BALLOS LIMITED

Register to unlock more data on OkredoRegister

BALLOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC195723

Incorporation date

28/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

7-11 Melville Street, Edinburgh EH3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon19/02/2025
Final Gazette dissolved following liquidation
dot icon19/11/2024
Final account prior to dissolution in MVL (final account attached)
dot icon30/05/2024
Resolutions
dot icon13/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon03/04/2024
Micro company accounts made up to 2023-12-31
dot icon16/05/2023
Micro company accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/05/2022
Change of details for Sheila Mary Dafereras as a person with significant control on 2016-04-06
dot icon10/05/2022
Change of details for Markos Dafereras as a person with significant control on 2016-04-06
dot icon10/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon14/05/2021
Confirmation statement made on 2021-04-28 with updates
dot icon06/05/2021
Director's details changed for Sheila Mary Dafereras on 2021-04-28
dot icon06/05/2021
Change of details for Sheila Mary Dafereras as a person with significant control on 2021-04-28
dot icon06/05/2021
Director's details changed for Markos Dafereras on 2021-05-06
dot icon06/05/2021
Director's details changed for Markos Dafereras on 2021-04-28
dot icon06/05/2021
Secretary's details changed for Sheila Mary Dafereras on 2021-05-06
dot icon06/05/2021
Director's details changed for Sheila Mary Dafereras on 2021-05-06
dot icon06/05/2021
Change of details for Markos Dafereras as a person with significant control on 2021-04-28
dot icon13/04/2021
Micro company accounts made up to 2020-12-31
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon25/05/2017
Micro company accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon29/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon04/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Director's details changed for Markos Dafereras on 2011-01-01
dot icon05/01/2011
Director's details changed for Sheila Mary Dafereras on 2011-01-01
dot icon05/01/2011
Secretary's details changed for Sheila Mary Dafereras on 2011-01-01
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2009
Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AF
dot icon28/04/2009
Return made up to 28/04/09; full list of members
dot icon13/11/2008
Accounts for a small company made up to 2007-12-31
dot icon01/08/2008
Return made up to 28/04/08; no change of members
dot icon24/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/05/2007
Return made up to 28/04/07; no change of members
dot icon10/10/2006
Accounts for a small company made up to 2005-12-31
dot icon10/05/2006
Return made up to 28/04/06; full list of members
dot icon27/03/2006
Ad 14/03/06--------- £ si 1500@1=1500 £ ic 10000/11500
dot icon27/03/2006
Resolutions
dot icon27/03/2006
£ nc 10000/11500 14/03/06
dot icon06/10/2005
Accounts for a small company made up to 2004-12-31
dot icon03/05/2005
Return made up to 28/04/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 28/04/04; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/05/2003
Return made up to 28/04/03; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2001-12-31
dot icon28/06/2002
Return made up to 28/04/02; full list of members
dot icon09/08/2001
Accounts for a small company made up to 2000-12-31
dot icon11/05/2001
Return made up to 28/04/01; full list of members
dot icon01/02/2001
Secretary's particulars changed;director's particulars changed
dot icon02/06/2000
Return made up to 28/04/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-12-31
dot icon09/12/1999
Statement of affairs
dot icon09/12/1999
Ad 30/08/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon11/10/1999
Certificate of change of name
dot icon07/10/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon29/09/1999
Nc inc already adjusted 30/08/99
dot icon29/09/1999
£ nc 100/99100 30/08/99
dot icon28/09/1999
Registered office changed on 28/09/99 from: 21 newhut road braidhurst industrial estate motherwell lanarkshire ML1 3ST
dot icon06/09/1999
Registered office changed on 06/09/99 from: 27 melville street edinburgh midlothian EH3 7JF
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New secretary appointed;new director appointed
dot icon24/08/1999
Secretary resigned
dot icon24/08/1999
Director resigned
dot icon28/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
952.71K
-
0.00
-
-
2022
-
924.50K
-
0.00
-
-
2023
-
2.75M
-
0.00
-
-
2023
-
2.75M
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.75M £Ascended197.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACROBERTS - (FIRM)
Nominee Secretary
28/04/1999 - 12/08/1999
101
Markos Dafereras
Director
12/08/1999 - Present
4
MACROBERTS CORPORATE SERVICES LIMITED
Nominee Director
28/04/1999 - 12/08/1999
115
Sheila Mary Dafereras
Director
12/08/1999 - Present
7
Dafereras, Sheila Mary
Secretary
12/08/1999 - Present
2

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 BALLOS LIMITED

BALLOS LIMITED is an(a) Dissolved company incorporated on 28/04/1999 with the registered office located at 7-11 Melville Street, Edinburgh EH3 7PE. 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 BALLOS LIMITED?

toggle

BALLOS LIMITED is currently Dissolved. It was registered on 28/04/1999 and dissolved on 19/02/2025.

Where is BALLOS LIMITED located?

toggle

BALLOS LIMITED is registered at 7-11 Melville Street, Edinburgh EH3 7PE.

What does BALLOS LIMITED do?

toggle

BALLOS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BALLOS LIMITED?

toggle

The latest filing was on 19/02/2025: Final Gazette dissolved following liquidation.