- Company Overview for BALLANTYNES OF WALKERBURN LIMITED (SC129158)
- Filing history for BALLANTYNES OF WALKERBURN LIMITED (SC129158)
- People for BALLANTYNES OF WALKERBURN LIMITED (SC129158)
- Charges for BALLANTYNES OF WALKERBURN LIMITED (SC129158)
- More for BALLANTYNES OF WALKERBURN LIMITED (SC129158)
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) |
---|---|---|---|
03 Apr 2016 | TM02 | Termination of appointment of Arthur Neil Ballantyne as a secretary on 2 April 2016 | |
03 Apr 2016 | AP01 | Appointment of Mr James Neil Ballantyne as a director on 1 April 2016 | |
03 Apr 2016 | AP03 | Appointment of Mrs Michelle Lorraine Ballantyne as a secretary on 2 April 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AD01 | Registered office address changed from Jubilee Mill Jubilee Road Walkerburn Peeblesshire EH43 6AB Scotland to Jubilee Mill Jubilee Road Walkerburn Peeblesshire EH43 6AB on 5 January 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from Tweedvale Mills East Walkerburn Peebleshire EH43 6AJ to Jubilee Mill Jubilee Road Walkerburn Peeblesshire EH43 6AB on 5 January 2015 | |
11 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-11
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
31 Oct 2011 | MG01s |
Duplicate mortgage certificatecharge no:4
|
|
28 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
18 Jan 2011 | AP03 | Appointment of Mr Arthur Neil Ballantyne as a secretary | |
17 Jan 2011 | TM02 | Termination of appointment of Michelle Ballantyne as a secretary | |
05 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
01 Feb 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
01 Feb 2010 | AP01 | Appointment of Mrs Michelle Lorraine Ballantyne as a director |