Advanced company searchLink opens in new window

BAIRDS MALT (PENSION TRUSTEES) LTD

Company number 02426370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
24 Apr 2014 CH01 Director's details changed for Mr David Lloyd Llewellyn on 28 March 2014
21 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Aug 2013 AP01 Appointment of Mr David Philip Gilpin as a director
28 Aug 2013 AP01 Appointment of Mr David Lloyd Llewellyn as a director
19 Aug 2013 TM01 Termination of appointment of Robin Howie as a director
22 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
10 Apr 2013 TM01 Termination of appointment of Brian Forsyth as a director
06 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Alyn Bridgeford on 3 May 2011
21 Mar 2012 CH01 Director's details changed for Angus Burness Gordon on 3 May 2011
24 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
10 Oct 2011 AD02 Register inspection address has been changed from Po Box 67238 10-18 Union Street London SE1P 4DL
07 Jun 2011 TM01 Termination of appointment of Angus Gordon as a director
26 May 2011 CH01 Director's details changed for Robin Yule Howie on 3 May 2011
26 May 2011 CH01 Director's details changed for Brian Forbes Forsyth on 3 May 2011
26 May 2011 CH01 Director's details changed for Angus Burness Gordon on 5 May 2011
19 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Brett Alan Weimann on 11 October 2010
18 Mar 2011 AD03 Register(s) moved to registered inspection location
16 Mar 2011 AD02 Register inspection address has been changed