Advanced company searchLink opens in new window

BALMORAL FUNERAL PLANS LIMITED

Company number SC586850

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
08 Jun 2021 TM01 Termination of appointment of Brian Allan Whyte as a director on 7 June 2021
08 Jun 2021 DS01 Application to strike the company off the register
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 AD01 Registered office address changed from 2 Glasgow Road Glasgow G53 7th Scotland to 24 York Street Ayr KA8 8AZ on 26 November 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
29 Jun 2020 PSC07 Cessation of Elizabeth Lusk Whyte as a person with significant control on 10 March 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 May 2020 TM01 Termination of appointment of Elizabeth Lusk Whyte as a director on 1 May 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
12 Feb 2020 PSC01 Notification of Brian Allan Whyte as a person with significant control on 12 February 2020
12 Feb 2020 AP01 Appointment of Mr Brian Allan Whyte as a director on 10 February 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
18 Dec 2019 PSC04 Change of details for Mrs Elizabeth Lusk Whyte as a person with significant control on 5 December 2019
18 Dec 2019 AD01 Registered office address changed from 11 Waggon Road Ayr KA8 8DW Scotland to 2 Glasgow Road Glasgow G53 7th on 18 December 2019
07 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
04 May 2018 AD01 Registered office address changed from Unit43 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ United Kingdom to 11 Waggon Road Ayr KA8 8DW on 4 May 2018
26 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-26
  • GBP 100