BALLCOP (NO.2) LTD.
Overview
| Company Name | BALLCOP (NO.2) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC050864 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BALLCOP (NO.2) LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BALLCOP (NO.2) LTD. located?
| Registered Office Address | 1000 Kennishead Road G53 7RA Darnley Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BALLCOP (NO.2) LTD.?
| Company Name | From | Until |
|---|---|---|
| TAGGARTS (BELLSHILL) LIMITED | Jun 26, 1972 | Jun 26, 1972 |
What are the latest accounts for BALLCOP (NO.2) LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BALLCOP (NO.2) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Duncan Andrew Mcphee as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anna Catherine Bielby as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Perrie as a director on Jan 22, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Change of details for Taggarts Motor Group Limited as a person with significant control on Dec 14, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 528/540 Windmill Hill Street Motherwell ML1 2AQ to 1000 Kennishead Road Darnley Glasgow G53 7RA on Dec 22, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr James Perrie as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Scott Walker as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Campbell Bruce as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Douglas Raban as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Scott Walker as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip John Kenny as a secretary on Dec 20, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Glenda Macgeekie as a secretary on Dec 20, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Lookers Secretaries Limited as a secretary on Jun 25, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robin Anthony Gregson as a director on Jul 05, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of BALLCOP (NO.2) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House England | 266095020001 | |||||||
| BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 278483950001 | |||||
| MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 190081580001 | |||||
| RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | 261262130002 | |||||
| LOOKERS DIRECTORS LIMITED | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 107587370001 | |||||||
| CARRUTHERS, Paul Alexander | Secretary | 3 Milner Road G13 1QL Glasgow Lanarkshire | British | 360270001 | ||||||
| HARROLD, Geoffrey Leigh | Secretary | 28 Antonine Road Bearsden G61 4DP Glasgow Lanarkshire | British | 800500001 | ||||||
| MACGEEKIE, Glenda | Secretary | 528/540 Windmill Hill Street Motherwell ML1 2AQ | British | 163978010001 | ||||||
| ROSS, George | Secretary | 9 Hartwood Gardens Newton Mearns G77 5GD Glasgow Lanarkshire | British | 361840006 | ||||||
| ROSS, George | Secretary | 46 Scalpay East Kilbride G74 2BU Glasgow Lanarkshire | British | 361840001 | ||||||
| LOOKERS SECRETARIES LIMITED | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 97071740001 | |||||||
| BRUCE, Andrew Campbell | Director | 528/540 Windmill Hill Street Motherwell ML1 2AQ | United Kingdom | British | 138836960001 | |||||
| CARRUTHERS, Paul Alexander | Director | 3 Milner Road G13 1QL Glasgow Lanarkshire | British | 360270001 | ||||||
| GREGSON, Robin Anthony | Director | 528/540 Windmill Hill Street Motherwell ML1 2AQ | England | English | 107835250001 | |||||
| JONES, Peter | Director | 528/540 Windmil Lhill Street Motherwell ML1 2AQ | United Kingdom | British | 63556040002 | |||||
| MACDONALD, Stuart Randolph | Director | 125 Andrew Lane High Lane SK6 8JD Stockport Cheshire | British | 13510080001 | ||||||
| NIMMO, Joseph James | Director | 10 Hillhouse Gate ML8 4BW Carluke Lanarkshire | British | 360260001 | ||||||
| PERRIE, James | Director | Kennishead Road G53 7RA Darnley 1000 Glasgow United Kingdom | United Kingdom | British | 272947250001 | |||||
| RENNIE, Robert, Professor | Director | 10 Polnoon Street G76 0BH Eaglesham Lanarkshire | Scotland | British | 108919580001 | |||||
| ROSS, George | Director | 9 Hartwood Gardens Newton Mearns G77 5GD Glasgow Lanarkshire | United Kingdom | British | 361840006 | |||||
| SURGENOR, Henry Kenneth | Director | 62 Tuppeny Road Amoghia BT42 2NW Ballymena Northern Ireland | Northern Ireland | British | 49695110001 | |||||
| WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 65253040003 |
Who are the persons with significant control of BALLCOP (NO.2) LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taggarts Motor Group Limited | Apr 06, 2016 | Kennishead Road G53 7RA Darnley 1000 Glasgow United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BALLCOP (NO.2) LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jun 10, 1992 Delivered On Jun 17, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The cross service station, north road, bellshill, lanarkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 07, 1989 Delivered On Sep 25, 1989 | Satisfied | Amount secured All sums due or to become due by taggarts (motor holdings) limited | |
Short particulars Cross garage north road bellshill. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 06, 1989 Delivered On Sep 20, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Whole assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 29, 1980 Delivered On May 15, 1980 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Jun 29, 1978 Delivered On Jun 29, 1978 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects at north road, bellshill. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 26, 1975 Delivered On Apr 15, 1975 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0