BALLCOP (NO.10) LTD.

Register to unlock more data on OkredoRegister

BALLCOP (NO.10) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC048723

Incorporation date

18/05/1971

Size

Dormant

Contacts

Registered address

Registered address

1000 Kennishead Road, Darnley, Glasgow G53 7RACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1986)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon16/07/2025
Application to strike the company off the register
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon22/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon10/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon23/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon17/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon14/04/2021
Termination of appointment of Lookers Directors Limited as a director on 2021-04-12
dot icon13/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon26/03/2021
Statement of company's objects
dot icon17/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon10/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Resolutions
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/12/2020
Change of details for Taggarts Motor Group Limited as a person with significant control on 2020-12-14
dot icon22/12/2020
Registered office address changed from 528/540 Windmill Hill Street Motherwell ML1 2AQ to 1000 Kennishead Road Darnley Glasgow G53 7RA on 2020-12-22
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon30/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon14/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Mark Douglas Raban as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon14/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon14/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon18/11/2019
Statement of capital on 2019-11-18
dot icon18/11/2019
Statement by Directors
dot icon18/11/2019
Solvency Statement dated 31/10/19
dot icon18/11/2019
Resolutions
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/08/2019
Termination of appointment of Lookers Secretaries Limited as a secretary on 2019-06-25
dot icon11/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon15/02/2018
Secretary's details changed for Lookers Secretaries Limited on 2017-12-11
dot icon15/02/2018
Director's details changed for Lookers Directors Limited on 2017-12-11
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Peter Jones as a director
dot icon28/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon20/10/2011
Appointment of Glenda Macgeekie as a secretary
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/04/2011
Director's details changed for Andrew Campbell Bruce on 2011-04-01
dot icon18/04/2011
Director's details changed for Robin Anthony Gregson on 2011-04-01
dot icon18/04/2011
Director's details changed for Peter Jones on 2011-04-01
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon03/02/2010
Termination of appointment of Stuart Macdonald as a director
dot icon03/02/2010
Appointment of Robin Anthony Gregson as a director
dot icon08/10/2009
Termination of appointment of Henry Surgenor as a director
dot icon12/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/06/2009
Director appointed andrew campbell bruce
dot icon10/06/2009
Director appointed peter jones
dot icon10/06/2009
Director appointed henry kenneth surgenor
dot icon13/05/2009
Director appointed stuart randolph macdonald
dot icon23/03/2009
Return made up to 19/03/09; full list of members
dot icon22/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/05/2008
Return made up to 19/03/08; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/03/2007
Return made up to 19/03/07; full list of members
dot icon04/09/2006
Dec mort/charge *
dot icon21/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/03/2006
Return made up to 19/03/06; full list of members
dot icon16/11/2005
Registered office changed on 16/11/05 from: 262 maryhill road glasgow G20 7YD
dot icon31/10/2005
Secretary resigned;director resigned
dot icon31/10/2005
New secretary appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Accounts for a dormant company made up to 2003-12-31
dot icon31/10/2005
Accounts for a dormant company made up to 2002-12-31
dot icon31/10/2005
Accounts for a dormant company made up to 2001-12-31
dot icon31/10/2005
Accounts for a dormant company made up to 2000-12-31
dot icon31/10/2005
Return made up to 19/03/05; full list of members
dot icon31/10/2005
Return made up to 19/03/04; full list of members
dot icon31/10/2005
Return made up to 19/03/03; full list of members
dot icon31/10/2005
Return made up to 19/03/02; full list of members
dot icon31/10/2005
Return made up to 19/03/01; full list of members
dot icon12/09/2005
Restoration by order of the court
dot icon16/03/2001
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2000
First Gazette notice for voluntary strike-off
dot icon11/10/2000
Application for striking-off
dot icon09/08/2000
Secretary's particulars changed;director's particulars changed
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Return made up to 19/03/00; full list of members
dot icon07/09/1999
Certificate of change of name
dot icon23/06/1999
Full group accounts made up to 1998-12-31
dot icon06/04/1999
Return made up to 19/03/99; no change of members
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Return made up to 19/03/98; no change of members
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Return made up to 19/03/97; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon14/03/1996
Return made up to 19/03/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
Return made up to 19/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon28/03/1994
Return made up to 19/03/94; full list of members
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon22/03/1993
Return made up to 19/03/93; no change of members
dot icon26/01/1993
Dec mort/charge *
dot icon26/01/1993
Dec mort/charge *
dot icon13/10/1992
Full accounts made up to 1991-11-30
dot icon04/09/1992
Dec mort/charge *
dot icon20/05/1992
Return made up to 19/03/92; no change of members
dot icon09/12/1991
Accounting reference date extended from 30/11 to 31/12
dot icon19/07/1991
Secretary resigned;new secretary appointed
dot icon11/06/1991
Accounting reference date extended from 31/05 to 30/11
dot icon04/04/1991
Full accounts made up to 1990-05-31
dot icon04/04/1991
Return made up to 04/03/91; full list of members
dot icon15/10/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon05/04/1990
Full accounts made up to 1989-05-31
dot icon05/04/1990
Return made up to 19/03/90; full list of members
dot icon01/12/1989
Director resigned;new director appointed
dot icon25/09/1989
Partic of mort/charge 10982
dot icon25/09/1989
Partic of mort/charge 10981
dot icon20/09/1989
Partic of mort/charge 10790
dot icon07/09/1989
Secretary resigned;new secretary appointed
dot icon12/04/1989
Return made up to 21/11/88; full list of members
dot icon08/03/1989
Full accounts made up to 1988-05-31
dot icon08/03/1989
Accounting reference date shortened from 31/12 to 31/05
dot icon24/01/1989
Registered office changed on 24/01/89 from: broomloan house 170 edmiston drive glasgow G51 2YS
dot icon19/05/1988
Certificate of change of name
dot icon18/05/1988
New secretary appointed;new director appointed
dot icon10/05/1988
Secretary resigned;director resigned
dot icon15/12/1987
Return made up to 03/07/87; full list of members
dot icon15/12/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/12/1986
Full accounts made up to 1985-12-31
dot icon24/12/1986
Annual return made up to 10/10/86
dot icon16/12/1986
Registered office changed on 16/12/86 from: 18 halbeath road dunfermline

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Brearley, James
Director
18/10/2024 - Present
102
LOOKERS SECRETARIES LIMITED
Corporate Secretary
04/02/2003 - 25/06/2019
62
LOOKERS DIRECTORS LIMITED
Corporate Director
04/02/2003 - 12/04/2021
57
Raban, Mark Douglas
Director
31/12/2019 - 10/01/2024
199

Persons with Significant Control

1
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 BALLCOP (NO.10) LTD.

BALLCOP (NO.10) LTD. is an(a) Dissolved company incorporated on 18/05/1971 with the registered office located at 1000 Kennishead Road, Darnley, Glasgow G53 7RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLCOP (NO.10) LTD.?

toggle

BALLCOP (NO.10) LTD. is currently Dissolved. It was registered on 18/05/1971 and dissolved on 07/10/2025.

Where is BALLCOP (NO.10) LTD. located?

toggle

BALLCOP (NO.10) LTD. is registered at 1000 Kennishead Road, Darnley, Glasgow G53 7RA.

What does BALLCOP (NO.10) LTD. do?

toggle

BALLCOP (NO.10) LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BALLCOP (NO.10) LTD.?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.