Company NameBaigrie Davies Holdings Limited
Company StatusDissolved
Company Number08292331
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin McCracken Dyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2020(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Graeme James McBirnie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2021(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusClosed
Appointed26 February 2021(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2022)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Thomas Quentin Baigrie
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Eglantine Road
Wandsworth
London
SW18 2DE
Director NameMr Arthur Howell Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRingbeck Cottage Ringbeck Road
Kirkby Malzeard
Ripon
North Yorkshire
HG4 3QF
Director NameMr Steven Grant Murray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2018)
RoleDirector-Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMs Julie Agnes Russell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2020)
RoleDirector Financial Servicesu
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameFrances Margaret Horsburgh
StatusResigned
Appointed01 August 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameWendy Jane Smith
StatusResigned
Appointed01 November 2018(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2021)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Neil James Messenger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Shareholders

295.7k at £0.05Arthur Howell Davies
29.57%
Ordinary
181.6k at £0.05Alison Caroline Baigrie
18.16%
Ordinary
175.7k at £0.05Leblon LTD
17.57%
Ordinary
125k at £0.05Ian Stuart Howe
12.50%
Ordinary
122.1k at £0.05Kathrine Sandra Davies
12.21%
Ordinary
100k at £0.05Thomas Quentin Baigrie
10.00%
Ordinary

Financials

Year2014
Net Worth£2,300,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 November 2012Delivered on: 6 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill, all trade debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding

Filing History

3 March 2021Appointment of Sla Corporate Secretary Limited as a secretary on 26 February 2021 (2 pages)
3 March 2021Termination of appointment of Wendy Jane Smith as a secretary on 26 February 2021 (1 page)
3 March 2021Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page)
1 March 2021Full accounts made up to 31 December 2019 (18 pages)
11 February 2021Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages)
3 November 2020Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page)
2 November 2020Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages)
28 October 2020Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page)
1 October 2020Statement of capital on 1 October 2020
  • GBP 1.004990
  • ANNOTATION Clarification This document is a second filing of a SH19 originally filed on 17/12/2019.
(3 pages)
25 August 2020Second filing of a statement of capital following an allotment of shares on 12 December 2019
  • GBP 5,024,953
(7 pages)
25 August 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
17 December 2019Solvency Statement dated 12/12/19 (1 page)
17 December 2019Statement by Directors (1 page)
17 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2019Statement of capital on 17 December 2019
  • GBP 1.004990
  • ANNOTATION Clarification a second filing of SH19 was registered on 01/10/2020.
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 5,019,403.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/2020
(4 pages)
17 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 October 2019Full accounts made up to 31 December 2018 (15 pages)
19 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
4 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
30 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 2,774,953
(3 pages)
4 January 2019Director's details changed for Julie Agnes Russell on 20 November 2018 (2 pages)
14 December 2018Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages)
20 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,124,953
(3 pages)
9 November 2018Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages)
6 November 2018Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page)
6 November 2018Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (13 pages)
5 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 August 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 624,953
(3 pages)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Steven Grant Murray as a director on 1 June 2018 (1 page)
27 June 2018Appointment of Mrs Julie Frances Scott as a director on 1 June 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
7 August 2017Termination of appointment of Arthur Howell Davies as a director on 31 July 2017 (2 pages)
7 August 2017Termination of appointment of Arthur Howell Davies as a director on 31 July 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
6 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 324,953
(4 pages)
31 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 324,953
(4 pages)
14 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 3,000,000
(4 pages)
5 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 3,000,000
(4 pages)
31 August 2016Appointment of Julie Agnes Russell as a director on 1 August 2016 (3 pages)
31 August 2016Appointment of Julie Agnes Russell as a director on 1 August 2016 (3 pages)
21 August 2016Appointment of Frances Margaret Horsburgh as a secretary on 1 August 2016 (3 pages)
21 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
21 August 2016Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 2DE to 14th Floor 30 st. Mary Axe London EC3A 8BF on 21 August 2016 (2 pages)
21 August 2016Termination of appointment of Thomas Quentin Baigrie as a director on 1 August 2016 (2 pages)
21 August 2016Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 2DE to 14th Floor 30 st. Mary Axe London EC3A 8BF on 21 August 2016 (2 pages)
21 August 2016Appointment of Steven Grant Murray as a director on 1 August 2016 (3 pages)
21 August 2016Appointment of Frances Margaret Horsburgh as a secretary on 1 August 2016 (3 pages)
21 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
21 August 2016Appointment of Steven Grant Murray as a director on 1 August 2016 (3 pages)
21 August 2016Termination of appointment of Thomas Quentin Baigrie as a director on 1 August 2016 (2 pages)
21 March 2016Satisfaction of charge 1 in full (1 page)
21 March 2016Satisfaction of charge 1 in full (1 page)
18 March 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
18 March 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,000
(5 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,000
(5 pages)
19 April 2015Accounts for a small company made up to 31 August 2014 (5 pages)
19 April 2015Accounts for a small company made up to 31 August 2014 (5 pages)
12 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50,000
(5 pages)
12 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50,000
(5 pages)
21 August 2014Director's details changed for Mr Arthur Howell Davies on 1 July 2014 (2 pages)
21 August 2014Director's details changed for Mr Arthur Howell Davies on 1 July 2014 (2 pages)
21 August 2014Director's details changed for Mr Arthur Howell Davies on 1 July 2014 (2 pages)
3 April 2014Accounts for a small company made up to 31 August 2013 (6 pages)
3 April 2014Accounts for a small company made up to 31 August 2013 (6 pages)
12 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(5 pages)
12 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(5 pages)
31 December 2012Resolutions
  • RES13 ‐ Sub duv of shares 13/11/2012
(1 page)
31 December 2012Current accounting period shortened from 30 November 2013 to 31 August 2013 (3 pages)
31 December 2012Current accounting period shortened from 30 November 2013 to 31 August 2013 (3 pages)
31 December 2012Sub-division of shares on 13 November 2012 (5 pages)
31 December 2012Resolutions
  • RES13 ‐ Issue of shares 05/12/2012
(1 page)
31 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 50.000
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 50.000
(4 pages)
31 December 2012Sub-division of shares on 13 November 2012 (5 pages)
31 December 2012Resolutions
  • RES13 ‐ Issue of shares 05/12/2012
(1 page)
31 December 2012Resolutions
  • RES13 ‐ Sub duv of shares 13/11/2012
(1 page)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 November 2012Incorporation (25 pages)
13 November 2012Incorporation (25 pages)