- Company Overview for BALLANTYNE PARTNERS LTD (SC484607)
- Filing history for BALLANTYNE PARTNERS LTD (SC484607)
- People for BALLANTYNE PARTNERS LTD (SC484607)
- More for BALLANTYNE PARTNERS LTD (SC484607)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2020 | DS01 | Application to strike the company off the register | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
03 Sep 2018 | PSC01 | Notification of Robert Ballantyne as a person with significant control on 6 April 2016 | |
03 Sep 2018 | PSC01 | Notification of Aileen Helen Ballantyne as a person with significant control on 6 April 2016 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 173 Whitehouse Road Edinburgh Lothian EH4 6DD to 24a Ainslie Place Edinburgh EH3 6AJ on 18 October 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
19 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-19
|