CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BAIKIE LANDSCAPE CONSTRUCTION LIMITED
Company
BAIKIE LANDSCAPE CONSTRUCTION
Phone:
01635 298 347
A⁺
rating
KEY FINANCES
Year
2016
Assets
£702.79k
▲ £128.37k (22.35 %)
Cash
£476.01k
▲ £124.84k (35.55 %)
Liabilities
£88.11k
▼ £-4.94k (-5.31 %)
Net Worth
£614.68k
▲ £133.31k (27.69 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Eastleigh
Company name
BAIKIE LANDSCAPE CONSTRUCTION LIMITED
Company number
04567947
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
baikie.co.uk
Phones
01635 298 347
Registered Address
FLEMING COURT LEIGH ROAD,
EASTLEIGH,
HAMPSHIRE,
SO50 9PD
ECONOMIC ACTIVITIES
71112
Urban planning and landscape architectural activities
81300
Landscape service activities
LAST EVENTS
22 Feb 2017
Total exemption small company accounts made up to 31 October 2016
05 Sep 2016
Confirmation statement made on 1 August 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 October 2015
See Also
BAGS2KEEP LTD
BAH-HUMBUG SWEETS LIMITED
BAILAMS INSOLVENCY PRACTITIONERS LTD
BAILDON MOTORS LIMITED
BAILEY - HAGUE JOINERY LIMITED
BAILEY AHMAD LIMITED
Last update 2018
BAIKIE LANDSCAPE CONSTRUCTION LIMITED DIRECTORS
Susan Mary Stamp
Acting
Appointed
21 October 2002
Role
Secretary
Address
Hillside Cottage, Ecchinswell, Newbury, Berkshire, RG20 4TU
Name
STAMP, Susan Mary
Malcolm Antony Baikie
Acting
PSC
Appointed
21 October 2002
Occupation
Manager
Role
Director
Age
65
Nationality
British
Address
Red Tiles, Ecchinswell, Newbury, Berkshire, RG20 4TU
Country Of Residence
England
Name
BAIKIE, Malcolm Antony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Peter Roy Baikie
Acting
PSC
Appointed
21 October 2002
Occupation
Manager
Role
Director
Age
69
Nationality
British
Address
Lonicera, Harts Lane Burghclere, Newbury, Berkshire, RG20 9JN
Country Of Residence
England
Name
BAIKIE, Peter Roy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
AR CORPORATE SERVICES LIMITED
Resigned
Appointed
21 October 2002
Resigned
21 October 2002
Role
Nominee Secretary
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR CORPORATE SERVICES LIMITED
AR NOMINEES LIMITED
Resigned
Appointed
21 October 2002
Resigned
21 October 2002
Role
Nominee Director
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.