BALLAIRD LTD
Status | DISSOLVED |
Company No. | SC310241 |
Category | Private Limited Company |
Incorporated | 16 Oct 2006 |
Age | 17 years, 7 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 14 May 2019 |
Years | 5 years, 21 days |
SUMMARY
BALLAIRD LTD is an dissolved private limited company with number SC310241. It was incorporated 17 years, 7 months, 19 days ago, on 16 October 2006 and it was dissolved 5 years, 21 days ago, on 14 May 2019. The company address is 29 Old Street, Girvan, South Ayrshire.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Change registered office address company with date old address
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-19
Old address: 29 Old Street Girvan South Ayrshire KA26 9HG Scotland
Documents
Change person director company with change date
Date: 19 Dec 2012
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Manfred Oellermann
Change date: 2012-09-30
Documents
Change person secretary company with change date
Date: 19 Dec 2012
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-30
Officer name: Mrs Michelle Rozanne Oellermann
Documents
Change registered office address company with date old address
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Address
Type: AD01
Old address: 15 Main Street Dailly Girvan Ayrshire KA26 9SA Scotland
Change date: 2012-12-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Manfred Oellermann
Change date: 2009-10-16
Documents
Change person secretary company with change date
Date: 21 Dec 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Michelle Rozanne Oellermann
Change date: 2009-10-16
Documents
Change registered office address company with date old address
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-21
Old address: 15 Main Street Dailly Girvan Ayrshire KA26 9SA Scotland
Documents
Change registered office address company with date old address
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Address
Type: AD01
Old address: North Ballaird, Lendalfoot Girvan South Ayrshire KA26 0JQ
Change date: 2009-12-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michelle oellermann / 04/06/2007
Documents
Accounts with accounts type total exemption full
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2007 to 31/12/2007
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
BRADFIELD DEVELOPMENTS LIMITED
20 MERLIN COURT,HUDDERSFIELD,HD4 7SP
Number: | 04684253 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TREE VIEW COURT,LIVERPOOL,L31 3HF
Number: | 09063639 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 CHURCH ROAD,FOLKESTONE,CT20 3ER
Number: | 07531655 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KENTON PARK PARADE,HARROW,HA3 8DQ
Number: | 11883083 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10051365 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOPFORD ACCOUNTING SERVICES LIMITED
79-81 MARKET STREET,STALYBRIDGE,SK15 2AA
Number: | 08909703 |
Status: | ACTIVE |
Category: | Private Limited Company |