Advanced company searchLink opens in new window

BALMER AND SCOTT LIMITED

Company number SC034883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2010 4.26(Scot) Return of final meeting of voluntary winding up
18 May 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-08
12 May 2010 AD01 Registered office address changed from 18 Westerton Road Broxburn EH52 5AQ on 12 May 2010
04 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
03 Feb 2010 AA Full accounts made up to 30 September 2009
23 Oct 2009 TM02 Termination of appointment of Robert Davidson as a secretary
18 May 2009 363a Return made up to 14/05/09; full list of members
16 Feb 2009 AA Full accounts made up to 30 September 2008
13 Jun 2008 363a Return made up to 14/05/08; full list of members
04 Dec 2007 AA Full accounts made up to 30 September 2007
14 May 2007 363a Return made up to 14/05/07; full list of members
20 Mar 2007 AA Full accounts made up to 30 September 2006
16 May 2006 363s Return made up to 14/05/06; full list of members
16 May 2006 363(288) Secretary's particulars changed
09 May 2006 AA Full accounts made up to 30 September 2005
07 Oct 2005 287 Registered office changed on 07/10/05 from: hillwood house corstorphine edinburgh EH12 6UX
02 Jun 2005 288a New director appointed
02 Jun 2005 288a New secretary appointed
02 Jun 2005 288b Director resigned
02 Jun 2005 363s Return made up to 14/05/05; full list of members
02 Jun 2005 363(288) Director resigned
02 Jun 2005 288b Director resigned
02 Jun 2005 288b Secretary resigned
25 Jan 2005 AA Full accounts made up to 30 September 2004