Ballimore
Otter Ferry
Tighnabruaich
PA21 3DH
Scotland
Secretary Name | Laura Susan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | North Lodge Ballimore Otter Ferry Tighnabruaich PA21 3DH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Roger Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,893 |
Gross Profit | £37,695 |
Net Worth | £14,712 |
Cash | £3,557 |
Current Liabilities | £20,756 |
Latest Accounts | 31 August 2009 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
11 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2011 | Compulsory strike-off action has been suspended (1 page) |
20 October 2011 | Compulsory strike-off action has been suspended (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 160 argyll street dunoon argyll PA23 7NA (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 160 argyll street dunoon argyll PA23 7NA (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 November 2008 | Return made up to 31/08/08; full list of members (10 pages) |
3 November 2008 | Return made up to 31/08/08; full list of members (10 pages) |
31 August 2007 | Incorporation (13 pages) |
31 August 2007 | Incorporation (13 pages) |