Advanced company searchLink opens in new window

BALLIEFURTH LIMITED

Company number SC210113

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)
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
  • CONNOT ‐ Change of name notice
07 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-26
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
  • GBP 47,218
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
  • GBP 47,218
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