BAILLIE BOARDING KENNELS LTD

Register to unlock more data on OkredoRegister

BAILLIE BOARDING KENNELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC476878

Incorporation date

06/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

15 Main Street, Campbeltown PA28 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2014)
dot icon04/01/2025
Registered office address changed from Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU Scotland to 15 Main Street Campbeltown PA28 6AD on 2025-01-04
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon09/11/2023
Termination of appointment of Kamall Ahmed as a director on 2023-08-07
dot icon09/11/2023
Cessation of Kamall Ahmed as a person with significant control on 2023-08-07
dot icon09/11/2023
Appointment of Mr Richard Robertson as a director on 2023-08-07
dot icon09/11/2023
Notification of Richard Robertson as a person with significant control on 2023-08-07
dot icon24/10/2023
Registered office address changed from Suite 5, Redbrick House 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU on 2023-10-24
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon17/11/2022
Termination of appointment of Elizabeth Margaret Harris Stewart as a director on 2021-08-21
dot icon17/11/2022
Appointment of Mr Kamall Ahmed as a director on 2021-08-21
dot icon17/11/2022
Cessation of Elizabeth Margaret Harris Stewart as a person with significant control on 2021-08-21
dot icon17/11/2022
Notification of Kamall Ahmed as a person with significant control on 2021-08-21
dot icon17/11/2022
Registered office address changed from Suite 3 Redtree Business Suites 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to Suite 5, Redbrick House 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 2022-11-17
dot icon17/05/2022
Compulsory strike-off action has been discontinued
dot icon16/05/2022
Micro company accounts made up to 2021-05-31
dot icon16/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon29/07/2021
Compulsory strike-off action has been discontinued
dot icon28/07/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon11/02/2021
Micro company accounts made up to 2020-05-31
dot icon22/12/2020
Compulsory strike-off action has been discontinued
dot icon21/12/2020
Micro company accounts made up to 2019-05-31
dot icon21/12/2020
Micro company accounts made up to 2018-05-31
dot icon21/12/2020
Confirmation statement made on 2020-04-30 with updates
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon22/06/2019
Compulsory strike-off action has been discontinued
dot icon20/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon09/10/2018
Registered office address changed from 7 Blairmuckhill Road Harthill Shotts North Lanarkshire ML7 5TS to Suite 3 Redtree Business Suites 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 2018-10-09
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon22/04/2017
Micro company accounts made up to 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon06/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon06/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
30/04/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
26.41K
-
0.00
-
-
2022
3
26.41K
-
0.00
-
-
2022
3
26.41K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

26.41K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Kamall
Director
21/08/2021 - 07/08/2023
21
Robertson, Richard
Director
07/08/2023 - Present
9
Stewart, Elizabeth
Director
06/05/2014 - 21/08/2021
29

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAILLIE BOARDING KENNELS LTD

BAILLIE BOARDING KENNELS LTD is an(a) Active company incorporated on 06/05/2014 with the registered office located at 15 Main Street, Campbeltown PA28 6AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILLIE BOARDING KENNELS LTD?

toggle

BAILLIE BOARDING KENNELS LTD is currently Active. It was registered on 06/05/2014 .

Where is BAILLIE BOARDING KENNELS LTD located?

toggle

BAILLIE BOARDING KENNELS LTD is registered at 15 Main Street, Campbeltown PA28 6AD.

What does BAILLIE BOARDING KENNELS LTD do?

toggle

BAILLIE BOARDING KENNELS LTD operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does BAILLIE BOARDING KENNELS LTD have?

toggle

BAILLIE BOARDING KENNELS LTD had 3 employees in 2022.

What is the latest filing for BAILLIE BOARDING KENNELS LTD?

toggle

The latest filing was on 04/01/2025: Registered office address changed from Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU Scotland to 15 Main Street Campbeltown PA28 6AD on 2025-01-04.