Company NameJ.J. & H.B. 1788 Cashmere Mills Limited
Company StatusDissolved
Company NumberSC263388
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date1 March 2017 (7 years, 1 month ago)
Previous NamesTM 1217 Limited and Ballantyne Cashmere UK Limited

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameAlberto Camerlengo
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed03 September 2008(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 01 March 2017)
RoleManager
Correspondence Address11/F Via Bagni
Brescia
I-25128
Italy
Director NamePaolo Formaggio
Date of BirthMarch 1949 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed03 September 2008(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 01 March 2017)
RoleManager
Correspondence Address14 Strada Buffarola
Biella
I-13900
Director NameMassimiliano Zegna Baruffa
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed03 September 2008(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 01 March 2017)
RoleEntrepreneur
Correspondence Address38 Via Avogardo
Biella
I-139000
Director NameMila Zegna Baruffa
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed03 September 2008(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 01 March 2017)
RoleEntrepreneur
Correspondence Address111 Corso Di Porta Romana
Milan
I-20100
Secretary NameTM Company Services Limited (Corporation)
StatusClosed
Appointed25 April 2008(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 01 March 2017)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameAlfredo Canessa
Date of BirthMarch 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed18 February 2004(6 days after company formation)
Appointment Duration5 years (resigned 10 March 2009)
RoleCompany Director
Correspondence AddressVia Duca Degli Abruzzi 15
16034-Portofino
Genova
Italy
Director NameGianmatteo Terruzzi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2004(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 2008)
RoleConsultant
Correspondence AddressVia Borgo Vico 140, 22100
Como
Italy
Secretary NameGianmatteo Terruzzi
NationalityItalian
StatusResigned
Appointed19 March 2004(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 2008)
RoleConsultant
Correspondence AddressVia Borgo Vico 140, 22100
Como
Italy
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2007
Turnover£6,115,496
Gross Profit£230,926
Net Worth£2,270,407
Cash£1,082
Current Liabilities£2,906,141

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 March 2017Final Gazette dissolved following liquidation (1 page)
1 December 2016Notice of final meeting of creditors (5 pages)
1 December 2016Return of final meeting of voluntary winding up (4 pages)
1 December 2010Notice of move from Administration to Creditors Voluntary Liquidation (16 pages)
18 November 2010Statement of affairs with form 2.13B(SCOT) (27 pages)
11 August 2010Administrator's progress report (17 pages)
22 June 2010Registered office address changed from Caerlee Mills Innerleithen Peeblesshire EH44 6HP on 22 June 2010 (2 pages)
16 March 2010Notice of result of meeting creditors (46 pages)
10 March 2010Statement of administrator's proposal (45 pages)
15 January 2010Appointment of an administrator (5 pages)
11 January 2010Director's details changed for Massimiliano Zegna Baruffa on 5 January 2010 (3 pages)
11 January 2010Director's details changed for Massimiliano Zegna Baruffa on 5 January 2010 (3 pages)
1 October 2009Return made up to 12/02/09; full list of members; amend (7 pages)
30 September 2009Appointment terminated director alfredo canessa (1 page)
31 March 2009Return made up to 12/02/09; full list of members (4 pages)
25 September 2008Director appointed mila zegna baruffa (2 pages)
25 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 September 2008Director appointed paolo formaggio (2 pages)
25 September 2008Director appointed massimiliano zegna baruffa (2 pages)
25 September 2008Director appointed alberto camerlengo (2 pages)
24 September 2008Company name changed ballantyne cashmere uk LIMITED\certificate issued on 24/09/08 (3 pages)
5 August 2008Accounts made up to 31 December 2007 (20 pages)
6 June 2008Appointment terminated director and secretary gianmatteo terruzzi (1 page)
6 June 2008Secretary appointed tm company services LIMITED (2 pages)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
10 July 2007Accounts made up to 31 December 2006 (17 pages)
28 March 2007Return made up to 12/02/07; full list of members (2 pages)
6 July 2006Accounts made up to 31 December 2005 (26 pages)
13 March 2006Return made up to 12/02/06; full list of members (2 pages)
20 August 2005Partic of mort/charge * (3 pages)
9 August 2005Partic of mort/charge * (5 pages)
21 July 2005Accounts made up to 31 December 2004 (21 pages)
25 February 2005Return made up to 12/02/05; full list of members (7 pages)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2005Resolutions
  • RES13 ‐ Capitalisation of loan 30/11/04
(2 pages)
6 January 2005Ad 30/11/04--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
6 January 2005£ nc 100/3000100 30/11/04 (1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Particulars of contract relating to shares (4 pages)
4 May 2004Resolutions
  • RES13 ‐ New ro/sec res new dir 19/03/04
(1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
4 March 2004Director resigned (1 page)
20 February 2004Company name changed tm 1217 LIMITED\certificate issued on 20/02/04 (2 pages)
12 February 2004Incorporation (20 pages)