Company Information for L BALE CONSULTANCY SERVICES LTD
C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC342087
Private Limited Company
Liquidation |
Company Name | |
---|---|
L BALE CONSULTANCY SERVICES LTD | |
Legal Registered Office | |
C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in FK3 | |
Company Number | SC342087 | |
---|---|---|
Company ID Number | SC342087 | |
Date formed | 2008-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 21:48:21 |
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. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM FIRST FLOOR 4 EARLS COURT EARLS GATE BUSINESS PARK GRANGEMOUTH FK3 8ZE SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM FIRST FLOOR 4 EARLS COURT EARLS GATE BUSINESS PARK GRANGEMOUTH FK3 8ZE SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
AA01 | PREVEXT FROM 30/04/2017 TO 31/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HELEN BALE / 16/05/2017 | |
LATEST SOC | 01/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM FIRST FLOOR, UNIT 4 EARLS COURT EARLS GATE BUSINESS PARK GRANGEMOUTH STIRLINGSHIRE FK3 8LL SCOTLAND | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 11 WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH FK3 8LL | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM C/O BROOME AFFINITY LTD 15 WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8LL | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HELEN BALE / 27/05/2013 | |
AR01 | 29/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 29/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HELEN BALE / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM C/O BROOME EPOCH HOUSE FALKIRK ROAD GRANGEMOUTH FALKIRK FK3 8WW SCOTLAND | |
288b | APPOINTMENT TERMINATED SECRETARY B-CORPORATE LIMITED | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-29 |
Resolution | 2017-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-05-01 | £ 16,881 |
---|
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 L BALE CONSULTANCY SERVICES LTD
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 25,793 |
Current Assets | 2012-05-01 | £ 33,453 |
Debtors | 2012-05-01 | £ 7,660 |
Shareholder Funds | 2012-05-01 | £ 16,572 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as L BALE CONSULTANCY SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | L BALE CONSULTANCY SERVICES LTD | Event Date | 2017-09-05 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. Ag MF61542 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | L BALE CONSULTANCY SERVICES LTD | Event Date | 2017-09-05 |
Special and Ordinary Resolutions of L Bale Consultancy Services Ltd (the Company) were passed on 05 September 2017 , by written resolution of the sole member of the Company:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No. 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. Ag MF61542 | |||
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. |