Advanced company searchLink opens in new window

BALAVIL HOTEL LTD

Company number SC264042

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)
26 Feb 2019 PSC01 Notification of James Coyle as a person with significant control on 6 April 2018
23 Aug 2018 AA Micro company accounts made up to 30 April 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
26 Feb 2018 PSC01 Notification of Fraser Coyle as a person with significant control on 26 February 2018
26 Feb 2018 PSC07 Cessation of James Coyle as a person with significant control on 26 February 2018
28 Nov 2017 MR04 Satisfaction of charge 1 in full
05 Oct 2017 AA Micro company accounts made up to 30 April 2017
06 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Sep 2016 MR04 Satisfaction of charge 2 in full
26 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 Feb 2016 CH01 Director's details changed for Mr Fraser Coyle on 5 March 2015
26 Feb 2016 CH03 Secretary's details changed for Mr Fraser Coyle on 5 March 2015
01 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
08 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
30 Nov 2012 AD01 Registered office address changed from 82 Commercial Street Leith Edinburgh EH6 6LX on 30 November 2012
28 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
16 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Apr 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for James Coyle on 30 April 2010