Company NameOn The Ball Limited
Company StatusDissolved
Company NumberSC385489
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameREID Roberts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoland Estcourt Reid
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ravelston House Park
Edinburgh
Midlothian
EH4 3LU
Scotland
Secretary NameEmma Reid
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address26 Ravelston House Park
Edinburgh
Midlothian
EH4 3LU
Scotland

Contact

Websiteontheballltd.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address26 Ravelston House Park
Edinburgh
Midlothian
EH4 3LU
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

1 at £1Emma Reid
50.00%
Ordinary
1 at £1Roland Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£354

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2015Application to strike the company off the register (3 pages)
5 August 2015Application to strike the company off the register (3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 May 2015Termination of appointment of Emma Reid as a secretary on 30 September 2014 (1 page)
26 May 2015Termination of appointment of Emma Reid as a secretary on 30 September 2014 (1 page)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 May 2012Company name changed reid roberts LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2012Company name changed reid roberts LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
21 July 2011Registered office address changed from 243/1 Newhaven Road Edinburgh EH6 4LQ Scotland on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 243/1 Newhaven Road Edinburgh EH6 4LQ Scotland on 21 July 2011 (1 page)
29 October 2010Registered office address changed from 23 South Laverockbank Avenue Edinburgh Midlothian EH5 3DP on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 23 South Laverockbank Avenue Edinburgh Midlothian EH5 3DP on 29 October 2010 (1 page)
16 September 2010Incorporation (57 pages)
16 September 2010Incorporation (57 pages)