Advanced company searchLink opens in new window

BALMANNO HOUSE

Company number SC002015

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)
17 Jan 2011 AP01 Appointment of Raymond Henry as a director
15 Dec 2010 AR01 Annual return made up to 20 November 2010
27 Oct 2010 TM01 Termination of appointment of Graeme Jackson as a director
15 Oct 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
01 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 4
16 Sep 2010 AA Accounts made up to 31 December 2009
16 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 3
07 Jan 2010 MG01s Particulars of a mortgage or charge / charge no: 2
14 Dec 2009 AR01 Annual return made up to 20 November 2009
12 Dec 2009 AP01 Appointment of Elizabeth Milford Gibb as a director
12 Oct 2009 AA Accounts made up to 31 December 2008
27 May 2009 288b Appointment terminated director john cummins
20 Apr 2009 288c Director and secretary's change of particulars / laspic stewart / 01/02/2009
20 Apr 2009 288b Appointment terminate, director violet mary afuakwah logged form
20 Apr 2009 288b Appointment terminate, director jean isabel mary scott logged form
20 Apr 2009 288b Appointment terminate, director william donald bruce cameron logged form
20 Apr 2009 287 Registered office changed on 20/04/2009 from 3 newton place glasgow G3 7PU
09 Jan 2009 363a Annual return made up to 20/11/08
29 Sep 2008 AA Accounts made up to 31 December 2007
14 Aug 2008 288b Appointment terminated director violet afuakwah
20 Dec 2007 363a Annual return made up to 20/11/07
20 Dec 2007 288b Director resigned
25 Sep 2007 AA Accounts made up to 31 December 2006
05 Dec 2006 363s Annual return made up to 20/11/06
05 Dec 2006 288b Director resigned