Dissolved 2018-01-09
Company Information for BALINPARK LIMITED
THE VILLAGE, EAST KILBRIDE, G74,
|
Company Registration Number
SC193321
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | |
---|---|
BALINPARK LIMITED | |
Legal Registered Office | |
THE VILLAGE EAST KILBRIDE | |
Company Number | SC193321 | |
---|---|---|
Date formed | 1999-02-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-05-31 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FARSHID BORROMAND-HAIRY |
||
FARSHID BORROMAND-HAIRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHIALDDIN KALANTARPOUR |
Director | ||
MOHIALDDIN KALANTARPOUR |
Company Secretary | ||
BORROMAND-HAIRY FARSHID |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TONY WADDINGTON LTD | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active - Proposal to Strike off | |
FUTURE ZONE LTD | Director | 2015-09-01 | CURRENT | 2015-09-01 | Active | |
THE WOW BOYS LTD | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active - Proposal to Strike off | |
WOW ENTERPRISES LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active - Proposal to Strike off | |
MARTONY ENTERTAINMENT LTD | Director | 2013-04-03 | CURRENT | 2013-04-03 | Dissolved 2015-08-04 | |
IRONGATE FILM CO. LTD | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active - Proposal to Strike off | |
THE WOW GIRLS LTD | Director | 2012-08-13 | CURRENT | 2012-08-13 | Active - Proposal to Strike off | |
SUPERBLUSH LTD | Director | 2012-08-07 | CURRENT | 2012-08-07 | Active - Proposal to Strike off | |
REGAL HOUSE MEDIA LTD | Director | 2012-02-08 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
T.V. ANGELS LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Dissolved 2015-08-18 | |
BLUEBERRY WAY LTD | Director | 2011-03-22 | CURRENT | 2011-03-22 | Active | |
VOX ART LTD | Director | 2007-10-04 | CURRENT | 2007-10-04 | Active - Proposal to Strike off | |
PARK LANE MEDIA LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Active | |
MIDAS TOUCH MUSIC PRODUCTIONS LTD | Director | 2007-06-28 | CURRENT | 2007-06-28 | Active - Proposal to Strike off | |
NOTTING HILL CHANNEL LIMITED | Director | 2007-06-25 | CURRENT | 2007-06-25 | Active - Proposal to Strike off | |
NOTTING HILL CAFE LIMITED | Director | 2001-04-12 | CURRENT | 2001-04-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/16 FROM 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHIALDDIN KALANTARPOUR | |
AP01 | DIRECTOR APPOINTED MR FARSHID BORROMAND-HAIRY | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/12 FROM Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/02/09; full list of members | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: C/O SINCLAIR WOOD & CO CA 90 MITCHELL STREET GLASGOW LANARKSHIRE G1 3NQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 01/03/04 | |
RES04 | £ NC 100/100000 01/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 01/03/04--------- £ SI 3@1=3 £ IC 2/5 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 63 CARLTON PLACE GLASGOW G5 9TW | |
287 | REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 14 MITCHELL LANE GLASGOW G1 3NU | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 15/03/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2013-05-31 | £ 1,000 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 11,400 |
Creditors Due Within One Year | 2012-05-31 | £ 11,488 |
Creditors Due Within One Year | 2012-05-31 | £ 11,489 |
Creditors Due Within One Year | 2011-05-31 | £ 11,600 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALINPARK LIMITED
Cash Bank In Hand | 2013-05-31 | £ 6,419 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 7,103 |
Cash Bank In Hand | 2012-05-31 | £ 7,104 |
Cash Bank In Hand | 2011-05-31 | £ 6,170 |
Current Assets | 2013-05-31 | £ 11,895 |
Current Assets | 2012-05-31 | £ 12,478 |
Current Assets | 2012-05-31 | £ 12,479 |
Current Assets | 2011-05-31 | £ 11,495 |
Debtors | 2013-05-31 | £ 4,550 |
Debtors | 2012-05-31 | £ 4,550 |
Debtors | 2012-05-31 | £ 4,550 |
Debtors | 2011-05-31 | £ 4,550 |
Shareholder Funds | 2013-05-31 | £ 38,035 |
Shareholder Funds | 2012-05-31 | £ 38,463 |
Shareholder Funds | 2012-05-31 | £ 38,463 |
Shareholder Funds | 2011-05-31 | £ 40,293 |
Tangible Fixed Assets | 2013-05-31 | £ 38,540 |
Tangible Fixed Assets | 2012-05-31 | £ 37,473 |
Tangible Fixed Assets | 2012-05-31 | £ 37,473 |
Tangible Fixed Assets | 2011-05-31 | £ 40,398 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BALINPARK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |