Balloch
Alexandria
G83 0LY
Scotland
Secretary Name | Pat Gallacher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Ballagan Farm Balloch Alexandria G83 0LY Scotland |
Director Name | Mr Paul Welsh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Fairhill Crescent Hamilton Lanarkshire ML3 8HZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2012 |
---|---|
Net Worth | £37,409 |
Cash | £45 |
Current Liabilities | £108,755 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2017 | Notice of final meeting of creditors (3 pages) |
24 October 2017 | Notice of final meeting of creditors (3 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
2 October 2013 | Notice of winding up order (1 page) |
2 October 2013 | Notice of winding up order (1 page) |
2 October 2013 | Court order notice of winding up (1 page) |
2 October 2013 | Registered office address changed from 3 Parkbnurn Court Parkburn Industrial Estate Hamilton ML3 0QQ on 2 October 2013 (2 pages) |
2 October 2013 | Court order notice of winding up (1 page) |
2 October 2013 | Registered office address changed from 3 Parkbnurn Court Parkburn Industrial Estate Hamilton ML3 0QQ on 2 October 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2011 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Director's details changed for Pat Gallacher on 4 June 2010 (2 pages) |
15 July 2011 | Director's details changed for Pat Gallacher on 4 June 2010 (2 pages) |
15 July 2011 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Director's details changed for Pat Gallacher on 4 June 2010 (2 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 January 2010 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 March 2009 | Return made up to 04/06/08; full list of members (4 pages) |
2 March 2009 | Return made up to 04/06/08; full list of members (4 pages) |
22 September 2008 | Appointment terminated director paul welsh (1 page) |
22 September 2008 | Appointment terminated director paul welsh (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
9 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
24 August 2005 | Return made up to 04/06/05; full list of members
|
24 August 2005 | Return made up to 04/06/05; full list of members
|
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 August 2004 | Return made up to 04/06/04; full list of members (7 pages) |
12 August 2004 | Return made up to 04/06/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 March 2004 | Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page) |
26 March 2004 | Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page) |
26 March 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 July 2003 | Return made up to 04/06/03; full list of members
|
4 July 2003 | Return made up to 04/06/03; full list of members
|
4 November 2002 | Return made up to 04/06/02; full list of members
|
4 November 2002 | Return made up to 04/06/02; full list of members
|
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Incorporation (16 pages) |
4 June 2001 | Incorporation (16 pages) |