Company NameB.A. Professional Advisory Services Limited
Company StatusDissolved
Company NumberSC076217
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 7 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Derek Alexander MacDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(32 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 20 October 2015)
RoleProperty Managment
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMr Stephen O'Neill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(32 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 20 October 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Secretary NameMr Derek MacDonald
StatusClosed
Appointed26 June 2014(32 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 20 October 2015)
RoleCompany Director
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameWilliam James Martin Mowat
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(7 years, 2 months after company formation)
Appointment Duration17 years (resigned 31 December 2005)
RoleChartered Accountant
Correspondence AddressSeton Lodge
9 Southpark Road
Ayr
Ayrshire
KA7 2TL
Scotland
Director NameMr Andrew John Pickles
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(7 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 05 September 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Chapelpark Road
Ayr
KA7 2TZ
Scotland
Secretary NameMr Andrew John Pickles
NationalityBritish
StatusResigned
Appointed15 December 1988(7 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Chapelpark Road
Ayr
KA7 2TZ
Scotland
Director NameMr John Wallace
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Park Circus
Ayr
Ayrshire
KA7 2DJ
Scotland
Director NameMr Francis Hugh Moulds
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(25 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigdoon 2 Dunure Road
Ayr
KA7 4HR
Scotland
Director NameSandra Nordbo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(25 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 June 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Craigdoon
2 Dunure Road
Ayr
Ayrshire
KA7 4HR
Scotland
Secretary NameMr Francis Hugh Moulds
NationalityBritish
StatusResigned
Appointed05 September 2007(25 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigdoon 2 Dunure Road
Ayr
KA7 4HR
Scotland

Location

Registered Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Newtpn Property Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
11 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
27 October 2014Termination of appointment of Sandra Nordbo as a director on 26 June 2014 (1 page)
27 October 2014Termination of appointment of Francis Hugh Moulds as a secretary on 26 June 2014 (1 page)
27 October 2014Appointment of Mr Stephen O'neill as a director on 26 June 2014 (2 pages)
27 October 2014Termination of appointment of Francis Hugh Moulds as a director on 26 June 2014 (1 page)
27 October 2014Appointment of Mr Derek Macdonald as a secretary on 26 June 2014 (2 pages)
27 October 2014Appointment of Mr Derek Macdonald as a director on 26 June 2014 (2 pages)
24 October 2014Registered office address changed from Craigdoon 2 Dunure Road Ayr Ayrshire KA7 4HR to 87 Port Dundas Road Glasgow G4 0HF on 24 October 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(5 pages)
14 August 2013Satisfaction of charge 1 in full (1 page)
1 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 February 2010Director's details changed for Francis Hugh Moulds on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Sandra Nordbo on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 September 2007Registered office changed on 18/09/07 from: 30 miller road ayr ayrshire KA7 2AY (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2006Director resigned (1 page)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 March 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
11 July 2001Partic of mort/charge * (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Full accounts made up to 31 May 2000 (10 pages)
16 May 2000Full accounts made up to 31 May 1999 (9 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Registered office changed on 20/12/99 from: 42 alloway street ayr KA7 1SG (1 page)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 February 1998Full accounts made up to 31 May 1997 (10 pages)
23 February 1998Return made up to 31/12/97; no change of members (6 pages)
2 April 1997Return made up to 31/12/96; full list of members (6 pages)
1 April 1997Full accounts made up to 31 May 1996 (9 pages)
15 February 1996Full accounts made up to 31 May 1995 (9 pages)