MARTIN BAIRD (BUTCHERS) LIMITED
KELSO IAN ROUT (BUTCHERS) LIMITED AMBERCROFT LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD5 7AL

Company number SC251400
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address ACADEMY HOUSE, SHEDDEN PARK ROAD, KELSO, TD5 7AL
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 100 . The most likely internet sites of MARTIN BAIRD (BUTCHERS) LIMITED are www.martinbairdbutchers.co.uk, and www.martin-baird-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Martin Baird Butchers Limited is a Private Limited Company. The company registration number is SC251400. Martin Baird Butchers Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of Martin Baird Butchers Limited is Academy House Shedden Park Road Kelso Td5 7al. The company`s financial liabilities are £49.91k. It is £-73.14k against last year. The cash in hand is £7.14k. It is £-5.34k against last year. And the total assets are £217.48k, which is £-39.38k against last year. BAIRD, Karen is a Secretary of the company. BAIRD, Karen is a Director of the company. BAIRD, Martin Christopher Ramsay is a Director of the company. Secretary BAIRD, Margaret Lyon has been resigned. Secretary BAIRD, Martin Christopher Ramsay has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BAIRD, Joanna Christina Mcdonald has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


martin baird (butchers) Key Finiance

LIABILITIES £49.91k
-60%
CASH £7.14k
-43%
TOTAL ASSETS £217.48k
-16%
All Financial Figures

Current Directors

Secretary
BAIRD, Karen
Appointed Date: 10 September 2008

Director
BAIRD, Karen
Appointed Date: 10 September 2008
58 years old

Director
BAIRD, Martin Christopher Ramsay
Appointed Date: 29 July 2003
63 years old

Resigned Directors

Secretary
BAIRD, Margaret Lyon
Resigned: 10 September 2008
Appointed Date: 23 February 2006

Secretary
BAIRD, Martin Christopher Ramsay
Resigned: 23 February 2006
Appointed Date: 29 July 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 July 2003
Appointed Date: 18 June 2003

Director
BAIRD, Joanna Christina Mcdonald
Resigned: 23 February 2006
Appointed Date: 29 July 2003
60 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 July 2003
Appointed Date: 18 June 2003

MARTIN BAIRD (BUTCHERS) LIMITED Events

01 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100

30 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 August 2014
15 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100

...
... and 38 more events
31 Jul 2003
Memorandum and Articles of Association
29 Jul 2003
Company name changed ambercroft LIMITED\certificate issued on 29/07/03
29 Jul 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Jun 2003
Incorporation

MARTIN BAIRD (BUTCHERS) LIMITED Charges

20 August 2003
Standard security
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop at 4 market square, melrose.
1 August 2003
Bond & floating charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…