BAIRDS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAIRDS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC348331

Incorporation date

09/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1 Slaughterhouse Road,, Creeside Industrial Estate, Newton Stewart DG8 6JYCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2008)
dot icon18/11/2025
Micro company accounts made up to 2025-09-30
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon09/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon01/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon21/08/2020
Micro company accounts made up to 2019-09-30
dot icon06/01/2020
Notification of Eric Baird as a person with significant control on 2016-09-01
dot icon06/01/2020
Cessation of Eric Baird as a person with significant control on 2016-09-01
dot icon10/10/2019
Director's details changed for Duncan Barrie Baird on 2019-07-31
dot icon10/10/2019
Director's details changed for Duncan Barrie Baird on 2019-07-31
dot icon12/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon07/08/2019
Micro company accounts made up to 2018-09-30
dot icon24/01/2019
Registered office address changed from Units 1-4 Station Industrial Estate Newton Stewart Wigtownshire Dumfries & Galloway DG8 6nd to 1 Slaughterhouse Road, Creeside Industrial Estate Newton Stewart DG8 6JY on 2019-01-24
dot icon13/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon04/09/2018
Compulsory strike-off action has been discontinued
dot icon03/09/2018
Micro company accounts made up to 2017-09-30
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon14/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon29/10/2015
Director's details changed for Sandra Gourlay Baird on 2015-10-28
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon18/09/2014
Director's details changed for Malcolm Baird on 2013-12-01
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon13/10/2010
Director's details changed for Sandra Gourlay Baird on 2010-09-09
dot icon02/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/01/2010
Annual return made up to 2009-09-09 with full list of shareholders
dot icon12/12/2009
Appointment of Elizabeth Lohoar Galashan as a secretary
dot icon12/12/2009
Termination of appointment of Martyn Wheeler as a secretary
dot icon12/12/2009
Registered office address changed from 17B King Street Castle Douglas Dumfries & Galloway DG7 1AA on 2009-12-12
dot icon19/09/2008
Appointment terminated secretary chettleburgh's secretarial LTD.
dot icon09/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
133.53K
-
0.00
-
-
2022
0
133.77K
-
0.00
-
-
2022
0
133.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

133.77K £Ascended0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baird, Eric
Director
09/09/2008 - Present
1
Wheeler, Martyn Gary
Secretary
09/09/2008 - 03/12/2009
8
Baird, Duncan Barrie
Director
09/09/2008 - Present
1
Baird, Malcolm
Director
09/09/2008 - Present
1
Baird, Sandra Gourlay
Director
09/09/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAIRDS PROPERTIES LIMITED

BAIRDS PROPERTIES LIMITED is an(a) Active company incorporated on 09/09/2008 with the registered office located at 1 Slaughterhouse Road,, Creeside Industrial Estate, Newton Stewart DG8 6JY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAIRDS PROPERTIES LIMITED?

toggle

BAIRDS PROPERTIES LIMITED is currently Active. It was registered on 09/09/2008 .

Where is BAIRDS PROPERTIES LIMITED located?

toggle

BAIRDS PROPERTIES LIMITED is registered at 1 Slaughterhouse Road,, Creeside Industrial Estate, Newton Stewart DG8 6JY.

What does BAIRDS PROPERTIES LIMITED do?

toggle

BAIRDS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAIRDS PROPERTIES LIMITED?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2025-09-30.