- Company Overview for BALLCOP (NO.2) LTD. (SC050864)
- Filing history for BALLCOP (NO.2) LTD. (SC050864)
- People for BALLCOP (NO.2) LTD. (SC050864)
- Charges for BALLCOP (NO.2) LTD. (SC050864)
- More for BALLCOP (NO.2) LTD. (SC050864)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
01 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
31 Mar 2021 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
26 Mar 2021 | CC04 | Statement of company's objects | |
17 Mar 2021 | AP01 | Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021 | |
17 Mar 2021 | AP01 | Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021 | |
10 Mar 2021 | MA | Memorandum and Articles of Association | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | TM01 | Termination of appointment of James Perrie as a director on 22 January 2021 | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Dec 2020 | PSC05 | Change of details for Taggarts Motor Group Limited as a person with significant control on 14 December 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from 528/540 Windmill Hill Street Motherwell ML1 2AQ to 1000 Kennishead Road Darnley Glasgow G53 7RA on 22 December 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr James Perrie as a director on 13 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Richard Scott Walker as a director on 29 June 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 | |
14 Feb 2020 | AP01 | Appointment of Mr Mark Douglas Raban as a director on 31 December 2019 | |
14 Feb 2020 | AP01 | Appointment of Mr Richard Scott Walker as a director on 31 December 2019 | |
14 Jan 2020 | AP03 | Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 | |
14 Jan 2020 | TM02 | Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2019 | DS01 | Application to strike the company off the register | |
07 Aug 2019 | TM02 | Termination of appointment of Lookers Secretaries Limited as a secretary on 25 June 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 |