BAIRD (GENERAL PARTNER) LIMITED
EDINBURGH GRANVILLE BAIRD (GENERAL PARTNER) LIMITED GRANVILLE (GENERAL PARTNER) LIMITED LOTHIAN FIFTY (525) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ
Company number SC189204
Status Active
Incorporation Date 9 September 1998
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 December 2016; Director's details changed for James Oliver Benfield on 7 April 2017; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of BAIRD (GENERAL PARTNER) LIMITED are www.bairdgeneralpartner.co.uk, and www.baird-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Baird General Partner Limited is a Private Limited Company. The company registration number is SC189204. Baird General Partner Limited has been working since 09 September 1998. The present status of the company is Active. The registered address of Baird General Partner Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BENFIELD, James Oliver is a Director of the company. FERGUSON, Andrew is a Director of the company. HALL, Dennis John is a Director of the company. HARPER, Christopher John is a Director of the company. Nominee Secretary BURNESS SOLICITORS has been resigned. Secretary GRANVILLE BAIRD SECRETARIES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director FELL, Michael William has been resigned. Director GUY, Nigel Raymond Allen has been resigned. Director HAVERS, Simon William has been resigned. Director PROUDLOCK, Michael John Oliver has been resigned. Director RIDGE, Alison has been resigned. Director TAYLOR, Suzanne Heather has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 10 November 2010

Director
BENFIELD, James Oliver
Appointed Date: 13 January 2006
51 years old

Director
FERGUSON, Andrew
Appointed Date: 13 January 2006
60 years old

Director
HALL, Dennis John
Appointed Date: 13 April 2015
61 years old

Director
HARPER, Christopher John
Appointed Date: 13 January 2006
63 years old

Resigned Directors

Nominee Secretary
BURNESS SOLICITORS
Resigned: 20 November 1998
Appointed Date: 09 September 1998

Secretary
GRANVILLE BAIRD SECRETARIES LIMITED
Resigned: 16 January 2006
Appointed Date: 20 November 1998

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 10 November 2010
Appointed Date: 16 January 2006

Director
FELL, Michael William
Resigned: 13 January 2006
Appointed Date: 20 November 1998
68 years old

Director
GUY, Nigel Raymond Allen
Resigned: 02 September 2007
Appointed Date: 13 January 2006
68 years old

Director
HAVERS, Simon William
Resigned: 27 September 2012
Appointed Date: 19 December 2005
59 years old

Director
PROUDLOCK, Michael John Oliver
Resigned: 13 April 2011
Appointed Date: 20 November 1998
76 years old

Director
RIDGE, Alison
Resigned: 19 December 2005
Appointed Date: 20 November 1998
61 years old

Director
TAYLOR, Suzanne Heather
Resigned: 07 April 2008
Appointed Date: 19 December 2005
56 years old

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 20 November 1998
Appointed Date: 09 September 1998
32 years old

BAIRD (GENERAL PARTNER) LIMITED Events

19 Apr 2017
Full accounts made up to 31 December 2016
10 Apr 2017
Director's details changed for James Oliver Benfield on 7 April 2017
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
27 May 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Director's details changed for Mr Dennis John Hall on 21 January 2016
...
... and 84 more events
24 Nov 1998
Accounting reference date shortened from 30/09/99 to 31/03/99
24 Nov 1998
Secretary resigned
24 Nov 1998
Director resigned
24 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Sep 1998
Incorporation