BAIRD'S PHARMACY LIMITED

Register to unlock more data on OkredoRegister

BAIRD'S PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC438418

Incorporation date

07/12/2012

Size

Group

Contacts

Registered address

Registered address

302-308 Clifton Road, Aberdeen, Aberdeenshire AB24 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2012)
dot icon30/01/2026
Group of companies' accounts made up to 2025-01-31
dot icon22/01/2026
Director's details changed for Mrs Michelle Baird on 2025-12-05
dot icon22/01/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon17/11/2025
Purchase of own shares.
dot icon17/11/2025
Cancellation of shares. Statement of capital on 2024-10-29
dot icon03/07/2025
Previous accounting period extended from 2025-01-30 to 2025-01-31
dot icon20/02/2025
Total exemption full accounts made up to 2024-01-30
dot icon19/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon09/09/2024
Director's details changed for Mrs Michelle Baird on 2024-09-09
dot icon09/09/2024
Change of details for Mr Nicol Robert Baird as a person with significant control on 2024-09-09
dot icon09/09/2024
Director's details changed for Mr Nicol Robert Baird on 2024-09-09
dot icon28/08/2024
Director's details changed for Mr Nicol Robert Baird on 2024-08-26
dot icon28/08/2024
Director's details changed for Mrs Michelle Baird on 2024-08-26
dot icon28/08/2024
Change of details for Mr Nicol Robert Baird as a person with significant control on 2024-08-26
dot icon30/04/2024
Total exemption full accounts made up to 2023-01-30
dot icon13/03/2024
Termination of appointment of Douglas Ross Forsyth as a director on 2023-08-31
dot icon01/02/2024
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 6 & 7 Queens Terrace Aberdeen AB10 1XL
dot icon31/01/2024
Current accounting period shortened from 2023-01-31 to 2023-01-30
dot icon31/01/2024
Cessation of Michelle Baird as a person with significant control on 2023-12-08
dot icon31/01/2024
Director's details changed for Mrs Myrtle Baird on 2023-12-08
dot icon31/01/2024
Director's details changed for Mr Robert Mackie Baird on 2023-12-08
dot icon31/01/2024
Director's details changed for Mrs Michelle Baird on 2023-12-08
dot icon31/01/2024
Director's details changed for Mr Nicol Robert Baird on 2023-12-08
dot icon31/01/2024
Change of details for Mr Nicol Robert Baird as a person with significant control on 2023-12-08
dot icon31/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon19/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon06/12/2022
Change of details for Mr Nicol Robert Baird as a person with significant control on 2022-01-18
dot icon09/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/04/2022
Change of details for Mrs Michelle Baird as a person with significant control on 2022-04-05
dot icon05/04/2022
Secretary's details changed for Michelle Baird on 2022-04-05
dot icon05/04/2022
Director's details changed for Michelle Baird on 2022-04-05
dot icon26/01/2022
Memorandum and Articles of Association
dot icon26/01/2022
Resolutions
dot icon20/01/2022
Change of share class name or designation
dot icon22/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/10/2021
Registration of charge SC4384180009, created on 2021-09-22
dot icon06/10/2021
Registration of charge SC4384180010, created on 2021-09-22
dot icon13/09/2021
Registration of charge SC4384180008, created on 2021-09-07
dot icon09/09/2021
Change of details for Mr Nicol Robert Baird as a person with significant control on 2021-09-09
dot icon09/09/2021
Cessation of Santander Uk Plc as a person with significant control on 2021-09-09
dot icon09/09/2021
Satisfaction of charge SC4384180005 in full
dot icon09/09/2021
Satisfaction of charge SC4384180004 in full
dot icon09/09/2021
Satisfaction of charge SC4384180007 in full
dot icon09/09/2021
Satisfaction of charge SC4384180006 in full
dot icon19/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/03/2020
Change of details for Mr Nicol Baird as a person with significant control on 2020-03-26
dot icon26/03/2020
Change of details for Michelle Baird as a person with significant control on 2020-03-26
dot icon26/03/2020
Director's details changed for Robert Mackie Baird on 2020-03-26
dot icon26/03/2020
Registered office address changed from 302-304 Clifton Road Aberdeen AB24 4HP to 302-308 Clifton Road Aberdeen Aberdeenshire AB24 4HP on 2020-03-26
