A. BAIRD & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from 29 Brandon Street Hamilton ML1 6DA Scotland to 29 Brandon Street Hamilton ML3 6DA on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from 17 Wellgate Street Larkhall ML9 2AG Scotland to 29 Brandon Street Hamilton ML1 6DA on 2025-04-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-11-14 with no updates

View Document

10/02/2510 February 2025 Withdraw the company strike off application

View Document

10/02/2510 February 2025 Withdraw the company strike off application

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Voluntary strike-off action has been suspended

View Document

08/08/248 August 2024 Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 17 Wellgate Street Larkhall ML9 2AG on 2024-08-08

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

31/07/2431 July 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Termination of appointment of David Cross as a director on 2023-12-08

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 DIRECTOR APPOINTED MR DAVID CROSS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/11/1522 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STRUTHERS BAIRD / 14/11/2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA CHALMERS / 14/11/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STRUTHERS BAIRD / 14/11/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company