BALLOONS AROUND SCOTLAND LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G52 4JZ

Company number SC317901
Status Active
Incorporation Date 7 March 2007
Company Type Private Limited Company
Address 100 CARNEGIE ROAD, HILLINGTON INDUSTRIAL ESTATE, GLASGOW, G52 4JZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 . The most likely internet sites of BALLOONS AROUND SCOTLAND LIMITED are www.balloonsaroundscotland.co.uk, and www.balloons-around-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Balloons Around Scotland Limited is a Private Limited Company. The company registration number is SC317901. Balloons Around Scotland Limited has been working since 07 March 2007. The present status of the company is Active. The registered address of Balloons Around Scotland Limited is 100 Carnegie Road Hillington Industrial Estate Glasgow G52 4jz. . BRANDON, Pearl Lawson is a Secretary of the company. BRANDON, John Thomas is a Director of the company. SHAW, Anne is a Director of the company. Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. Director VALAITIS, Peter Anthony has been resigned. Director VALAITIS, Peter Anthony has been resigned. Director VALAITIS, Peter Anthony has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BRANDON, Pearl Lawson
Appointed Date: 01 July 2009

Director
BRANDON, John Thomas
Appointed Date: 01 July 2009
71 years old

Director
SHAW, Anne
Appointed Date: 01 July 2009
64 years old

Resigned Directors

Secretary
DUPORT SECRETARY LIMITED
Resigned: 07 March 2007
Appointed Date: 07 March 2007

Secretary
DUPORT SECRETARY LIMITED
Resigned: 03 July 2009
Appointed Date: 07 March 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 07 March 2007
Appointed Date: 07 March 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 07 March 2007
Appointed Date: 07 March 2007

Director
DUPORT DIRECTOR LIMITED
Resigned: 07 March 2007
Appointed Date: 07 March 2007

Director
DUPORT DIRECTOR LIMITED
Resigned: 03 July 2009
Appointed Date: 07 March 2007

Director
VALAITIS, Peter Anthony
Resigned: 14 September 2008
Appointed Date: 14 September 2008
74 years old

Director
VALAITIS, Peter Anthony
Resigned: 12 September 2008
Appointed Date: 12 September 2008
74 years old

Director
VALAITIS, Peter Anthony
Resigned: 03 July 2009
Appointed Date: 12 September 2008
74 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 07 March 2007
Appointed Date: 07 March 2007

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 07 March 2007
Appointed Date: 07 March 2007

Persons With Significant Control

Miss Pearl Lawson Brandon
Notified on: 7 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALLOONS AROUND SCOTLAND LIMITED Events

19 Apr 2017
Confirmation statement made on 7 March 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 May 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 41 more events
13 Nov 2007
New director appointed
30 Oct 2007
Registered office changed on 30/10/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA
07 Mar 2007
Secretary resigned
07 Mar 2007
Director resigned
07 Mar 2007
Incorporation