BIGGART BAILLIE LIMITED

SC440920
110 QUEEN STREET GLASGOW SCOTLAND G1 3HD

Documents

Documents
Date Category Description Pages
18 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
02 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
22 Feb 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 2 Buy now
08 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Jun 2019 officers Termination of appointment of director (Derek George Mcnicoll Ellery) 1 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 officers Change of particulars for director (Mr Iain James Scott Talman) 2 Buy now
23 Jan 2017 officers Change of particulars for director (Alasdair Graham Peacock) 2 Buy now
23 Jan 2017 officers Change of particulars for director (Mr Derek George Mcnicoll Ellery) 2 Buy now
13 Oct 2016 accounts Annual Accounts 2 Buy now
07 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
23 Nov 2015 officers Termination of appointment of director (John Robin Bryson Corbett) 1 Buy now
29 Oct 2015 accounts Annual Accounts 2 Buy now
16 Feb 2015 annual-return Annual Return 6 Buy now
20 Oct 2014 officers Termination of appointment of director (Graeme Alistair Kelly) 1 Buy now
20 Oct 2014 accounts Annual Accounts 2 Buy now
31 Jan 2014 annual-return Annual Return 7 Buy now
23 Dec 2013 officers Termination of appointment of director (Murray Shaw) 2 Buy now
21 May 2013 officers Appointment of director (Alasdair Graham Peacock) 3 Buy now
14 May 2013 officers Appointment of director (Iain James Scott Talman) 3 Buy now
14 May 2013 officers Appointment of director (Graeme Alistair Kelly) 3 Buy now
14 May 2013 officers Appointment of director (Mr Murray William Anderson Shaw) 3 Buy now
14 May 2013 officers Appointment of director (John Robin Bryson Corbett) 3 Buy now
05 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jan 2013 incorporation Incorporation Company 7 Buy now