BALGOWNIE WHOLESALE DISTRIBUTION SERVICES LTD

Register to unlock more data on OkredoRegister

BALGOWNIE WHOLESALE DISTRIBUTION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC343755

Incorporation date

03/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon27/02/2026
Final Gazette dissolved following liquidation
dot icon27/11/2025
Court order for early dissolution in a winding-up by the court
dot icon16/04/2021
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2021-04-16
dot icon13/04/2021
Court order in a winding-up (& Court Order attachment)
dot icon25/01/2021
Notification of Lazar Visinel Caldaras as a person with significant control on 2020-12-11
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon14/12/2020
Cessation of John Kerr as a person with significant control on 2020-12-11
dot icon14/12/2020
Appointment of Mr Lazar-Visinel Caldaras as a director on 2020-12-11
dot icon14/12/2020
Termination of appointment of John Kerr as a director on 2020-12-11
dot icon25/11/2020
Registration of charge SC3437550001, created on 2020-11-20
dot icon07/07/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon05/05/2020
Confirmation statement made on 2019-05-27 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon07/02/2019
Director's details changed for Mister John Kerr on 2018-05-01
dot icon31/12/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon31/12/2018
Amended total exemption full accounts made up to 2018-06-30
dot icon22/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon30/11/2018
Notification of John Kerr as a person with significant control on 2017-09-11
dot icon16/08/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/11/2017
Resolutions
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon23/11/2017
Registered office address changed from 10 King's View Rutherglen Glasgow G73 2BJ to 272 Bath Street Glasgow G2 4JR on 2017-11-23
dot icon26/09/2017
Appointment of Mister John Kerr as a director on 2017-09-11
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon26/09/2017
Termination of appointment of Gilbert Brown Naismith as a director on 2017-09-11
dot icon18/07/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon08/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon06/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon07/03/2016
Termination of appointment of Mark Baird as a director on 2016-02-01
dot icon11/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon31/03/2015
Registered office address changed from 17 Turnlaw Farm Cambuslang Glasgow G72 8YU to 10 King's View Rutherglen Glasgow G73 2BJ on 2015-03-31
dot icon09/08/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon28/03/2014
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 2014-03-28
dot icon08/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon29/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon24/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon04/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Gilbert Brown Naismith on 2010-06-03
dot icon30/06/2010
Director's details changed for Mr Mark Baird on 2010-06-03
dot icon18/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/06/2009
Return made up to 03/06/09; full list of members
dot icon03/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
22/01/2022
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naismith, Gilbert Brown
Director
03/06/2008 - 11/09/2017
6
Baird, Mark
Director
03/06/2008 - 01/02/2016
7
Mr John Kerr
Director
11/09/2017 - 11/12/2020
2
Caldaras, Lazar-Visinel
Director
11/12/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALGOWNIE WHOLESALE DISTRIBUTION SERVICES LTD

BALGOWNIE WHOLESALE DISTRIBUTION SERVICES LTD is an(a) Dissolved company incorporated on 03/06/2008 with the registered office located at C/O Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALGOWNIE WHOLESALE DISTRIBUTION SERVICES LTD?

toggle

BALGOWNIE WHOLESALE DISTRIBUTION SERVICES LTD is currently Dissolved. It was registered on 03/06/2008 and dissolved on 27/02/2026.

Where is BALGOWNIE WHOLESALE DISTRIBUTION SERVICES LTD located?

toggle

BALGOWNIE WHOLESALE DISTRIBUTION SERVICES LTD is registered at C/O Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does BALGOWNIE WHOLESALE DISTRIBUTION SERVICES LTD do?

toggle

BALGOWNIE WHOLESALE DISTRIBUTION SERVICES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BALGOWNIE WHOLESALE DISTRIBUTION SERVICES LTD?

toggle

The latest filing was on 27/02/2026: Final Gazette dissolved following liquidation.