Advanced company searchLink opens in new window

BALLANTYNES OF WALKERBURN LIMITED

Company number SC129158

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)
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
  • GBP 114,001.401125
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
  • GBP 121,501.401125
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
  • GBP 125,101.4
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