Company NameBalderton Land Glasgow Limited
Company StatusDissolved
Company NumberSC304729
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameKenmore Land Glasgow Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Nicholas Ashley West
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(3 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 14 March 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameRichard Bruce Mitchell
NationalityBritish
StatusClosed
Appointed23 June 2010(3 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 14 March 2017)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameJohn Kenneth Brown
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address33 Castle Street
Edinburgh
Midlothian
EH2 3DN
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Glasgow
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

1 at £1Balderton Land LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£6,928
Cash£147

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

6 September 2006Delivered on: 15 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenents interest under ground lease over 14,928 square metres at livingstone boulevard, high blantyre LAN184878.
Outstanding
31 August 2006Delivered on: 15 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
19 May 2016Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
19 May 2016Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Director's details changed for Mr Nicholas Ashley West on 1 September 2014 (3 pages)
2 July 2015Director's details changed for Mr Nicholas Ashley West on 1 September 2014 (3 pages)
22 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
21 October 2014Secretary's details changed for Richard Bruce Mitchell on 1 September 2014 (1 page)
21 October 2014Secretary's details changed for Richard Bruce Mitchell on 1 September 2014 (1 page)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
28 May 2014Previous accounting period extended from 30 March 2014 to 30 April 2014 (1 page)
31 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
20 July 2011Registered office address changed from C/O Campbell Dallas Llp 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 20 July 2011 (1 page)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a small company made up to 31 March 2010 (5 pages)
10 February 2011Section 519 (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Full accounts made up to 31 March 2009 (11 pages)
10 August 2010Director's details changed for Mr William James Killick on 1 June 2010 (2 pages)
10 August 2010Director's details changed for Mr William James Killick on 1 June 2010 (2 pages)
10 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (2 pages)
26 July 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 26 July 2010 (1 page)
21 July 2010Appointment of Richard Bruce Mitchell as a secretary (3 pages)
21 July 2010Appointment of Nicholas Ashley West as a director (3 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
1 July 2010Company name changed kenmore land glasgow LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Termination of appointment of Robert Brook as a director (2 pages)
28 January 2010Termination of appointment of Andrew White as a director (2 pages)
16 January 2010Termination of appointment of John Kennedy as a director (2 pages)
15 September 2009Appointment terminated secretary peter mccall (1 page)
6 July 2009Return made up to 29/06/09; full list of members (4 pages)
29 May 2009Full accounts made up to 31 March 2008 (11 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
10 March 2008Appointment terminated secretary john brown (1 page)
10 March 2008Secretary appointed mr peter michael mccall (1 page)
4 February 2008Full accounts made up to 31 March 2007 (11 pages)
10 October 2007Director's particulars changed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
28 December 2006Director's particulars changed (1 page)
15 September 2006Partic of mort/charge * (7 pages)
15 September 2006Partic of mort/charge * (5 pages)
18 July 2006New director appointed (7 pages)
6 July 2006New director appointed (3 pages)
6 July 2006New director appointed (3 pages)
4 July 2006New director appointed (5 pages)
4 July 2006New secretary appointed (5 pages)
3 July 2006Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page)
3 July 2006New director appointed (5 pages)
29 June 2006Incorporation (16 pages)