- Company Overview for BANCHORY GALLERY LIMITED (SC140053)
- Filing history for BANCHORY GALLERY LIMITED (SC140053)
- People for BANCHORY GALLERY LIMITED (SC140053)
- Charges for BANCHORY GALLERY LIMITED (SC140053)
- More for BANCHORY GALLERY LIMITED (SC140053)
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) |
---|---|---|---|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
26 Sep 2012 | CH01 | Director's details changed for Mr Alexander Birnie Murray on 28 April 2011 | |
26 Sep 2012 | CH01 | Director's details changed for Mr Michael Gray on 28 April 2011 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
22 Nov 2011 | TM02 | Termination of appointment of Adam Cochran as a secretary | |
22 Nov 2011 | TM01 | Termination of appointment of Alexander Macdonald as a director | |
04 Nov 2011 | AD01 | Registered office address changed from Burnhaven Belts of Collonach Strachan Kincardineshire AB31 5TJ Scotland on 4 November 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
01 Oct 2010 | AD01 | Registered office address changed from 6 Bon Accord Square Aberdeen AB9 1XU on 1 October 2010 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Alexander John Macdonald on 2 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Michael Gray on 2 September 2010 | |
01 Oct 2010 | CH04 | Secretary's details changed for Adam Cochran on 2 September 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Oct 2009 | AR01 | Annual return made up to 2 September 2009 with full list of shareholders | |
17 Dec 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
09 Sep 2008 | 363a | Return made up to 02/09/08; full list of members | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |