MALLOY & BALL LTD.

Register to unlock more data on OkredoRegister

MALLOY & BALL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC123209

Incorporation date

22/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Ochiltree Castle Gate, Ochiltree Castle Gate, Linlithgow, West Lothian EH49 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1990)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon03/04/2025
Application to strike the company off the register
dot icon11/03/2025
First Gazette notice for voluntary strike-off
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Registration of charge SC1232090003, created on 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon24/02/2016
Termination of appointment of Samara Jenny Maclaren as a director on 2016-02-24
dot icon24/02/2016
Termination of appointment of Samara Jenny Maclaren as a director on 2016-02-24
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Registered office address changed from 19 Wester Coates Terrace Edinburgh EH12 5LR to Ochiltree Castle Gate Ochiltree Castle Gate Linlithgow West Lothian EH49 6PQ on 2014-11-21
dot icon21/11/2014
Director's details changed for Samara Jenny Maclaren on 2014-11-01
dot icon21/11/2014
Director's details changed for Jessica Margaret Maclaren on 2014-11-01
dot icon21/11/2014
Director's details changed for Mrs Marilyne Angela Maclaren on 2014-11-01
dot icon21/11/2014
Secretary's details changed for Mrs Marilyne Angela Maclaren on 2014-11-01
dot icon08/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Appointment of Mrs Marilyne Angela Maclaren as a director
dot icon08/04/2013
Appointment of Mrs Marilyne Angela Maclaren as a secretary
dot icon28/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon28/03/2013
Termination of appointment of Peter Maclaren as a director
dot icon28/03/2013
Termination of appointment of Peter Maclaren as a secretary
dot icon22/03/2013
Termination of appointment of Peter Maclaren as a director
dot icon22/03/2013
Termination of appointment of Peter Maclaren as a secretary
dot icon01/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon02/04/2012
Secretary's details changed for Mr Peter James Maclaren on 2012-02-01
dot icon02/04/2012
Registered office address changed from 7 Ravelston Dykes Edinburgh EH4 3EA Scotland on 2012-04-02
dot icon02/04/2012
Director's details changed for Mr Peter James Maclaren on 2012-02-01
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon23/02/2010
Director's details changed for Jessica Margaret Maclaren on 2010-02-20
dot icon23/02/2010
Director's details changed for Samara Jenny Maclaren on 2010-02-20
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Secretary's details changed for Mr Peter James Maclaren on 2009-12-17
dot icon17/12/2009
Registered office address changed from 19 Wester Coates Terrace Edinburgh EH12 5LR on 2009-12-17
dot icon29/05/2009
Return made up to 22/02/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 22/02/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 22/02/07; full list of members
dot icon16/04/2007
Secretary resigned
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 22/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/05/2005
Return made up to 22/02/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/05/2004
Return made up to 22/02/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/07/2003
Return made up to 22/02/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 22/02/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 22/02/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/07/2000
New director appointed
dot icon30/03/2000
Return made up to 22/02/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/02/1999
Return made up to 22/02/99; no change of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/03/1998
Return made up to 22/02/98; no change of members
dot icon04/03/1998
New secretary appointed
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon04/04/1997
Return made up to 22/02/97; full list of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/08/1996
Partic of mort/charge *
dot icon26/02/1996
Return made up to 22/02/96; no change of members
dot icon23/02/1996
New director appointed
dot icon06/11/1995
Accounts for a small company made up to 1995-03-31
dot icon04/04/1995
Return made up to 22/02/95; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon11/04/1994
Return made up to 22/02/94; full list of members
dot icon25/03/1994
New director appointed
dot icon08/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon22/06/1993
Ad 06/04/93--------- £ si 2@1=2 £ ic 2/4
dot icon22/04/1993
Certificate of change of name
dot icon22/04/1993
Certificate of change of name
dot icon23/03/1993
Return made up to 22/02/93; no change of members
dot icon01/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon31/03/1992
Return made up to 22/02/92; no change of members
dot icon28/06/1991
Return made up to 22/02/91; full list of members
dot icon25/06/1991
Accounting reference date extended from 31/12 to 31/03
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon23/11/1990
Accounting reference date notified as 31/12
dot icon17/05/1990
Memorandum and Articles of Association
dot icon17/05/1990
Resolutions
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon14/05/1990
Director resigned;new director appointed
dot icon14/05/1990
Registered office changed on 14/05/90 from: 24 great king street edinburgh EH3 6QN
dot icon22/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
114.07K
-
0.00
-
-
2022
1
110.31K
-
0.00
-
-
2023
1
4.47K
-
0.00
-
-
2023
1
4.47K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.47K £Descended-95.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclaren, Peter James
Director
25/04/1990 - 21/03/2013
33

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALLOY & BALL LTD.

MALLOY & BALL LTD. is an(a) Dissolved company incorporated on 22/02/1990 with the registered office located at Ochiltree Castle Gate, Ochiltree Castle Gate, Linlithgow, West Lothian EH49 6PQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MALLOY & BALL LTD.?

toggle

MALLOY & BALL LTD. is currently Dissolved. It was registered on 22/02/1990 and dissolved on 01/07/2025.

Where is MALLOY & BALL LTD. located?

toggle

MALLOY & BALL LTD. is registered at Ochiltree Castle Gate, Ochiltree Castle Gate, Linlithgow, West Lothian EH49 6PQ.

What does MALLOY & BALL LTD. do?

toggle

MALLOY & BALL LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does MALLOY & BALL LTD. have?

toggle

MALLOY & BALL LTD. had 1 employees in 2023.

What is the latest filing for MALLOY & BALL LTD.?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.