Company Information for BALTIC 84 LTD.
1B DORWARD PLACE, MONTROSE, ANGUS, DD10 8RU,
|
Company Registration Number
SC334735
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BALTIC 84 LTD. | |
Legal Registered Office | |
1B DORWARD PLACE MONTROSE ANGUS DD10 8RU Other companies in DD10 | |
Company Number | SC334735 | |
---|---|---|
Company ID Number | SC334735 | |
Date formed | 2007-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2018 | |
Account next due | 31/08/2020 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-01-13 11:38:56 |
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 |
---|---|---|
ANGUS MILLAR WATSON |
||
ANGUS MILLAR WATSON |
||
BARBARA WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASDAIR MITCHELL LEUCHARS |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FERNRIGG LIMITED | Company Secretary | 2009-05-19 | CURRENT | 2009-04-15 | Active | |
MANORCROFT LIMITED | Company Secretary | 2008-11-10 | CURRENT | 2008-11-04 | Active | |
THE INVERKEILOR PROPERTY COMPANY LIMITED | Company Secretary | 2001-04-11 | CURRENT | 2000-07-13 | Dissolved 2015-12-01 | |
KINSALE GOLF & LEISURE LIMITED | Company Secretary | 2000-11-20 | CURRENT | 1992-09-23 | Active - Proposal to Strike off | |
BONNYMAN NOMINEES LIMITED | Company Secretary | 2000-11-20 | CURRENT | 1970-06-29 | Active | |
RHF INVESTMENTS LTD. | Company Secretary | 2000-11-20 | CURRENT | 1973-01-15 | Active - Proposal to Strike off | |
FORFAR INDOOR LEISURE LIMITED | Company Secretary | 2000-11-20 | CURRENT | 1977-08-24 | Liquidation | |
BONNYMAN DEVELOPMENTS LTD. | Company Secretary | 2000-11-20 | CURRENT | 1997-06-27 | Active | |
CASTLE GREETINGS LTD. | Director | 2013-01-28 | CURRENT | 2013-01-28 | Active - Proposal to Strike off | |
WINMARC INTERNATIONAL LTD | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active - Proposal to Strike off | |
DAISYELM LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active - Proposal to Strike off | |
FERNRIGG LIMITED | Director | 2009-05-19 | CURRENT | 2009-04-15 | Active | |
GUTHRIE CASTLE LIMITED | Director | 2008-12-29 | CURRENT | 1996-05-09 | Active | |
MANORCROFT LIMITED | Director | 2008-11-10 | CURRENT | 2008-11-04 | Active | |
ANGUS M WATSON LTD. | Director | 2008-01-23 | CURRENT | 2008-01-23 | Active | |
PAIN AU VAN LTD | Director | 2008-01-23 | CURRENT | 2008-01-23 | Active - Proposal to Strike off | |
CROFTBROOK LIMITED | Director | 2000-12-05 | CURRENT | 1994-11-21 | Active - Proposal to Strike off | |
CROFTBROOK LIMITED | Director | 2008-04-06 | CURRENT | 1994-11-21 | 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 | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA WATSON / 29/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MILLAR WATSON / 29/08/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGUS MILLAR WATSON on 2014-08-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/14 FROM 84 Baltic Street Montrose DD10 8ET | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS BARBARA WATSON | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LEUCHARS | |
AR01 | 30/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MITCHELL LEUCHARS / 13/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
88(2)R | AD 01/12/07--------- £ SI 3@1=3 £ IC 1/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
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 | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
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 BALTIC 84 LTD.
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BALTIC 84 LTD. 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. |