BAKER & TAYLOR (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BAKER & TAYLOR (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC297736

Incorporation date

24/02/2006

Size

Full

Contacts

Registered address

Registered address

220 St. Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2006)
dot icon30/10/2025
Termination of appointment of Bradley Lucas as a director on 2025-10-06
dot icon18/06/2025
Certificate of change of name
dot icon18/06/2025
Termination of appointment of Steven Legowski as a director on 2025-06-17
dot icon26/03/2025
Full accounts made up to 2024-06-30
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon26/06/2024
Full accounts made up to 2023-06-30
dot icon29/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon08/12/2023
Full accounts made up to 2022-06-30
dot icon01/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon27/02/2023
Appointment of Bradley Lucas as a director on 2023-02-13
dot icon14/02/2023
Appointment of Steven Legowski as a director on 2023-02-13
dot icon13/02/2023
Termination of appointment of Carrie Warren as a director on 2023-02-13
dot icon06/02/2023
Termination of appointment of Alan George Gibson as a director on 2023-02-06
dot icon11/08/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon07/08/2022
Director's details changed for Mr Alan George Gibson on 2022-08-01
dot icon07/07/2022
Registered office address changed from Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to 220 st. Vincent Street Glasgow G2 5SG on 2022-07-07
dot icon06/06/2022
Appointment of Mr Alan George Gibson as a director on 2022-05-26
dot icon01/06/2022
Termination of appointment of Brian Frederick Anderson as a secretary on 2022-05-26
dot icon01/06/2022
Appointment of Mr Amandeep Kochar as a director on 2022-05-26
dot icon01/06/2022
Termination of appointment of Gareth David Powell as a director on 2022-05-26
dot icon01/06/2022
Appointment of Ms Carrie Warren as a director on 2022-05-26
dot icon10/03/2022
Notification of Advanced Marketing (Europe) Limited as a person with significant control on 2016-04-15
dot icon10/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon10/03/2022
Cessation of Follett Corporation as a person with significant control on 2021-11-03
dot icon18/01/2022
Full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon18/02/2021
Full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon21/03/2019
Termination of appointment of Stuart James Biltcliffe as a secretary on 2019-01-31
dot icon21/03/2019
Appointment of Mr Brian Frederick Anderson as a secretary on 2019-03-21
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon15/12/2017
Full accounts made up to 2017-03-31
dot icon28/03/2017
Full accounts made up to 2016-03-25
dot icon14/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon03/11/2016
Auditor's resignation
dot icon14/07/2016
Previous accounting period shortened from 2016-06-29 to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon12/02/2016
Full accounts made up to 2015-06-26
dot icon04/12/2015
Appointment of Mr Stuart James Biltcliffe as a secretary on 2015-03-30
dot icon04/12/2015
Termination of appointment of Gareth David Powell as a secretary on 2015-03-30
dot icon02/04/2015
Full accounts made up to 2014-06-27
dot icon26/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Marshall a Wight as a director on 2015-03-13
dot icon26/03/2015
Termination of appointment of Jeffrey Scott Leonard as a director on 2015-03-13
dot icon17/11/2014
Appointment of Mr Gareth David Powell as a secretary on 2014-11-14
dot icon17/11/2014
Termination of appointment of Gareth Edward Hamilton as a secretary on 2014-11-14
dot icon21/05/2014
Appointment of Mr Gareth Edward Hamilton as a secretary
dot icon21/05/2014
Termination of appointment of Daniel Jennings as a secretary
dot icon03/04/2014
Full accounts made up to 2013-06-28
dot icon07/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon20/03/2013
Termination of appointment of Thomas Morgan as a director
dot icon19/03/2013
Full accounts made up to 2012-06-29
dot icon12/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon12/03/2013
Registered office address changed from C/O Angela Lawson Innovation Centre 1 Ainslie Road Ainslie Road Hillington Park Glasgow G52 4RU Scotland on 2013-03-12
dot icon16/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon16/03/2012
Registered office address changed from C/O Waseem Anwar Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland on 2012-03-16
dot icon22/12/2011
Appointment of Mr Gareth David Powell as a director
dot icon05/12/2011
Appointment of Daniel Hamilton Jennings as a secretary
dot icon05/12/2011
Current accounting period extended from 2012-02-28 to 2012-06-29
dot icon02/12/2011
Termination of appointment of David Kerr as a director
dot icon02/12/2011
Termination of appointment of Stephen Beer as a director
dot icon02/12/2011
Termination of appointment of Shahzad Anwar as a director
dot icon02/12/2011
Termination of appointment of Shahzad Anwar as a secretary
dot icon02/12/2011
Appointment of Mr Marshall a Wight as a director
dot icon02/12/2011
Appointment of Mr Jeffrey Scott Leonard as a director
dot icon02/12/2011
Appointment of Mr Thomas Irvin Morgan as a director
dot icon11/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/05/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon24/05/2011
Director's details changed for Mr David Douglas Kerr on 2011-02-24
dot icon24/05/2011
Change of share class name or designation
dot icon09/05/2011
Director's details changed for David Douglas Kerr on 2011-05-09
dot icon09/05/2011
Appointment of Mr Shahzad Waseem Anwar as a secretary
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon11/04/2011
Resolutions
dot icon11/04/2011
Statement of company's objects
dot icon09/02/2011
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/08/2010
Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2010-08-19
dot icon22/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/04/2009
Return made up to 24/02/09; no change of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/04/2008
Return made up to 24/02/08; full list of members
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon11/02/2008
Ad 11/01/08--------- £ si [email protected] £ ic 2/2
dot icon09/02/2008
Director's particulars changed
dot icon09/02/2008
New director appointed
dot icon06/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon24/10/2007
Dec mort/charge *
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Secretary resigned
dot icon07/03/2007
Return made up to 24/02/07; full list of members
dot icon02/02/2007
Partic of mort/charge *
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon10/04/2006
S-div 30/03/06
dot icon31/03/2006
Certificate of change of name
dot icon31/03/2006
Resolutions
dot icon31/03/2006
Resolutions
dot icon31/03/2006
Resolutions
dot icon24/02/2006
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
30/06/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
24/02/2006 - 10/08/2006
730
MACLAY MURRAY & SPENS LLP
Nominee Secretary
10/08/2006 - 26/01/2011
730
Mr David Douglas Kerr
Director
01/01/2008 - 30/11/2011
8
Mr Shahzad Waseem Anwar
Director
20/04/2006 - 30/11/2011
8
Mr Stephen John Beer
Director
20/04/2006 - 30/11/2011
3

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+
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 BAKER & TAYLOR (SCOTLAND) LIMITED

BAKER & TAYLOR (SCOTLAND) LIMITED is an(a) Active company incorporated on 24/02/2006 with the registered office located at 220 St. Vincent Street, Glasgow G2 5SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER & TAYLOR (SCOTLAND) LIMITED?

toggle

BAKER & TAYLOR (SCOTLAND) LIMITED is currently Active. It was registered on 24/02/2006 .

Where is BAKER & TAYLOR (SCOTLAND) LIMITED located?

toggle

BAKER & TAYLOR (SCOTLAND) LIMITED is registered at 220 St. Vincent Street, Glasgow G2 5SG.

What does BAKER & TAYLOR (SCOTLAND) LIMITED do?

toggle

BAKER & TAYLOR (SCOTLAND) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BAKER & TAYLOR (SCOTLAND) LIMITED?

toggle

The latest filing was on 30/10/2025: Termination of appointment of Bradley Lucas as a director on 2025-10-06.