About

Registered Number: SC456542
Date of Incorporation: 12/08/2013 (10 years and 8 months ago)
Company Status: Liquidation
Registered Address: Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

 

Based in Glasgow, John Baillie Carpets (Paisley) Ltd was registered on 12 August 2013, it's status at Companies House is "Liquidation". We don't know the number of employees at the business. Baillie, John Townsley, Baillie, John Townsley are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIE, John Townsley 13 August 2013 12 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BAILLIE, John Townsley 12 August 2013 - 1

Filing History

Document Type Date
WU01(Scot) - N/A 02 October 2019
WU01(Scot) - N/A 02 October 2019
LIQ MISC - N/A 23 August 2019
WU01(Scot) - N/A 06 August 2019
AD01 - Change of registered office address 15 July 2019
WU02(Scot) - N/A 15 July 2019
PSC02 - N/A 04 December 2018
PSC07 - N/A 04 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 August 2018
PSC04 - N/A 25 July 2018
CH03 - Change of particulars for secretary 25 July 2018
CH01 - Change of particulars for director 25 July 2018
PSC04 - N/A 25 July 2018
CH01 - Change of particulars for director 25 July 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 17 August 2017
CH01 - Change of particulars for director 15 August 2017
PSC04 - N/A 15 August 2017
CH01 - Change of particulars for director 18 July 2017
CH03 - Change of particulars for secretary 18 July 2017
AA - Annual Accounts 07 June 2017
AR01 - Annual Return 15 August 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 07 May 2015
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 15 September 2014
AA01 - Change of accounting reference date 09 January 2014
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 30 August 2013
AP01 - Appointment of director 28 August 2013
NEWINC - New incorporation documents 12 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.