Company NameBalmaha Larder Limited
Company StatusDissolved
Company NumberSC378414
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 12 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Laura Atkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Deer House Balmaha
Glasgow
G63 0JQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed12 May 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed12 May 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitebalmahalarder.co.uk
Telephone01360 870253
Telephone regionKillearn

Location

Registered Address64 Murray Place
Stirling
FK8 2BX
Scotland
ConstituencyStirling
WardCastle
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Laura Atkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,444
Cash£519
Current Liabilities£32,233

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Application to strike the company off the register (3 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
20 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 August 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 64 Murray Place Stirling FK8 2BX on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 64 Murray Place Stirling FK8 2BX on 20 August 2014 (2 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 (1 page)
22 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 (1 page)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
16 June 2010Appointment of Laura Atkinson as a director (3 pages)
16 June 2010Appointment of Laura Atkinson as a director (3 pages)
13 May 2010Termination of appointment of Cosec Limited as a director (1 page)
13 May 2010Termination of appointment of Cosec Limited as a secretary (1 page)
13 May 2010Termination of appointment of Cosec Limited as a director (1 page)
13 May 2010Termination of appointment of Cosec Limited as a secretary (1 page)
13 May 2010Termination of appointment of James Mcmeekin as a director (1 page)
13 May 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2010 (1 page)
13 May 2010Termination of appointment of James Mcmeekin as a director (1 page)
13 May 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2010 (1 page)
12 May 2010Incorporation (29 pages)
12 May 2010Incorporation (29 pages)