BALLCHART LIMITED

Miller House Miller House, Edinburgh Park, EH12 9DH, Edinburgh
StatusDISSOLVED
Company No.SC220841
CategoryPrivate Limited Company
Incorporated02 Jul 2001
Age22 years, 10 months, 15 days
JurisdictionScotland
Dissolution29 Mar 2016
Years8 years, 1 month, 19 days

SUMMARY

BALLCHART LIMITED is an dissolved private limited company with number SC220841. It was incorporated 22 years, 10 months, 15 days ago, on 02 July 2001 and it was dissolved 8 years, 1 month, 19 days ago, on 29 March 2016. The company address is Miller House Miller House, Edinburgh Park, EH12 9DH, Edinburgh.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-03

Officer name: Mr Ian Murdoch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Smyth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pamela June Smyth

Change date: 2011-02-11

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Murdoch

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 21 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-21

Officer name: Ms Julie Mansfield Jackson

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Anderson

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ewan Thomas Anderson

Change date: 2010-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Mansfield Jackson

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stanley mills

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 29 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 03/09/01 from: 24 great king street edinburgh EH3 6QN

Documents

View document PDF

Incorporation company

Date: 02 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 BREAKERS LTD

63 STANLEY STREET,STOKE-ON-TRENT,ST6 6BX

Number:11787938
Status:ACTIVE
Category:Private Limited Company

ALL IN ONE (AIO) LIMITED

28 BERESFORD ROAD,SOUTHALL,UB1 1NJ

Number:11560461
Status:ACTIVE
Category:Private Limited Company

ELUM-SMITH LOGISTICS LTD

56A STOKE POGES LANE,SLOUGH,SL1 3PD

Number:10639134
Status:ACTIVE
Category:Private Limited Company

ERIAM LIMITED

2 SUTCLIFFE ROAD,PETERBOROUGH,PE8 6AY

Number:09829506
Status:ACTIVE
Category:Private Limited Company

FAWCETT PROPERTY REPAIRS LTD

5 HORNBEAM SQUARE SOUTH,HARROGATE,HG2 8NB

Number:05383572
Status:ACTIVE
Category:Private Limited Company

HAY TAKEAWAY LTD

KINGS ARMS VAULTS,BRECON,LD3 7EF

Number:09873740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source