Advanced company searchLink opens in new window

BALMAHA LODGES LIMITED

Company number SC436931

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)
10 Jun 2019 AA Micro company accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
21 Aug 2018 AA Micro company accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
12 Sep 2017 AD01 Registered office address changed from Unit D Daks Factory Polbeth Industrial Estate Livingston EH55 8TJ to Kaim Park Hotel 17 Edinburgh Road Bathgate EH48 1EP on 12 September 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Jun 2017 AP01 Appointment of Mr Wayne Stephen Gardner-Young as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Linda Maureen Young as a director on 1 June 2017
19 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
20 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
28 Feb 2014 AP03 Appointment of Miss Jackie Hume as a secretary
30 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
19 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
18 Dec 2013 AP01 Appointment of Mrs Linda Maureen Young as a director
18 Dec 2013 TM01 Termination of appointment of Linda Young as a director
09 May 2013 AP01 Appointment of Mrs Linda Young as a director
09 May 2013 TM01 Termination of appointment of Wayne Gardner-Young as a director
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 2
15 Nov 2012 NEWINC Incorporation