Company number SC046638
Status Active
Incorporation Date 30 May 1969
Company Type Private Limited Company
Address 528/540 WINDMILL HILL STREET, MOTHERWELL, ML1 2AQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 1,000
. The most likely internet sites of BALLCOP (NO.1) LTD. are www.ballcopno1.co.uk, and www.ballcop-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Ballcop No 1 Ltd is a Private Limited Company.
The company registration number is SC046638. Ballcop No 1 Ltd has been working since 30 May 1969.
The present status of the company is Active. The registered address of Ballcop No 1 Ltd is 528 540 Windmill Hill Street Motherwell Ml1 2aq. . MACGEEKIE, Glenda is a Secretary of the company. LOOKERS SECRETARIES LIMITED is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. LOOKERS DIRECTORS LIMITED is a Director of the company. Secretary CARRUTHERS, Paul Alexander has been resigned. Secretary ROSS, George has been resigned. Director CARRUTHERS, Paul Alexander has been resigned. Director JONES, Peter has been resigned. Director MACDONALD, Stuart Randolph has been resigned. Director NIMMO, Joseph James has been resigned. Director RENNIE, Robert, Professor has been resigned. Director ROSS, George has been resigned. Director ROSS, George has been resigned. Director SURGENOR, Henry Kenneth has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
LOOKERS SECRETARIES LIMITED
Appointed Date: 04 February 2003
Director
LOOKERS DIRECTORS LIMITED
Appointed Date: 04 February 2003
Resigned Directors
Secretary
ROSS, George
Resigned: 04 February 2003
Appointed Date: 13 November 1989
Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 22 May 2009
68 years old
Director
ROSS, George
Resigned: 04 February 2003
Appointed Date: 28 September 1990
68 years old
Director
ROSS, George
Resigned: 19 March 1990
Appointed Date: 13 November 1989
Persons With Significant Control
Taggarts Motor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BALLCOP (NO.1) LTD. Events
23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
...
... and 93 more events
19 Aug 1987
Accounting reference date extended from 31/12 to 31/05
31 Dec 1986
Full accounts made up to 31 December 1985
31 Dec 1986
Return made up to 05/12/86; full list of members
12 Dec 1986
Registered office changed on 12/12/86 from: 1/23 alexander street airdrie
03 Jun 1986
New secretary appointed;new director appointed
6 September 1989
Bond & floating charge
Delivered: 20 September 1989
Status: Satisfied
on 4 September 2006
Persons entitled: Lombard North Central PLC
Description: Whole assets…
29 April 1980
Floating charge
Delivered: 15 May 1980
Status: Satisfied
on 7 January 1983
Persons entitled: Scottish Discount Company LTD
Description: Undertaking and all property and assets present and future…
29 June 1978
Standard security
Delivered: 29 June 1978
Status: Satisfied
on 26 January 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at alexander street airdrie.
26 March 1975
Bond & floating charge
Delivered: 15 April 1975
Status: Satisfied
on 4 September 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…