BALLANTYNE PROP LTD

5 Wright Gardens, Bathgate, EH48 2XD, Scotland
StatusDISSOLVED
Company No.SC478846
CategoryPrivate Limited Company
Incorporated30 May 2014
Age10 years, 16 days
JurisdictionScotland
Dissolution21 Feb 2023
Years1 year, 3 months, 22 days

SUMMARY

BALLANTYNE PROP LTD is an dissolved private limited company with number SC478846. It was incorporated 10 years, 16 days ago, on 30 May 2014 and it was dissolved 1 year, 3 months, 22 days ago, on 21 February 2023. The company address is 5 Wright Gardens, Bathgate, EH48 2XD, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-22

Psc name: Alan Smith

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyndsay Margaret Yuill

Termination date: 2022-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lyndsay Margaret Yuill

Cessation date: 2022-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Smith

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

Old address: 22 Braid Avenue Edinburgh EH10 6EE

New address: 5 Wright Gardens Bathgate EH48 2XD

Change date: 2022-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Smith

Termination date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mrs Lyndsay Margaret Yuill

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-10

Psc name: Lyndsay Yuill

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Lyndsay Margaret Yuill

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Lyndsay Yuill

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Smith

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Incorporation company

Date: 30 May 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AL-SOUFI LTD

109 LODGE LANE,LIVERPOOL,L8 0QF

Number:11627867
Status:ACTIVE
Category:Private Limited Company

HYMAN ESTATES LIMITED

CARRICK HOUSE,CHELTENHAM,GL50 2QJ

Number:06800775
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL PHILATELIC CULTURAL CENTRE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10843260
Status:ACTIVE
Category:Private Limited Company

KITCHEN IN AN ARCH LTD.

ARCH 3,MANCHESTER,M3 1PJ

Number:10593184
Status:ACTIVE
Category:Private Limited Company
Number:09262709
Status:ACTIVE
Category:Private Limited Company

SHERGILL CONTRACT MANAGEMENT LIMITED

MILNTHORPE HOUSE 411 MILNTHORPE LANE,WAKEFIELD,WF2 7HT

Number:08813675
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