Company NameThe Inside Line Limited
Company StatusDissolved
Company NumberSC238202
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)
Previous NameBalfman (No. 139) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGavin William Miller
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(3 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months (closed 20 October 2020)
RoleMarketing
Country of ResidenceScotland
Correspondence AddressHamilton House Strathaven Rural Centre
Hamilton Road
Strathaven
South Lanarkshire
ML10 6SY
Scotland
Secretary NameGavin William Miller
NationalityBritish
StatusClosed
Appointed03 February 2003(3 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months (closed 20 October 2020)
RoleMarketing
Country of ResidenceScotland
Correspondence AddressHamilton House Strathaven Rural Centre
Hamilton Road
Strathaven
South Lanarkshire
ML10 6SY
Scotland
Director NameMr Ruaridh Norton
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(10 years, 11 months after company formation)
Appointment Duration7 years (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHamilton House Strathaven Rural Centre
Hamilton Road
Strathaven
South Lanarkshire
ML10 6SY
Scotland
Director NameJohn Maxwell Hodge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wardie Avenue
Edinburgh
EH5 2AB
Scotland
Director NameAlastair John Keatinge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Newbattle Gardens
Eskbank
Midlothian
EH22 3DR
Scotland
Director NameMr William Hamilton Paterson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2012)
RoleBanking & Finance Mgr
Country of ResidenceScotland
Correspondence AddressLaigh Brownmuir House
Glassford
Strathaven
Lanarkshire
ML10 6TX
Scotland
Director NameMr Patrick Alick Cuthbert
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 2013)
RoleAccount Director
Country of ResidenceScotland
Correspondence AddressHamilton House Strathaven Rural Centre
Hamilton Road
Strathaven
South Lanarkshire
ML10 6SY
Scotland
Director NameMr David Bennie
Date of BirthMarch 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHamilton House Strathaven Rural Centre
Hamilton Road
Strathaven
South Lanarkshire
ML10 6SY
Scotland
Secretary NameBalfour & Manson (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address54-66 Frederick Street
Edinburgh
EH2 1LN
Scotland

Contact

Websitewww.the-inside-line.co.uk

Location

Registered AddressHamilton House Strathaven Rural Centre
Hamilton Road
Strathaven
South Lanarkshire
ML10 6SY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Gavin William Miller
50.00%
Ordinary
500 at £1Ruaridh Norton
50.00%
Ordinary

Financials

Year2014
Net Worth£22,575
Current Liabilities£25,968

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
14 November 2014Termination of appointment of David Bennie as a director on 2 June 2014 (1 page)
14 November 2014Termination of appointment of David Bennie as a director on 2 June 2014 (1 page)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
14 November 2014Termination of appointment of David Bennie as a director on 2 June 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Appointment of Mr Ruaridh Norton as a director (2 pages)
23 December 2013Termination of appointment of Patrick Cuthbert as a director (1 page)
23 December 2013Termination of appointment of Patrick Cuthbert as a director (1 page)
23 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Appointment of Mr Ruaridh Norton as a director (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 December 2012Director's details changed for Gavin William Miller on 1 January 2012 (2 pages)
18 December 2012Secretary's details changed for Gavin William Miller on 1 January 2012 (1 page)
18 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
18 December 2012Secretary's details changed for Gavin William Miller on 1 January 2012 (1 page)
18 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Gavin William Miller on 1 January 2012 (2 pages)
18 December 2012Director's details changed for Gavin William Miller on 1 January 2012 (2 pages)
18 December 2012Secretary's details changed for Gavin William Miller on 1 January 2012 (1 page)
15 November 2012Termination of appointment of William Paterson as a director (1 page)
15 November 2012Appointment of Mr Patrick Alick Cuthbert as a director (2 pages)
15 November 2012Appointment of Mr Patrick Alick Cuthbert as a director (2 pages)
15 November 2012Appointment of David Bennie as a director (2 pages)
15 November 2012Appointment of David Bennie as a director (2 pages)
15 November 2012Termination of appointment of William Paterson as a director (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Memorandum and Articles of Association (11 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2010Memorandum and Articles of Association (11 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2009Director's details changed for Gavin William Miller on 16 October 2009 (2 pages)
2 December 2009Registered office address changed from Hamilton House, Station Road Strathaven Lanarkshire ML10 6BE on 2 December 2009 (1 page)
2 December 2009Director's details changed for William Hamilton Paterson on 16 October 2009 (2 pages)
2 December 2009Registered office address changed from Hamilton House, Station Road Strathaven Lanarkshire ML10 6BE on 2 December 2009 (1 page)
2 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
2 December 2009Registered office address changed from Hamilton House, Station Road Strathaven Lanarkshire ML10 6BE on 2 December 2009 (1 page)
2 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for William Hamilton Paterson on 16 October 2009 (2 pages)
2 December 2009Director's details changed for Gavin William Miller on 16 October 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 November 2008Return made up to 16/10/08; full list of members (4 pages)
12 November 2008Return made up to 16/10/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 October 2007Return made up to 16/10/07; full list of members (2 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Registered office changed on 17/10/07 from: hamilton house, threestanes road strathaven lanarkshire ML10 6BE (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Registered office changed on 17/10/07 from: hamilton house, threestanes road strathaven lanarkshire ML10 6BE (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 16/10/07; full list of members (2 pages)
17 October 2007Location of debenture register (1 page)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 March 2007Ad 01/11/06--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
28 March 2007Ad 01/11/06--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007Nc inc already adjusted 01/11/06 (1 page)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007Nc inc already adjusted 01/11/06 (1 page)
18 December 2006Return made up to 16/10/06; full list of members (3 pages)
18 December 2006Return made up to 16/10/06; full list of members (3 pages)
18 December 2006Registered office changed on 18/12/06 from: 26 threestanes road strathaven south lanarkshire ML10 6EB (1 page)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Registered office changed on 18/12/06 from: 26 threestanes road strathaven south lanarkshire ML10 6EB (1 page)
5 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 November 2005Return made up to 16/10/05; full list of members (2 pages)
14 November 2005Return made up to 16/10/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 January 2004Return made up to 16/10/03; full list of members (7 pages)
9 January 2004Return made up to 16/10/03; full list of members (7 pages)
13 March 2003Ad 18/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 2003Ad 18/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: 54-66 frederick street edinburgh EH2 1LS (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: 54-66 frederick street edinburgh EH2 1LS (1 page)
20 February 2003Secretary resigned (1 page)
30 January 2003Company name changed balfman (no. 139) LIMITED\certificate issued on 30/01/03 (2 pages)
30 January 2003Company name changed balfman (no. 139) LIMITED\certificate issued on 30/01/03 (2 pages)
16 October 2002Incorporation (16 pages)
16 October 2002Incorporation (16 pages)