Company NameBaltic 46 Ltd
Company StatusDissolved
Company NumberSC348122
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)
Previous NameG. A. Johnston Ltd.

Business Activity

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

Directors

Director NameMr Gordon Johnston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address17 Wester Cleddens Road
Bishopbriggs
Glasgow
G64 2NF
Scotland
Secretary NameValerie Ann Johnston
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Wester Cleddens Road
Bishopbriggs
Glasgow
G64 2NF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegajohnston.co.uk
Telephone01700 626711
Telephone regionRothesay

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
Lanarkshire
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Gordon Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth£537,499
Cash£246,941
Current Liabilities£38,336

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
31 March 2017Return of final meeting of voluntary winding up (3 pages)
31 March 2017Return of final meeting of voluntary winding up (3 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
11 May 2016Registered office address changed from Baltic Chambers 50 Wellington Street Cook and Co Suite 525 Glasgow G2 6HJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU on 11 May 2016 (2 pages)
11 May 2016Registered office address changed from Baltic Chambers 50 Wellington Street Cook and Co Suite 525 Glasgow G2 6HJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU on 11 May 2016 (2 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
23 March 2016Company name changed G. A. johnston LTD.\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
23 March 2016Company name changed G. A. johnston LTD.\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Gordon Johnston on 4 September 2010 (2 pages)
16 September 2010Director's details changed for Gordon Johnston on 4 September 2010 (2 pages)
16 September 2010Director's details changed for Gordon Johnston on 4 September 2010 (2 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 September 2009Return made up to 04/09/09; full list of members (3 pages)
24 September 2009Return made up to 04/09/09; full list of members (3 pages)
6 October 2008Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 October 2008Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 September 2008Registered office changed on 25/09/2008 from suite 535 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
25 September 2008Secretary appointed valerie ann johnston (2 pages)
25 September 2008Director appointed gordon johnston (2 pages)
25 September 2008Director appointed gordon johnston (2 pages)
25 September 2008Registered office changed on 25/09/2008 from suite 535 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
25 September 2008Secretary appointed valerie ann johnston (2 pages)
10 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 September 2008Appointment terminated secretary brian reid LTD. (1 page)
10 September 2008Appointment terminated secretary brian reid LTD. (1 page)
4 September 2008Incorporation (18 pages)
4 September 2008Incorporation (18 pages)