Advanced company searchLink opens in new window

BALMORE ESTATES LIMITED

Company number SC435326

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 Oct 2024 SH08 Change of share class name or designation
25 Oct 2024 PSC04 Change of details for Mr Derek Paterson as a person with significant control on 25 October 2024
25 Oct 2024 PSC04 Change of details for Mrs Kathryn Victoria Paterson as a person with significant control on 25 October 2024
25 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with updates
22 Oct 2024 PSC04 Change of details for Mr Derek Paterson as a person with significant control on 1 January 2018
22 Oct 2024 PSC01 Notification of Kathryn Victoria Paterson as a person with significant control on 1 January 2018
16 Oct 2024 SH08 Change of share class name or designation
14 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2018
  • GBP 200
11 Oct 2024 AD01 Registered office address changed from 40 India Street Glasgow G2 4PH Scotland to Greengates Glenorchard Road Torrance Glasgow G64 4AJ on 11 October 2024
05 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
08 Jul 2023 AD01 Registered office address changed from 11 Elmbank Street Glasgow G2 4PB to 40 India Street Glasgow G2 4PH on 8 July 2023
18 May 2023 AA Total exemption full accounts made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
04 Apr 2022 PSC07 Cessation of Derek Paterson as a person with significant control on 1 April 2022
23 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
06 Oct 2021 MR01 Registration of charge SC4353260006, created on 5 October 2021
05 Oct 2021 MR01 Registration of charge SC4353260005, created on 28 September 2021
10 Sep 2021 MR04 Satisfaction of charge SC4353260001 in full
09 Aug 2021 MR04 Satisfaction of charge SC4353260004 in full
09 Aug 2021 MR04 Satisfaction of charge SC4353260002 in full
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/10/2024.
26 Dec 2020 AP01 Appointment of Mrs Kathryn Victoria Paterson as a director on 1 January 2018