BAILLIES MARQUEES LIMITED

Register to unlock more data on OkredoRegister

BAILLIES MARQUEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC469838

Incorporation date

12/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Barlanark Avenue, Glasgow G32 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon04/03/2026
Confirmation statement made on 2026-02-12 with updates
dot icon19/02/2026
-
dot icon29/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/02/2024
12/02/24 Statement of Capital gbp 100
dot icon06/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/03/2022
Sub-division of shares on 2022-03-02
dot icon07/03/2022
Registered office address changed from 1 1 Barlanark Avenue Springboig Glasgow G32 0JR Scotland to 7 Barlanark Avenue Glasgow G32 0JR on 2022-03-07
dot icon04/03/2022
Resolutions
dot icon03/03/2022
Notification of Fm Occasions Limited as a person with significant control on 2022-03-02
dot icon03/03/2022
Termination of appointment of Maureen Baillie as a director on 2022-03-02
dot icon03/03/2022
Termination of appointment of Joe Baillie as a director on 2022-03-02
dot icon03/03/2022
Cessation of Maureen Baillie as a person with significant control on 2022-03-02
dot icon03/03/2022
Cessation of Joe Baillie as a person with significant control on 2022-03-02
dot icon03/03/2022
Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH to 1 1 Barlanark Avenue Springboig Glasgow G32 0JR on 2022-03-03
dot icon03/03/2022
Appointment of Mrs Angelina Franchitti as a director on 2022-03-02
dot icon03/03/2022
Appointment of Mrs Angelina Franchitti as a secretary on 2022-03-02
dot icon03/03/2022
Appointment of Mr Gordon Lewis Murray as a director on 2022-03-02
dot icon03/03/2022
Registration of charge SC4698380003, created on 2022-03-02
dot icon02/03/2022
Satisfaction of charge SC4698380002 in full
dot icon28/02/2022
Satisfaction of charge SC4698380001 in full
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon16/06/2020
Total exemption full accounts made up to 2020-02-28
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon21/02/2019
Director's details changed for Mrs Maureen Baillie on 2019-02-20
dot icon21/02/2019
Director's details changed for Mr Joe Baillie on 2019-02-20
dot icon21/02/2019
Change of details for Mrs Maureen Baillie as a person with significant control on 2019-02-20
dot icon21/02/2019
Change of details for Mr Joe Baillie as a person with significant control on 2019-02-20
dot icon23/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/07/2015
Registration of charge SC4698380002, created on 2015-06-11
dot icon16/04/2015
Registration of charge SC4698380001, created on 2015-04-15
dot icon13/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

15
2023
change arrow icon-72.95 % *

* during past year

Cash in Bank

£81,683.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
32.53K
-
0.00
90.35K
-
2022
20
243.59K
-
0.00
301.96K
-
2023
15
453.39K
-
0.00
81.68K
-
2023
15
453.39K
-
0.00
81.68K
-

Employees

2023

Employees

15 Descended-25 % *

Net Assets(GBP)

453.39K £Ascended86.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.68K £Descended-72.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joe Baillie
Director
12/02/2014 - 02/03/2022
3
Mrs Maureen Baillie
Director
12/02/2014 - 02/03/2022
4
Mrs Angelina Franchitti
Director
02/03/2022 - Present
28
Murray, Gordon Lewis
Director
02/03/2022 - Present
7
Franchitti, Angelina
Secretary
02/03/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BAILLIES MARQUEES LIMITED

BAILLIES MARQUEES LIMITED is an(a) Active company incorporated on 12/02/2014 with the registered office located at 7 Barlanark Avenue, Glasgow G32 0JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILLIES MARQUEES LIMITED?

toggle

BAILLIES MARQUEES LIMITED is currently Active. It was registered on 12/02/2014 .

Where is BAILLIES MARQUEES LIMITED located?

toggle

BAILLIES MARQUEES LIMITED is registered at 7 Barlanark Avenue, Glasgow G32 0JR.

What does BAILLIES MARQUEES LIMITED do?

toggle

BAILLIES MARQUEES LIMITED operates in the Renting and leasing of recreational and sports goods (77.21 - SIC 2007) sector.

How many employees does BAILLIES MARQUEES LIMITED have?

toggle

BAILLIES MARQUEES LIMITED had 15 employees in 2023.

What is the latest filing for BAILLIES MARQUEES LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-12 with updates.