Company NameBalford Limited
Company StatusDissolved
Company NumberSC176893
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBenjamin Lumsden
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1997(4 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months (closed 10 March 2020)
RolePublican
Country of ResidenceScotland
Correspondence Address24 Murray Terrace
Aberdeen
AB11 5SD
Scotland
Director NameRobert Douglas McGuire
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1997(4 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months (closed 10 March 2020)
RolePublican
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Secretary NameRobert Douglas McGuire
NationalityBritish
StatusClosed
Appointed01 June 2000(2 years, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Director NameDavid Campbell Griffith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 November 1997)
RoleChartered Accountant
Correspondence Address39 St Vincent Place
Glasgow
Strathclyde
G1 2QQ
Scotland
Secretary NamePenny McCoull
NationalityBritish
StatusResigned
Appointed09 September 1997(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 November 1997)
RoleCompany Director
Correspondence Address39 St Vincent Place
Glasgow
G1 2QQ
Scotland
Secretary NameMr James Roy McCulloch Grant
NationalityBritish
StatusResigned
Appointed25 November 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSilverburn Farm
Kingswells
Aberdeen
Aberdeenshire
AB15 8QL
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Benjamin Lumsden
50.00%
Ordinary
1 at £1Robert Douglas Mcguire
50.00%
Ordinary

Financials

Year2014
Net Worth£71,474
Cash£118,225
Current Liabilities£29,785

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

28 August 2013Delivered on: 4 September 2013
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Particulars: Kings bar, 97 king street, aberdeen ABN35346. Notification of addition to or amendment of charge.
Outstanding
22 August 2013Delivered on: 23 August 2013
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 October 2006Delivered on: 30 October 2006
Satisfied on: 23 August 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
26 April 1999Delivered on: 28 April 1999
Satisfied on: 23 August 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
9 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
3 February 2017Satisfaction of charge SC1768930003 in full (1 page)
3 February 2017Satisfaction of charge SC1768930003 in full (1 page)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 October 2016Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page)
16 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
8 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 September 2013Registration of charge 1768930004 (11 pages)
4 September 2013Registration of charge 1768930004 (11 pages)
26 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
26 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
26 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Registration of charge 1768930003 (11 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Registration of charge 1768930003 (11 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 September 2012Director's details changed for Robert Douglas Mcguire on 1 January 2012 (2 pages)
23 September 2012Director's details changed for Robert Douglas Mcguire on 1 January 2012 (2 pages)
23 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 September 2012Secretary's details changed for Robert Douglas Mcguire on 1 January 2012 (1 page)
23 September 2012Secretary's details changed for Robert Douglas Mcguire on 1 January 2012 (1 page)
23 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 September 2012Director's details changed for Robert Douglas Mcguire on 1 January 2012 (2 pages)
23 September 2012Secretary's details changed for Robert Douglas Mcguire on 1 January 2012 (1 page)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
26 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
23 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 January 2010Registered office address changed from 22 Balnagask Road, Torry Aberdeen Aberdeenshire AB11 8HR on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 22 Balnagask Road, Torry Aberdeen Aberdeenshire AB11 8HR on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 22 Balnagask Road, Torry Aberdeen Aberdeenshire AB11 8HR on 5 January 2010 (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 02/07/09; full list of members (4 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 02/07/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 September 2007Return made up to 02/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2007Return made up to 02/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2006Partic of mort/charge * (3 pages)
30 October 2006Partic of mort/charge * (3 pages)
19 October 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
19 October 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
18 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
4 October 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Total exemption small company accounts made up to 31 July 2004 (2 pages)
22 November 2004Total exemption small company accounts made up to 31 July 2004 (2 pages)
30 July 2004Return made up to 02/07/04; full list of members (7 pages)
30 July 2004Return made up to 02/07/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
26 March 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
13 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
24 June 2002Return made up to 02/07/02; full list of members (7 pages)
24 June 2002Return made up to 02/07/02; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 July 2001 (2 pages)
2 November 2001Total exemption small company accounts made up to 31 July 2001 (2 pages)
6 September 2001Return made up to 02/07/01; full list of members (6 pages)
6 September 2001Return made up to 02/07/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 July 2000 (2 pages)
7 February 2001Accounts for a small company made up to 31 July 2000 (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: 613 george street aberdeen aberdeenshire AB25 3YH (1 page)
15 June 2000Registered office changed on 15/06/00 from: 613 george street aberdeen aberdeenshire AB25 3YH (1 page)
17 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
17 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
17 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1999Return made up to 02/07/99; full list of members (6 pages)
17 September 1999Return made up to 02/07/99; full list of members (6 pages)
7 May 1999Registered office changed on 07/05/99 from: 1 albert street aberdeen aberdeenshire AB25 1XX (1 page)
7 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
7 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1999Registered office changed on 07/05/99 from: 1 albert street aberdeen aberdeenshire AB25 1XX (1 page)
7 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
7 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Partic of mort/charge * (6 pages)
28 April 1999Partic of mort/charge * (6 pages)
4 August 1998Return made up to 02/07/98; full list of members (6 pages)
4 August 1998Return made up to 02/07/98; full list of members (6 pages)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: 39 st vincent place glasgow G1 2QQ (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: 39 st vincent place glasgow G1 2QQ (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
10 October 1997Director resigned (1 page)
2 July 1997Incorporation (28 pages)
2 July 1997Incorporation (28 pages)