Company NameThe Authentic Ceilidh And Balls Company Limited
Company StatusDissolved
Company NumberSC410545
CategoryPrivate Limited Company
Incorporation Date3 November 2011(12 years, 6 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Peter Donald Ferguson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2011(same day as company formation)
RoleEvents Manager
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameCllr Denis Coyne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 month, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 2018)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMr Gary Huw McLean-Quin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2018)
RoleEditor
Country of ResidenceScotland
Correspondence Address81/12 Easter Warriston
Edinburgh
EH7 4QY
Scotland

Contact

Websitepdfproductions.co.uk
Telephone0131 6296003
Telephone regionEdinburgh

Location

Registered Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Peter Donald Ferguson
90.00%
Ordinary
1 at £1Denis Coyne
10.00%
Ordinary

Financials

Year2014
Net Worth£1,374
Cash£1,568
Current Liabilities£1,317

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

14 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
21 September 2017Current accounting period extended from 30 November 2017 to 28 February 2018 (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
22 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 March 2016Company name changed hogmanay snowball LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
11 March 2016Appointment of Mr Gary Mclean-Quin as a director on 1 December 2015 (2 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(3 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 10
(3 pages)
13 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 10
(3 pages)
24 September 2014Company name changed hug my knee LTD\certificate issued on 24/09/14
  • CONNOT ‐ Change of name notice
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(3 pages)
19 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(3 pages)
8 October 2013Company name changed pdf productions corporate LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 May 2013Registered office address changed from the Bond House 27/4 Breadalbane Street Edinburgh Midlothian EH6 5JW Scotland on 24 May 2013 (1 page)
6 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
6 December 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10
(3 pages)
6 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
18 September 2012Appointment of Mr Denis Denis Coyne as a director (2 pages)
3 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)