Advanced company searchLink opens in new window

BALLOCH CONTRACTS LTD.

Company number SC266277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
27 Dec 2018 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Wri Associates Ltd 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 27 December 2018
27 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-21
10 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
19 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
11 Apr 2017 CH01 Director's details changed for Richard Anderson on 5 April 2016
11 Apr 2017 CH03 Secretary's details changed for John Douglas Mcfarlane on 5 April 2016
11 Apr 2017 CH01 Director's details changed for John Douglas Mcfarlane on 5 April 2016
05 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 62
14 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 62
13 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 62
09 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Apr 2013 CH01 Director's details changed for Richard Anderson on 23 April 2013
22 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
26 Apr 2012 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 26 April 2012
06 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010