- Company Overview for BALNAMOON RENEWABLES LIMITED (SC272029)
- Filing history for BALNAMOON RENEWABLES LIMITED (SC272029)
- People for BALNAMOON RENEWABLES LIMITED (SC272029)
- Charges for BALNAMOON RENEWABLES LIMITED (SC272029)
- More for BALNAMOON RENEWABLES LIMITED (SC272029)
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) |
---|---|---|---|
21 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Marja Pauliina Johnston on 1 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Michael Johnston on 1 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for James Ian Heddle on 1 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Derek Alexander Heddle on 1 August 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
16 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2009 | 88(2) | Ad 11/02/09\gbp si 100@1=100\gbp ic 90/190\ | |
03 Mar 2009 | 288a | Director appointed james ian heddle | |
03 Mar 2009 | 288a | Director appointed derek alexander heddle | |
30 Oct 2008 | AA | Accounts for a dormant company made up to 31 August 2008 | |
23 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
13 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from hewats 63 king street castle douglas DG7 1AG | |
27 Aug 2008 | 363a | Return made up to 16/08/08; full list of members | |
10 Jun 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
20 Aug 2007 | 363a | Return made up to 16/08/07; full list of members |