BALI PROPERTIES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBALI PROPERTIES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC247601
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BALI PROPERTIES LTD.?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BALI PROPERTIES LTD. located?

    Registered Office Address
    City Point
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BALI PROPERTIES LTD.?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2015

    What are the latest filings for BALI PROPERTIES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    13 pages2.26B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    27 pages2.16BZ(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    27 pages2.32B(Scot)

    Statement of administrator's proposal

    1 pages2.16B(Scot)

    Registered office address changed from 27 Warroch Street Glasgow G3 8BL Scotland to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on Dec 29, 2016

    2 pagesAD01

    Appointment of an administrator

    6 pages2.11B(Scot)

    Termination of appointment of Deepak Bali as a director on Jul 10, 2016

    1 pagesTM01

    Termination of appointment of Deepak Bali as a secretary on Jul 10, 2016

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Apr 29, 2015

    5 pagesAA

    Registered office address changed from 18 Moorfoot Way Bearsden Glasgow G61 4RL to 27 Warroch Street Glasgow G3 8BL on Aug 24, 2016

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 2
    SH01

    Previous accounting period shortened from Apr 30, 2015 to Apr 29, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Annual return made up to Apr 08, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND to 18 Moorfoot Way Bearsden Glasgow G61 4RL on Feb 02, 2015

    1 pagesAD01

    Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE

    1 pagesAD03

    Who are the officers of BALI PROPERTIES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALI, Anita
    65 Montrose Dr
    G61 3LF Bearsden
    Director
    65 Montrose Dr
    G61 3LF Bearsden
    ScotlandBritishHousewife90084910001
    BALI, Deepak
    Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    18
    United Kingdom
    Secretary
    Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    18
    United Kingdom
    BritishSolicitor43762410002
    BARRAL, Colin George
    Ardoch Lodge
    Eaglesham
    G76 0PL Glasgow
    Lanarkshire
    Secretary
    Ardoch Lodge
    Eaglesham
    G76 0PL Glasgow
    Lanarkshire
    BritishChartered Accountant127071240001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BALI, Deepak
    Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    18
    United Kingdom
    Director
    Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    18
    United Kingdom
    ScotlandBritishDirector43762410002
    IRELAND, Sarah
    4 Pinewood Court
    G66 4JW Lenzie
    Lanarkshire
    Director
    4 Pinewood Court
    G66 4JW Lenzie
    Lanarkshire
    BritishNursery Teacher115619000001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does BALI PROPERTIES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 01, 2007
    Delivered On Jun 08, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground floor and basement at 101 new city road, glasgow GLA41199.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 08, 2007Registration of a charge (410)
    Standard security
    Created On Aug 24, 2006
    Delivered On Aug 26, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    327 forge street, glasgow GLA95982.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 26, 2006Registration of a charge (410)
    Standard security
    Created On Aug 22, 2006
    Delivered On Aug 30, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    325 forge street, glasgow GLA101961.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 30, 2006Registration of a charge (410)
    Standard security
    Created On Jul 14, 2006
    Delivered On Jul 22, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming twenty seven warroch street, glasgow and thirty cheapside street, glasgow gla 156594.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 22, 2006Registration of a charge (410)
    Standard security
    Created On Feb 27, 2006
    Delivered On Mar 07, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    149 great western road, glasgow gla 22151.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 07, 2006Registration of a charge (410)
    Standard security
    Created On Feb 23, 2006
    Delivered On Mar 07, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    157 great western road, glasgow gla 93096.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 07, 2006Registration of a charge (410)
    Standard security
    Created On Feb 23, 2006
    Delivered On Mar 07, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    633 duke street, glasgow gla 147492.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 07, 2006Registration of a charge (410)
    Floating charge
    Created On Nov 18, 2005
    Delivered On Nov 25, 2005
    Outstanding
    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
    • Aib Group (UK) PLC
    Transactions
    • Nov 25, 2005Registration of a charge (410)

    Does BALI PROPERTIES LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2016Administration started
    Nov 22, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    1 Bridgewater Place
    LS11 5RU Leeds
    practitioner
    1 Bridgewater Place
    LS11 5RU Leeds
    James Bernard Stephen
    Citypoint, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Citypoint, 65 Haymarket Terrace
    EH12 5HD Edinburgh

    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