BALMUILDY MANPOWER SERVICES LIMITED

BALMUILDY MANPOWER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBALMUILDY MANPOWER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC419475
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BALMUILDY MANPOWER SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BALMUILDY MANPOWER SERVICES LIMITED located?

    Registered Office Address
    C/O 180 Advisory Solution Ltd 2nd Floor, Suite 148, Central Chambers
    11 Bothwell Street
    G2 6LY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BALMUILDY MANPOWER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEATTIE MINING OVERSEAS LIMITEDApr 10, 2012Apr 10, 2012
    HWL 123 LIMITEDMar 15, 2012Mar 15, 2012

    What are the latest accounts for BALMUILDY MANPOWER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BALMUILDY MANPOWER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from Suite 2G Ingram House 227 Ingram Street Glasgow G1 1DA to C/O 180 Advisory Solution Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on Mar 26, 2018

    2 pagesAD01

    Registered office address changed from Centurion Works Balmuildy Road Glasgow G23 5HE to Suite 2G Ingram House 227 Ingram Street Glasgow G1 1DA on Jun 29, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Certificate of change of name

    Company name changed beattie mining overseas LIMITED\certificate issued on 28/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 28, 2015

    RES15

    Annual return made up to Mar 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from C/O Hunter Demolition Hunter Environmental Village Balmuildy Road Glasgow G23 5HE to Centurion Works Balmuildy Road Glasgow G23 5HE on Apr 28, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * C/O Hunter Demolition 14B Garrell Road Kilsyth Glasgow G65 9JX United Kingdom* on Apr 09, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom* on Apr 05, 2013

    1 pagesAD01

    Appointment of Mr George Beattie as a director

    2 pagesAP01

    Termination of appointment of John Devlin as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed hwl 123 LIMITED\certificate issued on 10/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 10, 2012

    Change company name resolution on Apr 10, 2012

    RES15
    change-of-nameApr 10, 2012

    Change of name by resolution

    NM01

    Incorporation

    21 pagesNEWINC

    Who are the officers of BALMUILDY MANPOWER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATTIE, George
    2nd Floor, Suite 148, Central Chambers
    11 Bothwell Street
    G2 6LY Glasgow
    C/O 180 Advisory Solution Ltd
    Director
    2nd Floor, Suite 148, Central Chambers
    11 Bothwell Street
    G2 6LY Glasgow
    C/O 180 Advisory Solution Ltd
    ScotlandBritishDirector1244030002
    DEVLIN, John
    7 Fairyknowe Gardens
    G71 8RW Bothwell
    The Old Manse
    South Lanarkshire
    United Kingdom
    Director
    7 Fairyknowe Gardens
    G71 8RW Bothwell
    The Old Manse
    South Lanarkshire
    United Kingdom
    United KingdomBritishDirector178704050001

    Does BALMUILDY MANPOWER SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2023Conclusion of winding up
    Jun 23, 2016Petition date
    Sep 28, 2023Due to be dissolved on
    Jun 23, 2016Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Irene Harbottle
    Ingram House 227 Ingram Street
    G1 1DA Glasgow
    practitioner
    Ingram House 227 Ingram Street
    G1 1DA Glasgow
    Notesscottish-insolvency-info

    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