- Company Overview for BALLIEFURTH LIMITED (SC210113)
- Filing history for BALLIEFURTH LIMITED (SC210113)
- People for BALLIEFURTH LIMITED (SC210113)
- More for BALLIEFURTH LIMITED (SC210113)
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) |
---|---|---|---|
28 Aug 2015 | TM02 | Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 | |
07 Jan 2015 | CERTNM |
Company name changed pacharloha LIMITED\certificate issued on 07/01/15
|
|
07 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 10Th Floor 133 Finnieston Street Glasgow G3 8HB to An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW on 15 December 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH04 | Secretary's details changed for Strathclyde Consultants Limited on 31 March 2014 | |
10 Apr 2014 | AD01 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 10 April 2014 | |
24 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | AD01 | Registered office address changed from French Duncan 375 West George Street Glasgow G2 4LW on 10 September 2013 | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
29 Aug 2012 | CH01 | Director's details changed for Abigail Claire Harrison on 18 December 2011 | |
29 Aug 2012 | CH01 | Director's details changed for Patrick Charles Lorne Harrison on 18 December 2011 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
27 Aug 2010 | CH04 | Secretary's details changed for Strathclyde Consultants Limited on 2 October 2009 | |
27 Aug 2010 | CH01 | Director's details changed for Abigail Claire Harrison on 2 October 2009 | |
28 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Sep 2009 | 363a | Return made up to 17/08/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Sep 2008 | 363a | Return made up to 17/08/08; full list of members |