Balmaha
Glasgow
Stirlingshire
G63 0JQ
Scotland
Director Name | Mrs Karen Christine Merrick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 1 Creityhall Road Milton Of Buchanan, Drymen Glasgow Stirlingshire G63 0JA Scotland |
Director Name | Dr Joel Joseph Milner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Woodburn Cottage Rowardennan Glasgow Stirlingshire G63 0AR Scotland |
Director Name | Mr Joseph Angus Twaddle |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 16 September 2003(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (closed 14 August 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Passfoot Balmaha, Drymen Glasgow Stirling G63 0JQ Scotland |
Secretary Name | Mr Joseph Angus Twaddle |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 16 September 2003(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (closed 14 August 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Passfoot Balmaha, Drymen Glasgow Stirling G63 0JQ Scotland |
Director Name | Mr Lawrence Kevin Lilburn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 14 August 2018) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Sallochy House Rowardennan, Drymen Glasgow G63 0AW Scotland |
Director Name | Mrs Margaret Moore Milner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 April 2006(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 14 August 2018) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Woodburn Rowardennan Glasgow Lanarkshire G63 0AR Scotland |
Director Name | Ms Margaret Olive McDonald |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(12 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 August 2018) |
Role | Music Promoter |
Country of Residence | Scotland |
Correspondence Address | Passfoot Balmaha Drymen Glasgow Lanarkshire G63 0JQ Scotland |
Director Name | Mr David Oliver Fraser |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(12 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 August 2018) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Passfoot Balmaha Drymen Glasgow Lanarkshire G63 0JQ Scotland |
Director Name | Dereck Aloysios Fowles |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Bellgate Buchanan Castle Estate, Drymen Glasgow Stirlingshire G63 0HX Scotland |
Director Name | James Iain Hay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Castle House Drymen G63 0HX Scotland |
Director Name | Mark Howall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Balmaha Stirlingshire G63 0JQ Scotland |
Secretary Name | James Iain Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Castle House Drymen G63 0HX Scotland |
Director Name | Elizabeth McIlroy Lamond Hay |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 2006) |
Role | Administrator |
Correspondence Address | Castle House Drymen Glasgow G63 0HX Scotland |
Director Name | Dr Jenny Cronin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2009) |
Role | Researcher |
Correspondence Address | Conic View Cottage Balmaha Glasgow Stirlingshire G63 0JQ Scotland |
Director Name | Douglas Mortlock Goodwin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 2008) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Green Shadows Buchanan Castle Estate Drymen Stirling G63 0HX Scotland |
Director Name | Ronald McDowell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2006) |
Role | Manager |
Correspondence Address | The Bungalow Milarrochy Bay G63 0AL Scotland |
Director Name | Joanna Lucie Mercer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2006) |
Role | Ranger |
Correspondence Address | Milarrochy Cottage Balmaha Drymen Stirlingshire G63 0AL Scotland |
Director Name | Thomas Patrick Renfrew |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 2008) |
Role | Retired University Lecturer |
Correspondence Address | The Dog House Buchanan Castle Estate Drymen Stirling G63 0HY Scotland |
Director Name | Alan Hurdoch |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2009) |
Role | Social Worker |
Correspondence Address | . Ardess Cottage Rowardennan Stirling District G63 0AR Scotland |
Director Name | Dr John Cameron Macfarlane |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2009) |
Role | Retired |
Correspondence Address | Loch Sloy Balmaha Glasgow Stirlingshire G63 0JQ Scotland |
Registered Address | Passfoot Balmaha Drymen Glasgow Lanarkshire G63 0JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Year | 2014 |
---|---|
Turnover | £1,802 |
Net Worth | £5,854 |
Cash | £3,910 |
Current Liabilities | £203 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | Voluntary strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2018 | Application to strike the company off the register (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
3 February 2016 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
3 February 2016 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
3 February 2016 | Annual return made up to 10 January 2016 no member list (10 pages) |
3 February 2016 | Annual return made up to 10 January 2016 no member list (10 pages) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
9 April 2015 | Appointment of Mr David Oliver Fraser as a director on 1 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr David Oliver Fraser as a director on 1 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr David Oliver Fraser as a director on 1 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Margaret Olive Mcdonald as a director on 1 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Margaret Olive Mcdonald as a director on 1 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Margaret Olive Mcdonald as a director on 1 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 10 January 2015 no member list (8 pages) |
6 February 2015 | Annual return made up to 10 January 2015 no member list (8 pages) |
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
24 January 2014 | Annual return made up to 10 January 2014 no member list (8 pages) |
24 January 2014 | Annual return made up to 10 January 2014 no member list (8 pages) |
