Company NameGWM Balrossie Limited
Company StatusDissolved
Company NumberSC295507
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameLothian Shelf (352) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Joseph Walsh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(1 week, 4 days after company formation)
Appointment Duration13 years, 1 month (closed 05 March 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address755 Antrim Road
Belfast
BT15 4EN
Northern Ireland
Secretary NameJoanne Stevenson
NationalityBritish
StatusClosed
Appointed27 January 2006(1 week, 4 days after company formation)
Appointment Duration13 years, 1 month (closed 05 March 2019)
RoleCompany Director
Correspondence Address3 Abbey Park
Newtownabbey
County Antrim
BT37 9PB
Northern Ireland
Director NameMr Alan Montgomery
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 31 January 2007)
RoleCompany Director
Correspondence Address31 Ballyrussell Road
Dundonald
Down
BT16 1TE
Northern Ireland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth-£32,368
Cash£552
Current Liabilities£11,363

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 March 2019Final Gazette dissolved following liquidation (1 page)
5 December 2018Notice of move from Administration to Dissolution (19 pages)
21 August 2018Administrator's progress report (18 pages)
11 January 2018Administrator's progress report (21 pages)
13 July 2017Administrator's progress report (15 pages)
13 July 2017Administrator's progress report (15 pages)
9 January 2017Administrator's progress report (21 pages)
9 January 2017Administrator's progress report (21 pages)
19 December 2016Notice of extension of period of Administration (1 page)
19 December 2016Notice of extension of period of Administration (1 page)
8 July 2016Administrator's progress report (15 pages)
8 July 2016Administrator's progress report (15 pages)
5 January 2016Notice of extension of period of Administration (1 page)
5 January 2016Notice of extension of period of Administration (1 page)
24 December 2015Administrator's progress report (18 pages)
24 December 2015Administrator's progress report (18 pages)
7 July 2015Administrator's progress report (14 pages)
7 July 2015Administrator's progress report (14 pages)
19 January 2015Administrator's progress report (16 pages)
19 January 2015Administrator's progress report (16 pages)
15 December 2014Notice of extension of period of Administration (1 page)
15 December 2014Notice of extension of period of Administration (1 page)
24 July 2014Administrator's progress report (12 pages)
24 July 2014Administrator's progress report (12 pages)
24 January 2014Administrator's progress report (15 pages)
24 January 2014Administrator's progress report (15 pages)
7 November 2013Notice of extension of period of Administration (1 page)
7 November 2013Notice of extension of period of Administration (1 page)
8 July 2013Administrator's progress report (12 pages)
8 July 2013Administrator's progress report (12 pages)
10 January 2013Administrator's progress report (15 pages)
10 January 2013Administrator's progress report (15 pages)
10 December 2012Notice of extension of period of Administration (1 page)
10 December 2012Notice of extension of period of Administration (1 page)
20 July 2012Administrator's progress report (12 pages)
20 July 2012Administrator's progress report (12 pages)
23 January 2012Administrator's progress report (12 pages)
23 January 2012Administrator's progress report (12 pages)
9 September 2011Notice of extension of period of Administration (1 page)
9 September 2011Notice of extension of period of Administration (1 page)
25 July 2011Administrator's progress report (12 pages)
25 July 2011Administrator's progress report (12 pages)
12 January 2011Administrator's progress report (11 pages)
12 January 2011Administrator's progress report (11 pages)
10 November 2010Notice of extension of period of Administration (1 page)
10 November 2010Notice of extension of period of Administration (1 page)
4 August 2010Administrator's progress report (18 pages)
4 August 2010Administrator's progress report (18 pages)
9 June 2010Notice of extension of period of Administration (1 page)
9 June 2010Notice of extension of period of Administration (1 page)
29 January 2010Administrator's progress report (12 pages)
29 January 2010Administrator's progress report (12 pages)
11 August 2009Statement of administrator's proposal (14 pages)
11 August 2009Statement of administrator's proposal (14 pages)
2 July 2009Appointment of an administrator (1 page)
2 July 2009Appointment of an administrator (1 page)
25 June 2009Registered office changed on 25/06/2009 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
25 June 2009Registered office changed on 25/06/2009 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
24 June 2009Compulsory strike-off action has been suspended (1 page)
24 June 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Return made up to 16/01/08; full list of members (3 pages)
14 November 2008Return made up to 16/01/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 May 2008Appointment terminated director alan montgomery (1 page)
16 May 2008Appointment terminated director alan montgomery (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 April 2008Secretary's change of particulars / joanne stevenson / 31/03/2007 (1 page)
18 April 2008Secretary's change of particulars / joanne stevenson / 31/03/2007 (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 January 2008Partic of mort/charge * (3 pages)
17 January 2008Partic of mort/charge * (3 pages)
20 December 2007Return made up to 16/01/07; full list of members (5 pages)
20 December 2007Return made up to 16/01/07; full list of members (5 pages)
21 September 2007First Gazette notice for compulsory strike-off (1 page)
21 September 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2006Company name changed lothian shelf (352) LIMITED\certificate issued on 30/01/06 (2 pages)
30 January 2006Company name changed lothian shelf (352) LIMITED\certificate issued on 30/01/06 (2 pages)
16 January 2006Incorporation (21 pages)
16 January 2006Incorporation (21 pages)