Background WavePink WaveYellow Wave

BAILLIE PROPERTIES LIMITED (SC552173)

BAILLIE PROPERTIES LIMITED (SC552173) is an active UK company. incorporated on 8 December 2016. with registered office in Thurso. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BAILLIE PROPERTIES LIMITED has been registered for 9 years. Current directors include POTTINGER, Thomas Band.

Company Number
SC552173
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
Baillie Farm, Thurso, KW14 7QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
POTTINGER, Thomas Band
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILLIE PROPERTIES LIMITED

BAILLIE PROPERTIES LIMITED is an active company incorporated on 8 December 2016 with the registered office located in Thurso. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BAILLIE PROPERTIES LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

SC552173

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

DMWS 1088 LIMITED
From: 8 December 2016To: 12 May 2017
Contact
Address

Baillie Farm Westfield Thurso, KW14 7QW,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 8 December 2016To: 19 May 2017
Timeline

6 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
May 17
Director Left
May 17
Funding Round
May 17
Owner Exit
Jul 17
New Owner
Aug 17
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POTTINGER, Thomas Band

Active
Westfield, ThursoKW14 7QW
Born October 1955
Director
Appointed 12 May 2017

D M COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 08 Dec 2016
Resigned 12 May 2017

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 08 Dec 2016
Resigned 12 May 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Band Pottinger

Active
Westfield, ThursoKW14 7QW
Born October 1955

Nature of Control

Significant influence or control
Notified 12 May 2017
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Ceased 12 May 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Resolution
19 May 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 May 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 2016
NEWINCIncorporation