General information

Name:

Balloch Contracts Limited.

Office Address:

C/o Wri Associates Ltd 3rd Floor, Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC266277

Incorporation date: 2004-04-09

Dissolution date: 2021-01-05

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as Balloch Contracts was established on 2004-04-09 as a private limited company. This enterprise office was registered in Glasgow on C/o Wri Associates Ltd 3rd Floor, Turnberry House, 175 West George Street. The address post code is G2 2LB. The office registration number for Balloch Contracts Ltd. was SC266277. Balloch Contracts Ltd. had been active for seventeen years up until 2021-01-05.

The officers were: John M. formally appointed in 2004 and Richard A. formally appointed in 2004 in April.

Executives who had significant control over the firm were: John M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Richard A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 09 April 2004

Latest update: 12 November 2023

John M.

Role: Secretary

Appointed: 09 April 2004

Latest update: 12 November 2023

Richard A.

Role: Director

Appointed: 09 April 2004

Latest update: 12 November 2023

People with significant control

John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 23 April 2019
Confirmation statement last made up date 09 April 2018
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 4 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 November 2015
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 3 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on Thu, 27th Dec 2018 to C/O Wri Associates Ltd 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB (AD01)
filed on: 27th, December 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2016

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
16
Company Age

Closest Companies - by postcode