Company number SC033475
Status Active
Incorporation Date 27 November 1958
Company Type Private Limited Company
Address NETHERSHIEL FARM, EAST CALDER, LIVINGSTON, WEST LOTHIAN, EH53 0HT
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01460 - Raising of swine/pigs, 49410 - Freight transport by road
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 31 January 2016
GBP 17,144
; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of BASIL BAIRD AND SONS LIMITED are www.basilbairdandsons.co.uk, and www.basil-baird-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and three months. The distance to to Uphall Rail Station is 2.5 miles; to South Gyle Rail Station is 5.9 miles; to Rosyth Rail Station is 9.7 miles; to Aberdour Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basil Baird and Sons Limited is a Private Limited Company.
The company registration number is SC033475. Basil Baird and Sons Limited has been working since 27 November 1958.
The present status of the company is Active. The registered address of Basil Baird and Sons Limited is Nethershiel Farm East Calder Livingston West Lothian Eh53 0ht. . BAIRD, Elizabeth Anne is a Secretary of the company. BAIRD, John is a Director of the company. CRICHTON, Nigel is a Director of the company. MASSIE, Pamela Jane is a Director of the company. Secretary BAIRD, William Hamilton Nelson has been resigned. Director BAIRD, Basil has been resigned. Director BAIRD, James Hamilton has been resigned. Director BAIRD, John Lambie has been resigned. Director BAIRD, Kevin has been resigned. Director BAIRD, William Hamilton Nelson has been resigned. Director TAYLOR, Andrew Robert has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
Current Directors
Resigned Directors
Director
BAIRD, Kevin
Resigned: 27 May 2016
Appointed Date: 01 April 1998
54 years old
Persons With Significant Control
Mr John William Baird
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BASIL BAIRD AND SONS LIMITED Events
08 Feb 2017
Purchase of own shares.
26 Jan 2017
Cancellation of shares. Statement of capital on 31 January 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 October 2015
21 Jun 2016
Termination of appointment of Kevin Baird as a director on 27 May 2016
...
... and 104 more events
01 Sep 1987
Registered office changed on 01/09/87 from: wallace mills almondside mid calder livingston
11 Nov 1986
Full accounts made up to 28 November 1985
11 Nov 1986
Return made up to 21/10/86; full list of members
11 Jun 1979
Memorandum of association
27 Nov 1958
Incorporation
17 November 2006
Standard security
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 wallacemill gardens, mid calder.
20 December 2000
Standard security
Delivered: 4 January 2001
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Nethershiel farmhouse, mid clader.
10 June 2000
Floating charge
Delivered: 23 June 2000
Status: Satisfied
on 21 March 2001
Persons entitled: Capital Bank PLC
Description: Undertaking and all property and assets present and future…
13 February 1986
Bond & floating charge
Delivered: 20 February 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 December 1980
Standard security
Delivered: 2 December 1980
Status: Satisfied
on 14 March 1986
Persons entitled: R H M Agriculture (Central Scotland) LTD
Description: Property known as wallace mill extending to 6.37 acres in…
17 November 1977
Standard security
Delivered: 23 November 1977
Status: Satisfied
on 19 July 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Lands of forsinard, forsinard cottage and achunabust farm…
2 February 1976
Standard security
Delivered: 3 February 1976
Status: Satisfied
on 19 July 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Scotston farm auchterhouse, by dundee.
28 January 1976
G r s angus standard security
Delivered: 29 January 1976
Status: Satisfied
on 19 July 2000
Persons entitled: Caledonian Insurance Company as Trustees for the Scottish Agricultural Securities Corpr. LTD 48
Description: The farm and lands of scotston, auchterhouse, west…