Company NameBaltimore Rentals Ltd.
Company StatusDissolved
Company NumberSC439061
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date7 January 2020 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameGerard Brady
StatusClosed
Appointed30 June 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 07 January 2020)
RoleCompany Director
Correspondence AddressUnit 5 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameChristopher Ritchie
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Norval Place
Rosyth
Fife
KY11 2RJ
Scotland
Director NameMiss Corrina Black
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address4 Selkirk Street
Lower Largo
Fife
KY8 6HU
Scotland
Secretary NameGerard Brady
NationalityBritish
StatusResigned
Appointed14 March 2013(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2017)
RoleCompany Director
Correspondence Address57 Seafar Drive
Kelty
Fife
KY4 0JX
Scotland
Director NameMrs Claire Margaret Ritchie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34a Leslie Mains
Glenrothes
Fife
KY6 3FB
Scotland
Director NameMr Phillip Craig Ritchie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(4 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Leslie Mains
Glenrothes
Fife
KY6 3FB
Scotland

Location

Registered AddressUnit 5 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

100 at £1Claire M. Ritchie
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (2 pages)
9 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 18 December 2018 with no updates (2 pages)
5 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 March 2018Confirmation statement made on 18 December 2017 with updates (8 pages)
23 September 2017Termination of appointment of Phillip Craig Ritchie as a director on 18 September 2017 (2 pages)
23 September 2017Appointment of Christopher Ritchie as a director on 18 September 2017 (3 pages)
23 September 2017Appointment of Christopher Ritchie as a director on 18 September 2017 (3 pages)
23 September 2017Termination of appointment of Phillip Craig Ritchie as a director on 18 September 2017 (2 pages)
7 July 2017Appointment of Gerard Brady as a secretary on 30 June 2017 (2 pages)
7 July 2017Appointment of Gerard Brady as a secretary on 30 June 2017 (2 pages)
14 June 2017Termination of appointment of Corrina Black as a director on 8 May 2017 (2 pages)
14 June 2017Appointment of Mr Phillip Craig Ritchie as a director on 8 May 2017 (3 pages)
14 June 2017Appointment of Mr Phillip Craig Ritchie as a director on 8 May 2017 (3 pages)
14 June 2017Termination of appointment of Corrina Black as a director on 8 May 2017 (2 pages)
26 May 2017Termination of appointment of Claire Margaret Ritchie as a director on 8 May 2017 (2 pages)
26 May 2017Termination of appointment of Claire Margaret Ritchie as a director on 8 May 2017 (2 pages)
16 May 2017Termination of appointment of Gerard Brady as a secretary on 8 May 2017 (2 pages)
16 May 2017Termination of appointment of Gerard Brady as a secretary on 8 May 2017 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 18 December 2016 with updates (9 pages)
5 January 2017Confirmation statement made on 18 December 2016 with updates (9 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 January 2016Annual return made up to 18 December 2015
Statement of capital on 2016-01-25
  • GBP 100
(18 pages)
25 January 2016Annual return made up to 18 December 2015
Statement of capital on 2016-01-25
  • GBP 100
(18 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 April 2015Annual return made up to 18 December 2014 no member list
Statement of capital on 2015-04-02
  • GBP 100
(14 pages)
2 April 2015Annual return made up to 18 December 2014 no member list
Statement of capital on 2015-04-02
  • GBP 100
(14 pages)
19 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(14 pages)
19 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(14 pages)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 March 2013Appointment of Mrs Claire Margaret Ritchie as a director (2 pages)
21 March 2013Appointment of Mrs Claire Margaret Ritchie as a director (2 pages)
20 March 2013Appointment of Gerard Brady as a secretary (2 pages)
20 March 2013Registered office address changed from 4 Selkirk Street Lower Largo Fife KY8 6HU Scotland on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 4 Selkirk Street Lower Largo Fife KY8 6HU Scotland on 20 March 2013 (1 page)
20 March 2013Appointment of Gerard Brady as a secretary (2 pages)
18 December 2012Incorporation (22 pages)
18 December 2012Incorporation (22 pages)