Company NameB2 Management Services Limited
Company StatusDissolved
Company NumberSC420780
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Graham Robert Ogilvie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameMr Martin Feeney
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland

Contact

Websitebalhousiecare.co.uk

Location

Registered AddressEarn House
Lamberkine Drive
Perth
PH1 1RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Balhousie Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 November 2014Delivered on: 3 December 2014
Persons entitled: Banco Santander Sa, London Branch

Classification: A registered charge
Outstanding

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
9 September 2020Application to strike the company off the register (1 page)
4 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 September 2017Satisfaction of charge SC4207800001 in full (4 pages)
9 September 2017Satisfaction of charge SC4207800001 in full (4 pages)
15 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Registration of charge SC4207800001, created on 26 November 2014 (22 pages)
3 December 2014Registration of charge SC4207800001, created on 26 November 2014 (22 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Termination of appointment of Martin Feeney as a secretary (1 page)
15 May 2014Termination of appointment of Martin Feeney as a secretary (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)