BALLCOP (NO.2) LTD.
TAGGARTS (BELLSHILL) LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 2AQ

Company number SC050864
Status Active
Incorporation Date 26 June 1972
Company Type Private Limited Company
Address 528/540 WINDMIL LHILL STREET, MOTHERWELL, ML1 2AQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve 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.2) LTD. are www.ballcopno2.co.uk, and www.ballcop-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Ballcop No 2 Ltd is a Private Limited Company. The company registration number is SC050864. Ballcop No 2 Ltd has been working since 26 June 1972. The present status of the company is Active. The registered address of Ballcop No 2 Ltd is 528 540 Windmil Lhill 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 HARROLD, Geoffrey Leigh has been resigned. Secretary ROSS, George 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 SURGENOR, Henry Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 01 October 2011

Secretary
LOOKERS SECRETARIES LIMITED
Appointed Date: 04 February 2003

Director
BRUCE, Andrew Campbell
Appointed Date: 22 May 2009
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 31 December 2009
65 years old

Director
LOOKERS DIRECTORS LIMITED
Appointed Date: 04 February 2003

Resigned Directors

Secretary
CARRUTHERS, Paul Alexander
Resigned: 10 November 1989
Appointed Date: 01 April 1989

Secretary
HARROLD, Geoffrey Leigh
Resigned: 01 April 1989
Appointed Date: 01 January 1989

Secretary
ROSS, George
Resigned: 04 February 2003
Appointed Date: 10 November 1989

Secretary
ROSS, George
Resigned: 01 January 1989

Director
CARRUTHERS, Paul Alexander
Resigned: 10 November 1989
66 years old

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 22 May 2009
68 years old

Director
MACDONALD, Stuart Randolph
Resigned: 31 December 2009
Appointed Date: 31 March 2009
66 years old

Director
NIMMO, Joseph James
Resigned: 04 February 2003
81 years old

Director
RENNIE, Robert, Professor
Resigned: 04 February 2003
Appointed Date: 10 November 1989
78 years old

Director
ROSS, George
Resigned: 04 February 2003
Appointed Date: 28 September 1990
68 years old

Director
SURGENOR, Henry Kenneth
Resigned: 30 September 2009
Appointed Date: 22 May 2009
81 years old

Persons With Significant Control

Taggarts Motor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALLCOP (NO.2) 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
  • GBP 1,000

22 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
  • GBP 1,000

...
... and 102 more events
23 Mar 1987
Return made up to 12/11/86; full list of members

17 Dec 1986
Registered office changed on 17/12/86 from: knowetop motherwell

15 Dec 1986
Director resigned;new director appointed

03 Jun 1986
New secretary appointed

03 Jun 1986
Secretary resigned;new secretary appointed

BALLCOP (NO.2) LTD. Charges

10 June 1992
Standard security
Delivered: 17 June 1992
Status: Satisfied on 30 August 2006
Persons entitled: Lombard North Central PLC
Description: The cross service station, north road, bellshill…
7 September 1989
Standard security
Delivered: 25 September 1989
Status: Satisfied on 30 August 2006
Persons entitled: Lombard North Central PLC
Description: Cross garage north road bellshill.
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 north road, bellshill.
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…