Company NameBillmar Franchise Services Ltd
Company StatusDissolved
Company NumberSC399084
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Lesley Elizabeth McLuskey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Roderick William Innes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Victoria Road
Broughty Ferry
Dundee
DD5 1BN
Scotland

Location

Registered Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Lesley Elizabeth Mcluskey
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
9 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 May 2013Director's details changed for Mrs Lesley Elizabeth Mcluskey on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mrs Lesley Elizabeth Mcluskey on 9 May 2013 (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
31 August 2011Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland on 31 August 2011 (1 page)
14 June 2011Termination of appointment of Roderick Innes as a director (1 page)
14 June 2011Appointment of Mrs Lesley Elizabeth Mcluskey as a director (2 pages)
9 May 2011Incorporation (28 pages)