Advanced company searchLink opens in new window

M. & J. BALLANTYNE LIMITED

Company number SC040079

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)
02 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Sep 2013 AP01 Appointment of Mrs Joanna Elizabeth Ballantyne as a director
23 Sep 2013 AP01 Appointment of Mr Grant Hugh Davidson as a director
20 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
01 Jul 2013 MR01 Registration of charge 0400790007
07 Jan 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
23 Nov 2012 AA Accounts for a medium company made up to 30 April 2012
30 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
26 Jul 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
07 Feb 2012 AA Full accounts made up to 30 April 2011
22 Dec 2011 AP03 Appointment of Mr Grant Hugh Davidson as a secretary
22 Dec 2011 TM02 Termination of appointment of Margaret Fawcus as a secretary
31 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
28 Jan 2011 AA Full accounts made up to 30 April 2010
21 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 6
02 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Matthew Michael Ballantyne on 22 October 2009
22 Oct 2009 CH03 Secretary's details changed for Margaret Fawcus on 22 October 2009
09 Sep 2009 288b Appointment terminated director adam ballantyne
09 Sep 2009 363a Return made up to 19/08/09; full list of members
14 Aug 2009 AA Full accounts made up to 30 April 2009
24 Sep 2008 363a Return made up to 19/08/08; full list of members
19 Sep 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Aug 2008 AA Accounts for a medium company made up to 30 April 2008