Balquholly
Auchterless
Aberdeenshire
AB53 8BY
Scotland
Secretary Name | Secretarial Services (Scotland) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 July 2014) |
Correspondence Address | The Steadings Balquholly Estate Auchterless Aberdeenshire AB53 8BY Scotland |
Director Name | Directors Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2007(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 July 2014) |
Correspondence Address | The Steadings Balquholly Estate Auchterless Aberdeenshire AB53 8BY Scotland |
Secretary Name | Ginette Aldrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 January 2007) |
Role | Housewife |
Correspondence Address | Mansion House Balquholly Auchterless Aberdeenshire AB53 8BY Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,500 |
Net Worth | -£162,048 |
Current Liabilities | £124,058 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2014 | Order of court for early dissolution (1 page) |
10 April 2014 | Order of court for early dissolution (1 page) |
7 July 2011 | Court order notice of winding up (1 page) |
7 July 2011 | Court order notice of winding up (1 page) |
7 July 2011 | Notice of winding up order (1 page) |
7 July 2011 | Notice of winding up order (1 page) |
5 July 2011 | Registered office address changed from Balquholly Estate Auchterless, Turriff Aberdeenshire AB53 8BY on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Balquholly Estate Auchterless, Turriff Aberdeenshire AB53 8BY on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Balquholly Estate Auchterless, Turriff Aberdeenshire AB53 8BY on 5 July 2011 (1 page) |
8 July 2008 | Appointment of a provisional liquidator (1 page) |
8 July 2008 | Appointment of a provisional liquidator (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 January 2008 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
12 December 2007 | Return made up to 31/07/06; full list of members (2 pages) |
12 December 2007 | Return made up to 31/07/06; full list of members (2 pages) |
12 December 2007 | Return made up to 31/07/07; full list of members (2 pages) |
12 December 2007 | Return made up to 31/07/07; full list of members (2 pages) |
7 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
1 December 2006 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
1 December 2006 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
16 January 2006 | Return made up to 31/07/05; full list of members (2 pages) |
16 January 2006 | Return made up to 31/07/05; full list of members (2 pages) |
27 April 2005 | Return made up to 31/07/04; full list of members (6 pages) |
27 April 2005 | Return made up to 31/07/04; full list of members (6 pages) |
29 March 2004 | Partic of mort/charge * (5 pages) |
29 March 2004 | Partic of mort/charge * (5 pages) |
10 March 2004 | Return made up to 31/07/03; full list of members
|
10 March 2004 | £ nc 100/10001 16/08/02 (1 page) |
10 March 2004 | £ nc 100/10001 16/08/02 (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
10 March 2004 | Return made up to 31/07/03; full list of members
|
4 March 2004 | Partic of mort/charge * (5 pages) |
4 March 2004 | Partic of mort/charge * (5 pages) |
18 February 2004 | Partic of mort/charge * (5 pages) |
18 February 2004 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Partic of mort/charge * (5 pages) |
10 September 2002 | Partic of mort/charge * (5 pages) |
10 September 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Partic of mort/charge * (6 pages) |
23 August 2002 | Partic of mort/charge * (6 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
31 July 2002 | Incorporation (15 pages) |
31 July 2002 | Incorporation (15 pages) |