THE AUTHENTIC CEILIDH AND BALLS COMPANY LIMITED

THE AUTHENTIC CEILIDH AND BALLS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE AUTHENTIC CEILIDH AND BALLS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC410545
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE AUTHENTIC CEILIDH AND BALLS COMPANY LIMITED?

    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is THE AUTHENTIC CEILIDH AND BALLS COMPANY LIMITED located?

    Registered Office Address
    c/o COYNE
    24 Harviestoun Road
    FK14 7HG Dollar
    Clackmannanshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE AUTHENTIC CEILIDH AND BALLS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOGMANAY SNOWBALL LIMITEDSep 24, 2014Sep 24, 2014
    HUG MY KNEE LTDOct 08, 2013Oct 08, 2013
    PDF PRODUCTIONS CORPORATE LIMITEDNov 03, 2011Nov 03, 2011

    What are the latest accounts for THE AUTHENTIC CEILIDH AND BALLS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for THE AUTHENTIC CEILIDH AND BALLS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Denis Coyne as a director on Apr 20, 2018

    1 pagesTM01

    Termination of appointment of Gary Huw Mclean-Quin as a director on Apr 20, 2018

    1 pagesTM01

    Director's details changed for Mr Peter Donald Ferguson on Jan 18, 2018

    2 pagesCH01

    Change of details for Mr Peter Donald Ferguson as a person with significant control on Jan 18, 2018

    2 pagesPSC04

    Confirmation statement made on Nov 03, 2017 with updates

    4 pagesCS01

    Current accounting period extended from Nov 30, 2017 to Feb 28, 2018

    1 pagesAA01

    Micro company accounts made up to Nov 30, 2016

    4 pagesAA

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    7 pagesAA

    Certificate of change of name

    Company name changed hogmanay snowball LIMITED\certificate issued on 11/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 11, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 11, 2016

    RES15

    Appointment of Mr Gary Mclean-Quin as a director on Dec 01, 2015

    2 pagesAP01

    Annual return made up to Nov 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 10
    SH01

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

    7 pagesAA

    Annual return made up to Nov 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2014

    Statement of capital on Dec 13, 2014

    • Capital: GBP 10
    SH01

    Certificate of change of name

    Company name changed hug my knee LTD\certificate issued on 24/09/14
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 24, 2014

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 10, 2014

    RES15

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

    7 pagesAA

    Annual return made up to Nov 03, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 10
    SH01

    Certificate of change of name

    Company name changed pdf productions corporate LIMITED\certificate issued on 08/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 08, 2013

    Change company name resolution on Oct 01, 2013

    RES15
    change-of-nameOct 08, 2013

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Nov 30, 2012

    7 pagesAA

    Registered office address changed from * the Bond House 27/4 Breadalbane Street Edinburgh Midlothian EH6 5JW Scotland* on May 24, 2013

    1 pagesAD01

    Statement of capital following an allotment of shares on Jan 01, 2012

    • Capital: GBP 10
    3 pagesSH01

    Who are the officers of THE AUTHENTIC CEILIDH AND BALLS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Peter Donald
    c/o Coyne
    Harviestoun Road
    FK14 7HG Dollar
    24
    Clackmannanshire
    Scotland
    Director
    c/o Coyne
    Harviestoun Road
    FK14 7HG Dollar
    24
    Clackmannanshire
    Scotland
    ScotlandBritish127898160015
    COYNE, Denis, Cllr
    c/o Coyne
    Harviestoun Road
    FK14 7HG Dollar
    24
    Clackmannanshire
    Scotland
    Director
    c/o Coyne
    Harviestoun Road
    FK14 7HG Dollar
    24
    Clackmannanshire
    Scotland
    ScotlandBritish81491860001
    MCLEAN-QUIN, Gary Huw
    Easter Warriston
    EH7 4QY Edinburgh
    81/12
    Scotland
    Director
    Easter Warriston
    EH7 4QY Edinburgh
    81/12
    Scotland
    ScotlandBritish206022210001

    Who are the persons with significant control of THE AUTHENTIC CEILIDH AND BALLS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Donald Ferguson
    c/o COYNE
    Harviestoun Road
    FK14 7HG Dollar
    24
    Clackmannanshire
    Apr 06, 2016
    c/o COYNE
    Harviestoun Road
    FK14 7HG Dollar
    24
    Clackmannanshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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