Check the

BAIKIE LANDSCAPE CONSTRUCTION LIMITED

Company
BAIKIE LANDSCAPE CONSTRUCTION LIMITED (04567947)

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 %)

REGISTRATION INFO

Company name
BAIKIE LANDSCAPE CONSTRUCTION LIMITED
Company number
04567947
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 2002
Age - 22 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


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
64
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
68
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.