Download leads from Nexok and grow your business. Find out more

Baillie Installations Ltd

Documents

Total Documents15
Total Pages54

Filing History

20 April 2021Final Gazette dissolved via compulsory strike-off
30 December 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 0/2 959 Gartloch Road Glasgow G33 5EZ on 30 December 2020
1 December 2020First Gazette notice for compulsory strike-off
25 March 2020Micro company accounts made up to 30 June 2019
25 August 2019Confirmation statement made on 18 August 2019 with no updates
10 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 10 May 2019
18 August 2018Notification of Steven Baillie as a person with significant control on 6 July 2018
18 August 2018Cessation of Codir Limited as a person with significant control on 3 July 2018
18 August 2018Confirmation statement made on 18 August 2018 with updates
18 August 2018Appointment of Mr Steven Baillie as a director on 6 July 2018
7 June 2018Incorporation
Statement of capital on 2018-06-07
  • GBP 1
7 June 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 June 2018
7 June 2018Termination of appointment of Cosec Limited as a director on 7 June 2018
7 June 2018Termination of appointment of James Stuart Mcmeekin as a director on 7 June 2018
7 June 2018Termination of appointment of Cosec Limited as a secretary on 7 June 2018
Sign up now to grow your client base. Plans & Pricing