BALLCOP (NO.3) LTD.

SC021939
1000 KENNISHEAD ROAD DARNLEY GLASGOW G53 7RA

Documents

Documents
Date Category Description Pages
16 Apr 2024 officers Appointment of director (Mr Christopher Trevor Whitaker) 2 Buy now
10 Apr 2024 officers Termination of appointment of director (Duncan Andrew Mcphee) 1 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 officers Appointment of director (Mr Martin Paul Reay) 2 Buy now
17 Jan 2024 officers Termination of appointment of director (Mark Douglas Raban) 1 Buy now
19 Oct 2023 officers Termination of appointment of secretary (Philip John Kenny) 1 Buy now
11 Oct 2023 accounts Annual Accounts 1 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2022 accounts Annual Accounts 1 Buy now
30 Jun 2021 officers Termination of appointment of director (Anna Catherine Bielby) 1 Buy now
25 May 2021 officers Change of particulars for director (Mr Mark Douglas Raban) 2 Buy now
14 Apr 2021 officers Termination of appointment of director (Lookers Directors Limited) 1 Buy now
12 Apr 2021 accounts Annual Accounts 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Mar 2021 officers Appointment of director (Mr Duncan Andrew Mcphee) 2 Buy now
17 Mar 2021 officers Appointment of director (Ms Anna Catherine Bielby) 2 Buy now
10 Mar 2021 incorporation Memorandum Articles 24 Buy now
10 Mar 2021 resolution Resolution 3 Buy now
04 Feb 2021 officers Termination of appointment of director (James Perrie) 1 Buy now
29 Dec 2020 accounts Annual Accounts 1 Buy now
22 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2020 officers Appointment of director (Mr James Perrie) 2 Buy now
09 Jul 2020 officers Termination of appointment of director (Richard Scott Walker) 1 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 officers Termination of appointment of director (Andrew Campbell Bruce) 1 Buy now
14 Feb 2020 officers Appointment of director (Mr Mark Douglas Raban) 2 Buy now
14 Feb 2020 officers Appointment of director (Mr Richard Scott Walker) 2 Buy now
14 Jan 2020 officers Appointment of secretary (Mr Philip John Kenny) 2 Buy now
14 Jan 2020 officers Termination of appointment of secretary (Glenda Macgeekie) 1 Buy now
18 Nov 2019 capital Statement of capital (Section 108) 3 Buy now
18 Nov 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Nov 2019 insolvency Solvency Statement dated 31/10/19 1 Buy now
18 Nov 2019 resolution Resolution 1 Buy now
02 Oct 2019 accounts Annual Accounts 1 Buy now
07 Aug 2019 officers Termination of appointment of secretary (Lookers Secretaries Limited) 1 Buy now
11 Jul 2019 officers Termination of appointment of director (Robin Anthony Gregson) 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 1 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 officers Change of particulars for corporate director (Lookers Directors Limited) 1 Buy now
15 Feb 2018 officers Change of particulars for corporate secretary (Lookers Secretaries Limited) 1 Buy now
15 Sep 2017 accounts Annual Accounts 1 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 1 Buy now
22 Mar 2016 annual-return Annual Return 5 Buy now
22 Sep 2015 accounts Annual Accounts 1 Buy now
19 Mar 2015 annual-return Annual Return 5 Buy now
18 Sep 2014 accounts Annual Accounts 1 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
17 Jan 2014 officers Termination of appointment of director (Peter Jones) 2 Buy now
29 Aug 2013 accounts Annual Accounts 1 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 1 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
21 Oct 2011 officers Appointment of secretary (Glenda Macgeekie) 3 Buy now
23 Sep 2011 accounts Annual Accounts 1 Buy now
18 Apr 2011 officers Change of particulars for director (Andrew Campbell Bruce) 3 Buy now
18 Apr 2011 officers Change of particulars for director (Robin Anthony Gregson) 3 Buy now
18 Apr 2011 officers Change of particulars for director (Peter Jones) 3 Buy now
01 Oct 2010 accounts Annual Accounts 1 Buy now
09 Apr 2010 annual-return Annual Return 14 Buy now
02 Feb 2010 officers Termination of appointment of director (Stuart Macdonald) 2 Buy now
02 Feb 2010 officers Appointment of director (Robin Anthony Gregson) 3 Buy now
08 Oct 2009 officers Termination of appointment of director (Henry Surgenor) 1 Buy now
12 Jun 2009 accounts Annual Accounts 1 Buy now
10 Jun 2009 officers Director appointed andrew campbell bruce 2 Buy now
10 Jun 2009 officers Director appointed peter jones 2 Buy now
10 Jun 2009 officers Director appointed henry kenneth surgenor 2 Buy now
13 May 2009 officers Director appointed stuart randolph macdonald 3 Buy now
23 Mar 2009 annual-return Return made up to 19/03/09; full list of members 5 Buy now
22 Jul 2008 accounts Annual Accounts 1 Buy now
29 May 2008 annual-return Return made up to 19/03/08; full list of members 7 Buy now
25 Oct 2007 accounts Annual Accounts 1 Buy now
23 Mar 2007 annual-return Return made up to 19/03/07; full list of members 6 Buy now
04 Sep 2006 mortgage Dec mort/charge ***** 2 Buy now
30 Aug 2006 mortgage Dec mort/charge ***** 2 Buy now
21 Aug 2006 accounts Annual Accounts 1 Buy now
22 Mar 2006 annual-return Return made up to 19/03/06; full list of members 6 Buy now
16 Nov 2005 address Registered office changed on 16/11/05 from: 262 maryhill road glasgow G20 7YD 1 Buy now
07 Nov 2005 annual-return Return made up to 19/03/01; full list of members 8 Buy now
04 Nov 2005 annual-return Return made up to 19/03/02; full list of members 7 Buy now
31 Oct 2005 accounts Annual Accounts 1 Buy now
31 Oct 2005 accounts Annual Accounts 1 Buy now
31 Oct 2005 accounts Annual Accounts 1 Buy now
31 Oct 2005 accounts Annual Accounts 1 Buy now
31 Oct 2005 accounts Annual Accounts 1 Buy now
31 Oct 2005 annual-return Return made up to 19/03/05; full list of members 7 Buy now
31 Oct 2005 annual-return Return made up to 19/03/04; full list of members 7 Buy now
31 Oct 2005 annual-return Return made up to 19/03/03; full list of members 8 Buy now
31 Oct 2005 officers Director resigned 1 Buy now
31 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
31 Oct 2005 officers New secretary appointed 1 Buy now
31 Oct 2005 officers New director appointed 1 Buy now
12 Sep 2005 restoration Restoration Order Of Court 1 Buy now
11 May 2001 gazette Gazette Dissolved Voluntary 1 Buy now
01 Mar 2001 mortgage Dec mort/charge ***** 4 Buy now