Company NameBaltic Control East Ltd.
Company StatusDissolved
Company NumberSC332766
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr Arlyn Gamiao
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFilipino
StatusClosed
Appointed25 November 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 24 August 2021)
RoleManager
Country of ResidencePhilippines
Correspondence AddressOffice 1 145 Kilmarnock Road
Glasgow
G41 3JA
Scotland
Director NameNilka Ines Urieta Yee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPanamanian
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleBusiness Woman
Country of ResidencePanama
Correspondence AddressBethania La Gloria Ave 20
C Norte No.4
Panama
Republic Of Panama
Director NameMs Alise Ilsley
Date of BirthJune 1987 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed05 September 2014(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressSuite 2 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
Director NameMs Hema Noronha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed30 July 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2019)
RoleConsultant
Country of ResidenceIndia
Correspondence AddressKundur House Yelemadlu Village
Koppa Region
Chikmagalur District, 577118
India
Secretary NameLawsons Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address39-43 Duke Street
Edinburgh
Lothian
EH6 8HH
Scotland
Secretary NameArran Secretaries Ltd (Corporation)
StatusResigned
Appointed01 February 2009(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 July 2018)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland

Location

Registered AddressOffice 1 145 Kilmarnock Road
Glasgow
G41 3JA
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

1 at £1Arran Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
3 March 2021Notification of Sergiy Yershov as a person with significant control on 28 February 2021 (2 pages)
28 February 2021Cessation of Chicago Projects Ltd. as a person with significant control on 28 February 2021 (1 page)
16 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
12 January 2020Appointment of Arlyn Gamiao as a director on 25 November 2019 (2 pages)
12 January 2020Termination of appointment of Hema Noronha as a director on 25 November 2019 (1 page)
20 December 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
27 December 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
17 December 2018Appointment of Hema Noronha as a director on 30 July 2018 (2 pages)
17 December 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
17 December 2018Notification of Chicago Projects Ltd. as a person with significant control on 13 December 2018 (2 pages)
17 December 2018Appointment of Hema Noronha as a director on 13 December 2018 (2 pages)
17 December 2018Termination of appointment of Hema Noronha as a director on 13 December 2018 (1 page)
31 October 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
23 October 2018Registered office address changed from Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland to Office 1 145 Kilmarnock Road Glasgow G41 3JA on 23 October 2018 (1 page)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2018Termination of appointment of Arran Secretaries Ltd as a secretary on 30 July 2018 (1 page)
21 September 2018Cessation of Global Trans Service Lp as a person with significant control on 21 September 2018 (1 page)
21 September 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
21 September 2018Termination of appointment of Alise Ilsley as a director on 30 July 2018 (1 page)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Global Trans Service Lp as a person with significant control on 20 October 2017 (1 page)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Global Trans Service Lp as a person with significant control on 12 October 2017 (1 page)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
27 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
5 July 2016Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN United Kingdom to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN United Kingdom to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page)
16 December 2015Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 16 December 2015 (1 page)
10 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
7 April 2015Director's details changed for Ms Alise Illsey on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Ms Alise Illsey on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Ms Alise Illsey on 7 April 2015 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
5 September 2014Appointment of Ms Alise Illsey as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of Nilka Ines Urieta Yee as a director on 9 May 2014 (1 page)
5 September 2014Appointment of Ms Alise Illsey as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of Nilka Ines Urieta Yee as a director on 9 May 2014 (1 page)
5 September 2014Appointment of Ms Alise Illsey as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of Nilka Ines Urieta Yee as a director on 9 May 2014 (1 page)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 April 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP United Kingdom on 28 April 2014 (1 page)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 19 June 2013 (1 page)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
21 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
1 November 2011Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ United Kingdom on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ United Kingdom on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ United Kingdom on 1 November 2011 (2 pages)
26 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 October 2010Director's details changed for Nilka Ines Urieta Yee on 1 October 2010 (2 pages)
27 October 2010Director's details changed for Nilka Ines Urieta Yee on 1 October 2010 (2 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Nilka Ines Urieta Yee on 1 October 2010 (2 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
28 February 2010Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (2 pages)
28 February 2010Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (2 pages)
28 February 2010Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 April 2009Return made up to 22/10/08; full list of members (3 pages)
21 April 2009Return made up to 22/10/08; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 February 2009Registered office changed on 26/02/2009 from unit 19 leith walk business centre 108 leith walk edinburgh EH6 5DT (1 page)
26 February 2009Appointment terminated secretary lawsons secretaries LIMITED (1 page)
26 February 2009Secretary appointed arran secretaries LTD (1 page)
26 February 2009Appointment terminated secretary lawsons secretaries LIMITED (1 page)
26 February 2009Registered office changed on 26/02/2009 from unit 19 leith walk business centre 108 leith walk edinburgh EH6 5DT (1 page)
26 February 2009Secretary appointed arran secretaries LTD (1 page)
26 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 October 2007Incorporation (18 pages)
22 October 2007Incorporation (18 pages)