Glasgow
G63 0JQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | balmahalarder.co.uk |
---|---|
Telephone | 01360 870253 |
Telephone region | Killearn |
Registered Address | 64 Murray Place Stirling FK8 2BX Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Laura Atkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,444 |
Cash | £519 |
Current Liabilities | £32,233 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2019 | Application to strike the company off the register (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
16 June 2010 | Appointment of Laura Atkinson as a director (3 pages) |
16 June 2010 | Appointment of Laura Atkinson as a director (3 pages) |
13 May 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
13 May 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 May 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
13 May 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 May 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
13 May 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2010 (1 page) |
13 May 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
13 May 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2010 (1 page) |
12 May 2010 | Incorporation (29 pages) |
12 May 2010 | Incorporation (29 pages) |