30 August 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
30 August 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
7 February 2013 | Annual return made up to 10 January 2013 no member list (8 pages) |
7 February 2013 | Annual return made up to 10 January 2013 no member list (8 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
17 January 2012 | Annual return made up to 10 January 2012 no member list (8 pages) |
17 January 2012 | Annual return made up to 10 January 2012 no member list (8 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
16 February 2011 | Registered office address changed from Buchanan Community Partnership the National Park Centre Balmaha Glasgow G63 0JQ on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Buchanan Community Partnership the National Park Centre Balmaha Glasgow G63 0JQ on 16 February 2011 (1 page) |
10 February 2011 | Annual return made up to 10 January 2011 no member list (8 pages) |
10 February 2011 | Annual return made up to 10 January 2011 no member list (8 pages) |
29 November 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
29 November 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
30 March 2010 | Director's details changed for Joseph Angus Twaddle on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Elizabeth Jean Bates on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Karen Christine Merrick on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Joel Joseph Milner on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Karen Christine Merrick on 1 January 2010 (2 pages) |
30 March 2010 | Termination of appointment of John Macfarlane as a director (1 page) |
30 March 2010 | Director's details changed for Margaret Moore Milner on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Lawrence Kevin Lilburn on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Elizabeth Jean Bates on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Lawrence Kevin Lilburn on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Joseph Angus Twaddle on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Joseph Angus Twaddle on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 10 January 2010 no member list (5 pages) |
30 March 2010 | Termination of appointment of Jenny Cronin as a director (1 page) |
30 March 2010 | Termination of appointment of Jenny Cronin as a director (1 page) |
30 March 2010 | Director's details changed for Margaret Moore Milner on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Margaret Moore Milner on 1 January 2010 (2 pages) |
30 March 2010 | Termination of appointment of Alan Hurdoch as a director (1 page) |
30 March 2010 | Termination of appointment of Dereck Fowles as a director (1 page) |
30 March 2010 | Director's details changed for Mr Lawrence Kevin Lilburn on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Joel Joseph Milner on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Elizabeth Jean Bates on 1 January 2010 (2 pages) |
30 March 2010 | Termination of appointment of Alan Hurdoch as a director (1 page) |
30 March 2010 | Termination of appointment of John Macfarlane as a director (1 page) |
30 March 2010 | Annual return made up to 10 January 2010 no member list (5 pages) |
30 March 2010 | Director's details changed for Karen Christine Merrick on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Joel Joseph Milner on 1 January 2010 (2 pages) |
30 March 2010 | Termination of appointment of Dereck Fowles as a director (1 page) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
14 January 2009 | Annual return made up to 10/01/09 (5 pages) |
14 January 2009 | Annual return made up to 10/01/09 (5 pages) |
13 January 2009 | Appointment terminated director thomas renfrew (1 page) |
13 January 2009 | Appointment terminated director thomas renfrew (1 page) |
5 December 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
5 December 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
29 September 2008 | Director appointed dr john cameron macfarlane (2 pages) |
29 September 2008 | Director appointed dr john cameron macfarlane (2 pages) |
13 March 2008 | Annual return made up to 10/01/08 (5 pages) |
13 March 2008 | Annual return made up to 10/01/08 (5 pages) |
7 March 2008 | Appointment terminated director douglas goodwin (1 page) |
7 March 2008 | Appointment terminated director douglas goodwin (1 page) |
29 February 2008 | Director appointed alan hurdoch (2 pages) |
29 February 2008 | Director appointed alan hurdoch (2 pages) |
6 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
6 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
8 February 2007 | Annual return made up to 10/01/07
|
8 February 2007 | Annual return made up to 10/01/07
|
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (3 pages) |
19 July 2006 | New director appointed (4 pages) |
19 July 2006 | New director appointed (4 pages) |
19 July 2006 | New director appointed (3 pages) |
28 April 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
28 April 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
9 February 2006 | Annual return made up to 10/01/06 (3 pages) |
9 February 2006 | Annual return made up to 10/01/06 (3 pages) |
27 June 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
27 June 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
3 February 2005 | Annual return made up to 10/01/05 (6 pages) |
3 February 2005 | Annual return made up to 10/01/05 (6 pages) |
9 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
9 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
26 January 2004 | Annual return made up to 10/01/04 (6 pages) |
26 January 2004 | Annual return made up to 10/01/04 (6 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: the estate office 27 main street, drymen glasgow stirlingshire G63 0BQ (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: the estate office 27 main street, drymen glasgow stirlingshire G63 0BQ (1 page) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2003 | Incorporation (29 pages) |
10 January 2003 | Incorporation (29 pages) |