Company NameBellshill Lark (Number 11) Limited
Company StatusDissolved
Company NumberSC134249
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 6 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NamesPacific Shelf 412 Limited and The Grangestone Grain Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory Justin Bargeton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 28 May 2019)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressGrangestone Industrial Estate
Girvan
KA26 9PT
Scotland
Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2017(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 28 May 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGrangestone Industrial Estate
Girvan
KA26 9PT
Scotland
Director NameMr Alan Gordon Wolstenholme
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 13 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dunure Road
Ayr
Ayrshire
KA7 4HR
Scotland
Director NameJames Graham Beveridge
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleDistiller
Correspondence Address29 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LN
Scotland
Director NameJames Allan Denholm
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1992)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameGrant Glenn Gordon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 08 August 2000)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressLow Blochairn,Tower Road
Baldernock
Glasgow
G62 6HE
Scotland
Director NameAlexander Grant Gordon
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1992)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressBalmenach
Borrowfield Gardens
Cardross
Dunbartonshire
G82 5NL
Scotland
Secretary NameJames Allan Denholm
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameMr Peter Grant Gordon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(1 year, 2 months after company formation)
Appointment Duration25 years, 8 months (resigned 29 August 2018)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressGrangestone Industrial Estate
Girvan
KA26 9PT
Scotland
Director NameDavid Atherton Nellist
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1996)
RoleProduction Manager
Correspondence AddressPrimrose Cottage
Drymen
Glasgow
G63 0BQ
Scotland
Director NameColin Stephen Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1994)
RoleChartered Accountant
Correspondence Address6 Faith Avenue
Quarriers Village
Bridge Of Weir
PA11 2SX
Scotland
Director NameRobert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 1997)
RoleAccnt/T
Correspondence Address13 Ashburnham Gardens
South Queensferry
West Lothian
EH30 9LB
Scotland
Director NameJohn Kerr Wilmot
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurris 226 Fenwick Road
Giffnock
Glasgow
G46 6UQ
Scotland
Secretary NameMr George Daniel Tait
NationalityBritish
StatusResigned
Appointed27 September 1996(4 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address36 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Director NameCharles John Hesketh Pycraft
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2005)
RoleManager
Correspondence Address5 Crosbie Place
Troon
Ayrshire
KA10 6EY
Scotland
Director NamePatrick Marie Charles Thomas
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed08 August 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2003)
RoleCompany Director
Correspondence Address128 Richmond Hill
Richmond
Surrey
TW10 6RN
Director NameMr Niall McLeod Howard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(11 years, 3 months after company formation)
Appointment Duration7 months (resigned 05 August 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address62 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Director NameMr Anthony Leonard Hunt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Glade
Fetcham
Leatherhead
Surrey
KT22 9TQ
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Royal Gardens
Bothwell
South Lanarkshire
G71 8SY
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Abbey Place
Airdrie
ML6 9QT
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 30 October 1991)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Telephone01465 713531
Telephone regionGirvan

Location

Registered AddressGrangestone Industrial Estate
Girvan
KA26 9PT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick
Address Matches4 other UK companies use this postal address

Shareholders

150k at £1William Grant & Sons Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 October 1991Delivered on: 1 November 1991
Satisfied on: 20 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 November 2017Appointment of Mr Ewan John Henderson as a director on 28 November 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150,002
(4 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150,002
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 August 2015Director's details changed for Mr Peter Grant Gordon on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Peter Grant Gordon on 4 August 2015 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 150,002
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 150,002
(4 pages)
21 August 2014Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages)
11 July 2014Appointment of Mr Gregory Justin Bargeton as a director (2 pages)
11 July 2014Termination of appointment of Andrew Mclean as a director (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 150,002
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 150,002
(5 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 December 2010Company name changed the grangestone grain company LIMITED\certificate issued on 16/12/10
  • CONNOT ‐
(3 pages)
16 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(1 page)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
18 November 2009Register inspection address has been changed (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 November 2008Full accounts made up to 31 December 2007 (9 pages)
28 October 2008Return made up to 01/10/08; no change of members (10 pages)
2 June 2008Appointment terminated director alexander short (1 page)
30 May 2008Director appointed andrew stuart mclean (3 pages)
28 May 2008Appointment terminated secretary george tait (1 page)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 pages)
12 July 2007Secretary's particulars changed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 October 2006Return made up to 01/10/06; full list of members (7 pages)
10 March 2006Director resigned (1 page)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
31 October 2005Return made up to 01/10/05; full list of members (7 pages)
12 August 2005Director's particulars changed (1 page)
10 May 2005Director resigned (1 page)
1 November 2004Full accounts made up to 27 December 2003 (14 pages)
28 October 2004Return made up to 01/10/04; full list of members (8 pages)
18 October 2003Return made up to 01/10/03; full list of members (8 pages)
18 October 2003Full accounts made up to 28 December 2002 (14 pages)
9 August 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
12 March 2003Full accounts made up to 29 December 2001 (13 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
24 October 2002Return made up to 01/10/02; full list of members (8 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Full accounts made up to 30 December 2000 (11 pages)
13 November 2000New director appointed (2 pages)
30 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 April 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
2 November 1999Full accounts made up to 26 December 1998 (10 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
31 October 1998Full accounts made up to 27 December 1997 (14 pages)
31 October 1998Return made up to 01/10/98; full list of members (6 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 28 December 1996 (10 pages)
29 October 1997Return made up to 01/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 1997Director resigned (1 page)
30 October 1996Full accounts made up to 30 December 1995 (10 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 January 1996New director appointed (2 pages)
30 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1995Full accounts made up to 31 December 1994 (12 pages)
27 July 1994Full accounts made up to 25 December 1993 (12 pages)
22 September 1993Full accounts made up to 26 December 1992 (11 pages)
1 September 1992Full accounts made up to 30 October 1991 (5 pages)
20 March 1992Memorandum and Articles of Association (9 pages)