dot icon26/03/2020
Director's details changed for Michelle Baird on 2020-03-26
dot icon26/03/2020
Director's details changed for Mr Nicol Baird on 2020-03-26
dot icon26/03/2020
Secretary's details changed for Michelle Baird on 2020-03-26
dot icon26/03/2020
Director's details changed for Robert Mackie Baird on 2020-03-26
dot icon26/03/2020
Director's details changed for Myrtle Baird on 2020-03-26
dot icon26/03/2020
Director's details changed for Myrtle Baird on 2020-03-26
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/03/2019
Registration of charge SC4384180007, created on 2019-03-07
dot icon07/01/2019
Confirmation statement made on 2018-12-09 with updates
dot icon15/11/2018
Statement of capital following an allotment of shares on 2018-11-07
dot icon15/11/2018
Resolutions
dot icon12/11/2018
Appointment of Mr Douglas Ross Forsyth as a director on 2018-11-07
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-09-11
dot icon05/06/2018
Confirmation statement made on 2017-12-09 with updates
dot icon05/06/2018
Notification of Santander Uk Plc as a person with significant control on 2017-02-01
dot icon05/06/2018
Change of details for Michelle Baird as a person with significant control on 2017-02-01
dot icon05/06/2018
Change of details for Nicol Baird as a person with significant control on 2017-02-01
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/03/2017
Registration of charge SC4384180006, created on 2017-03-01
dot icon21/02/2017
Satisfaction of charge SC4384180002 in full
dot icon21/02/2017
Satisfaction of charge SC4384180003 in full
dot icon20/02/2017
Registration of charge SC4384180004, created on 2017-02-08
dot icon20/02/2017
Satisfaction of charge SC4384180001 in full
dot icon20/02/2017
Registration of charge SC4384180005, created on 2017-02-08
dot icon16/02/2017
Resolutions
dot icon12/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/06/2016
Registration of charge SC4384180003, created on 2016-06-22
dot icon21/04/2016
Registration of charge SC4384180002, created on 2016-04-09
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/05/2015
Director's details changed for Michelle Baird on 2015-05-07
dot icon07/05/2015
Registered office address changed from Commerce House South Street Elgin IV30 1JE to 302-304 Clifton Road Aberdeen AB24 4HP on 2015-05-07
dot icon19/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon19/12/2014
Director's details changed for Myrtle Baird on 2014-12-02
dot icon19/12/2014
Director's details changed for Robert Mackie Baird on 2014-12-02
dot icon29/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon14/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon07/12/2013
Registration of charge 4384180001
dot icon24/01/2013
Current accounting period extended from 2013-12-31 to 2014-01-31
dot icon24/01/2013
Register(s) moved to registered inspection location
dot icon24/01/2013
Register inspection address has been changed
dot icon16/01/2013
Director's details changed for Michelle Baird on 2012-12-07
dot icon16/01/2013
Secretary's details changed for Michelle Baird on 2012-12-07
dot icon11/01/2013
Director's details changed for Nicol Baird on 2012-12-07
dot icon07/12/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
982.98K
-
0.00
872.32K
-
2022
45
1.91M
-
0.00
631.90K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baird, Robert Mackie
Director
07/12/2012 - Present
6
Baird, Nicol Robert
Director
07/12/2012 - Present
10
Forsyth, Douglas Ross
Director
07/11/2018 - 31/08/2023
6
Baird, Michelle
Secretary
07/12/2012 - Present
-
Baird, Myrtle
Director
07/12/2012 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAIRD'S PHARMACY LIMITED

BAIRD'S PHARMACY LIMITED is an(a) Active company incorporated on 07/12/2012 with the registered office located at 302-308 Clifton Road, Aberdeen, Aberdeenshire AB24 4HP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAIRD'S PHARMACY LIMITED?

toggle

BAIRD'S PHARMACY LIMITED is currently Active. It was registered on 07/12/2012 .

Where is BAIRD'S PHARMACY LIMITED located?

toggle

BAIRD'S PHARMACY LIMITED is registered at 302-308 Clifton Road, Aberdeen, Aberdeenshire AB24 4HP.

What does BAIRD'S PHARMACY LIMITED do?

toggle

BAIRD'S PHARMACY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAIRD'S PHARMACY LIMITED?

toggle

The latest filing was on 30/01/2026: Group of companies' accounts made up to 2025-01-31.