Baltic Control East Ltd.

General information

Name:

Baltic Control East Limited.

Office Address:

Office 1 145 Kilmarnock Road G41 3JA Glasgow

Number: SC332766

Incorporation date: 2007-10-22

Dissolution date: 2021-08-24

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Office 1 145, Glasgow G41 3JA Baltic Control East Ltd. was a Private Limited Company and issued a SC332766 Companies House Reg No. This company was created on 22nd October 2007. Baltic Control East Ltd. had existed on the market for 14 years.

Arlyn G. was this firm's managing director, selected to lead the company in 2019 in November.

Sergiy Y. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Arlyn G.

Role: Director

Appointed: 25 November 2019

Latest update: 17 August 2023

People with significant control

Sergiy Y.
Notified on 28 February 2021
Nature of control:
over 3/4 of shares
Chicago Projects Ltd.
Address: 13 John Prince's Street, 2nd Floor, London, W1G 0JR, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 8366720
Notified on 13 December 2018
Ceased on 28 February 2021
Nature of control:
right to manage directors
Global Trans Service Lp
Address: 1 Straits Parade Street, Bristol, BS16 2LA, United Kingdom
Legal authority Act 1907 As A Limited Partnership
Legal form Limited Partnership
Country registered United Kingdom
Place registered The Registrar Of Companies For England&Wales
Registration number Lp018756
Notified on 12 October 2017
Ceased on 21 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 03 December 2020
Confirmation statement last made up date 22 October 2019
Annual Accounts 11 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 11 July 2013
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 28 July 2014
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 7 November 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 10 November 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81291 : Disinfecting and exterminating services
13
Company Age

Closest Companies - by postcode