Background WavePink WaveYellow Wave

BAILLIE BAILLIE ARCHITECTURE LTD (SC569889)

BAILLIE BAILLIE ARCHITECTURE LTD (SC569889) is an active UK company. incorporated on 28 June 2017. with registered office in Plockton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. BAILLIE BAILLIE ARCHITECTURE LTD has been registered for 8 years. Current directors include BAILLIE, Colin Walker.

Company Number
SC569889
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
Iorram, Plockton, IV52 8TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BAILLIE, Colin Walker
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILLIE BAILLIE ARCHITECTURE LTD

BAILLIE BAILLIE ARCHITECTURE LTD is an active company incorporated on 28 June 2017 with the registered office located in Plockton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. BAILLIE BAILLIE ARCHITECTURE LTD was registered 8 years ago.(SIC: 71111)

Status

active

Active since 8 years ago

Company No

SC569889

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 29 March 2024 - 28 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Iorram Cooper Street Plockton, IV52 8TJ,

Previous Addresses

Studio 117, South Block, 60-64 Osborne Street, Glasgow G1 5QH Scotland
From: 10 October 2022To: 22 November 2024
Studio 116, South Block 60-64 Osbourne Street Glasgow G1 5QH Scotland
From: 1 October 2020To: 10 October 2022
3 Ross Street Glasgow G1 5AR Scotland
From: 22 July 2020To: 1 October 2020
19 Wilton Drive Glasgow G20 6RW Scotland
From: 28 June 2017To: 22 July 2020
Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Apr 24
Owner Exit
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAILLIE, Colin Walker

Active
Cooper Street, PlocktonIV52 8TJ
Born May 1986
Director
Appointed 28 Jun 2017

BAILLIE, Martin Kenneth

Resigned
60-64 Osborne Street,, GlasgowG1 5QH
Born March 1984
Director
Appointed 28 Jun 2017
Resigned 21 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Kenneth Baillie

Ceased
60-64 Osborne Street,, GlasgowG1 5QH
Born March 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jun 2017
Ceased 21 Nov 2023

Mr Colin Walker Baillie

Active
Cooper Street, PlocktonIV52 8TJ
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2017
NEWINCIncorporation