kirkintilloch, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BAIRD LINDSAY LIMITED
Company Number:SC059012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1975
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite S3, 8 Strathkelvin Place, Kirkintilloch, G66 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
63 Moorfoot Way, Bearsden, Glasgow, G61 4RL

Secretary-Active
48, Trefoil Avenue, Shawlands, G41 3PE

Secretary19 May 1995Active
45 Kendal Close, Northampton, NN3 6WJ

Secretary04 June 1999Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary09 August 1999Active
Fairways, 28 Gadloch Avenue, Lenzie, Glasgow, G66 5NP

Secretary01 January 1992Active
Suite S3, 8 Strathkelvin Place, Kirkintilloch, Scotland, G66 1XT

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director31 October 2001Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 March 2005Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director-Active
Moonacre, Killincarrig, Delgany, Republic Of Ireland, IRISH

Director-Active
Suite S3, 8 Strathkelvin Place, Kirkintilloch, G66 1XT

Director18 July 2017Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director04 June 1999Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director30 October 2001Active
86 Drayton Gardens, London, SW10 9SB

Director04 June 1999Active

People with Significant Control

Travis Perkins Financing Company No.3 Limited
Notified on:27 August 2021
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Keyline Civils Specialist Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Southbank House, 1 Strathkelvin Place, Glasgow, Scotland, G66 1XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-07Gazette

Gazette dissolved liquidation.

Download
2022-09-07Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-09-27Address

Change sail address company with new address.

Download
2021-09-23Address

Change registered office address company with date old address new address.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Incorporation

Memorandum articles.

Download
2020-07-09Resolution

Resolution.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2019-12-10Capital

Capital statement capital company with date currency figure.

Download
2019-12-10Capital

Legacy.

Download
2019-12-10Insolvency

Legacy.

Download
2019-12-10Resolution

Resolution.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.