Advanced company searchLink opens in new window

BALLCOP (NO.2) LTD.

Company number SC050864

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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