Company NameBayline Global World Ltd
DirectorRoland Teman
Company StatusActive
Company NumberSC517838
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 6 months ago)
Previous NameHOCH Global World Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Roland Teman
Date of BirthApril 1955 (Born 69 years ago)
NationalityIsraeli
StatusCurrent
Appointed13 October 2015(same day as company formation)
RoleBusinessman
Country of ResidenceIsrael
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland

Location

Registered AddressUnit 2, Merryfield Business Centre
Macmerry Industrial Estate
Tranent
EH33 1ET
Scotland
ConstituencyEast Lothian
WardFa'side
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

28 October 2023Compulsory strike-off action has been discontinued (1 page)
25 October 2023Confirmation statement made on 12 October 2023 with updates (5 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
21 December 2022Registered office address changed from Office 7 196 Rose Street Edinburgh EH2 4AT Scotland to Unit 2, Merryfield Business Centre Macmerry Industrial Estate Tranent EH33 1ET on 21 December 2022 (1 page)
18 October 2022Confirmation statement made on 12 October 2022 with updates (5 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
14 October 2021Confirmation statement made on 12 October 2021 with updates (5 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
17 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
30 October 2020Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT United Kingdom to Office 7 196 Rose Street Edinburgh EH2 4AT on 30 October 2020 (1 page)
12 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 January 2016Company name changed hoch global world LTD\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
26 January 2016Company name changed hoch global world LTD\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)