Company NameBalnagowan Arms Limited
Company StatusDissolved
Company NumberSC237091
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Shirley Ann Hall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Secretary NameMs Lynn McLaughlan
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWestgate House
Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Shirley Ann Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£13,031
Current Liabilities£24,370

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
3 October 2014Voluntary strike-off action has been suspended (1 page)
3 October 2014Voluntary strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
11 September 2014Application to strike the company off the register (3 pages)
11 September 2014Application to strike the company off the register (3 pages)
12 August 2014Termination of appointment of Lynn Mclaughlan as a secretary on 5 August 2014 (1 page)
12 August 2014Termination of appointment of Lynn Mclaughlan as a secretary on 5 August 2014 (1 page)
12 August 2014Termination of appointment of Lynn Mclaughlan as a secretary on 5 August 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 February 2012Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 6 February 2012 (1 page)
6 February 2012Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 6 February 2012 (1 page)
6 February 2012Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 6 February 2012 (1 page)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 September 2010Director's details changed for Shirley Ann Hall on 19 September 2010 (2 pages)
25 September 2010Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 25 September 2010 (1 page)
25 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
25 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
25 September 2010Secretary's details changed for Lynn Mclaughlan on 19 September 2010 (1 page)
25 September 2010Director's details changed for Shirley Ann Hall on 19 September 2010 (2 pages)
25 September 2010Secretary's details changed for Lynn Mclaughlan on 19 September 2010 (1 page)
25 September 2010Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 25 September 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
27 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
14 September 2009Registered office changed on 14/09/2009 from p o box 5, 37 portland road kilmarnock ayrshire KA1 2DJ (1 page)
14 September 2009Registered office changed on 14/09/2009 from p o box 5, 37 portland road kilmarnock ayrshire KA1 2DJ (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 October 2008Return made up to 19/09/08; full list of members (3 pages)
20 October 2008Return made up to 19/09/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 October 2007Return made up to 19/09/07; full list of members (2 pages)
19 October 2007Return made up to 19/09/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 December 2006Return made up to 19/09/06; full list of members (6 pages)
11 December 2006Return made up to 19/09/06; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
25 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
15 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
11 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 November 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
6 November 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
17 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Incorporation (16 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Incorporation (16 pages)