Goodburn Baillie Architecture Limited

General information

Name:

Goodburn Baillie Architecture Ltd

Office Address:

9 Greystones 9 Succoth Park EH12 6BX Edinburgh

Number: SC274201

Incorporation date: 2004-10-05

Dissolution date: 2021-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Goodburn Baillie Architecture came into being in 2004 as a company enlisted under no SC274201, located at EH12 6BX Edinburgh at 9 Greystones. The firm's last known status was dissolved. Goodburn Baillie Architecture had been on the market for at least seventeen years.

The officers were as follow: Robert G. designated to this position in 2004 and Susan G. designated to this position on 5th October 2004.

Robert G. was the individual who had control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Robert G.

Role: Director

Appointed: 05 October 2004

Latest update: 14 March 2024

Susan G.

Role: Secretary

Appointed: 05 October 2004

Latest update: 14 March 2024

Susan G.

Role: Director

Appointed: 05 October 2004

Latest update: 14 March 2024

People with significant control

Robert G.
Notified on 5 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 19 October 2021
Confirmation statement last made up date 05 October 2020
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 December 2013
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 2 December 2016
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31/03/2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31/03/2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 71111 : Architectural activities
16
Company Age

Similar companies nearby

Closest companies