Company NameBalinpark Limited
Company StatusDissolved
Company NumberSC193321
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameFarshid Borromand-Hairy
NationalityBritish
StatusClosed
Appointed08 December 2000(1 year, 10 months after company formation)
Appointment Duration17 years, 1 month (closed 09 January 2018)
RoleCompany Director
Correspondence Address8/8 Killermont View
Glasgow
G20 0TZ
Scotland
Director NameMr Farshid Borromand-Hairy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8/8 Killermont View
Glasgow
G20 0TZ
Scotland
Director NameBorromand-Hairy Farshid
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2000)
RoleRestauranteur
Correspondence AddressFlat 2/2 11 Kelvindale Gardens
Glasgow
G20 8DW
Scotland
Director NameMr Mohialddin Kalantarpour
Date of BirthMay 1959 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed15 March 1999(1 month after company formation)
Appointment Duration15 years, 6 months (resigned 12 September 2014)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address15 Keir Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3BT
Scotland
Secretary NameMohialddin Kalantarpour
NationalityIranian
StatusResigned
Appointed15 March 1999(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2000)
RoleRestauranteur
Correspondence Address9 Buccleuch Street
Glasgow
G3 6SJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6b Hunter Street
The Village
East Kilbride
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Farshid Borromand-hairy
60.00%
Ordinary A To J
2 at £1Farshid Borromand-hairy
40.00%
Ordinary

Financials

Year2014
Net Worth£32,593
Cash£6,272
Current Liabilities£15,418

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (2 pages)
3 October 2017Application to strike the company off the register (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
31 August 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6B Hunter Street the Village East Kilbride G74 4LZ on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6B Hunter Street the Village East Kilbride G74 4LZ on 31 August 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5
(5 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
(5 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
(5 pages)
19 September 2014Appointment of Mr Farshid Borromand-Hairy as a director on 12 September 2014 (2 pages)
19 September 2014Termination of appointment of Mohialddin Kalantarpour as a director on 12 September 2014 (1 page)
19 September 2014Appointment of Mr Farshid Borromand-Hairy as a director on 12 September 2014 (2 pages)
19 September 2014Termination of appointment of Mohialddin Kalantarpour as a director on 12 September 2014 (1 page)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
23 February 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 23 February 2012 (1 page)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
23 February 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 23 February 2012 (1 page)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 March 2009Return made up to 09/02/09; full list of members (4 pages)
4 March 2009Return made up to 09/02/09; full list of members (4 pages)
5 June 2008Amended accounts made up to 31 May 2007 (5 pages)
5 June 2008Amended accounts made up to 31 May 2007 (5 pages)
2 April 2008Return made up to 09/02/08; full list of members (4 pages)
2 April 2008Return made up to 09/02/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 February 2008Registered office changed on 08/02/08 from: c/o sinclair wood & co ca 90 mitchell street glasgow lanarkshire G1 3NQ (1 page)
8 February 2008Registered office changed on 08/02/08 from: c/o sinclair wood & co ca 90 mitchell street glasgow lanarkshire G1 3NQ (1 page)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 March 2007Return made up to 09/02/07; full list of members (8 pages)
1 March 2007Return made up to 09/02/07; full list of members (8 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 February 2006Return made up to 09/02/06; full list of members (8 pages)
6 February 2006Return made up to 09/02/06; full list of members (8 pages)
22 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Nc inc already adjusted 01/03/04 (1 page)
29 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 June 2004Ad 01/03/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 June 2004Ad 01/03/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Nc inc already adjusted 01/03/04 (1 page)
16 February 2004Return made up to 09/02/04; full list of members (6 pages)
16 February 2004Return made up to 09/02/04; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 March 2002Return made up to 09/02/02; full list of members (6 pages)
1 March 2002Return made up to 09/02/02; full list of members (6 pages)
1 March 2001Return made up to 09/02/01; full list of members (6 pages)
1 March 2001Return made up to 09/02/01; full list of members (6 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000New secretary appointed (2 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 March 2000Return made up to 09/02/00; full list of members (6 pages)
14 March 2000Return made up to 09/02/00; full list of members (6 pages)
8 December 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
8 December 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
1 October 1999Registered office changed on 01/10/99 from: 63 carlton place glasgow G5 9TW (1 page)
1 October 1999Registered office changed on 01/10/99 from: 63 carlton place glasgow G5 9TW (1 page)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1999Director resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 14 mitchell lane glasgow G1 3NU (1 page)
17 March 1999Registered office changed on 17/03/99 from: 14 mitchell lane glasgow G1 3NU (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Incorporation (16 pages)
9 February 1999Incorporation (16 pages)