UKBizDB.co.uk

BALLCOP (NO.2) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ballcop (no.2) Ltd.. The company was founded 51 years ago and was given the registration number SC050864. The firm's registered office is in . You can find them at 528/540 Windmill Hill Street, Motherwell, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BALLCOP (NO.2) LTD.
Company Number:SC050864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 June 1972
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:528/540 Windmill Hill Street, Motherwell, ML1 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lookers House, 3 Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Secretary20 December 2019Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Corporate Director04 February 2003Active
3 Milner Road, Glasgow, G13 1QL

Secretary01 April 1989Active
28 Antonine Road, Bearsden, Glasgow, G61 4DP

Secretary01 January 1989Active
528/540 Windmill Hill Street, Motherwell, ML1 2AQ

Secretary01 October 2011Active
9 Hartwood Gardens, Newton Mearns, Glasgow, G77 5GD

Secretary10 November 1989Active
46 Scalpay, East Kilbride, Glasgow, G74 2BU

Secretary-Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Corporate Secretary04 February 2003Active
528/540 Windmill Hill Street, Motherwell, ML1 2AQ

Director22 May 2009Active
3 Milner Road, Glasgow, G13 1QL

Director-Active
528/540 Windmill Hill Street, Motherwell, ML1 2AQ

Director31 December 2009Active
528/540 Windmil Lhill Street, Motherwell, ML1 2AQ

Director22 May 2009Active
125 Andrew Lane, High Lane, Stockport, SK6 8JD

Director31 March 2009Active
10 Hillhouse Gate, Carluke, ML8 4BW

Director-Active
1000, Kennishead Road, Darnley, United Kingdom, G53 7RA

Director13 July 2020Active
10 Polnoon Street, Eaglesham, G76 0BH

Director10 November 1989Active
9 Hartwood Gardens, Newton Mearns, Glasgow, G77 5GD

Director28 September 1990Active
62 Tuppeny Road, Amoghia, Ballymena, Northern Ireland, BT42 2NW

Director22 May 2009Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active

People with Significant Control

Taggarts Motor Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1000, Kennishead Road, Darnley, United Kingdom, G53 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Change of constitution

Statement of companys objects.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-10Incorporation

Memorandum articles.

Download
2021-03-10Resolution

Resolution.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person secretary company with name date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-09-07Dissolution

Dissolution voluntary strike off suspended.

Download
2019-08-20Gazette

Gazette notice voluntary.

Download
2019-08-09Dissolution

Dissolution application strike off company.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.