Advanced company searchLink opens in new window

BALHOUSIE HOLDINGS LIMITED

Company number SC278485

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 Jul 2017 RP04AR01 Second filing of the annual return made up to 14 January 2015
20 Jul 2017 PSC01 Notification of Anthony Roiall Banks as a person with significant control on 6 April 2016
20 Jul 2017 PSC02 Notification of Abbey National Nominees Limited as a person with significant control on 6 April 2016
20 Jul 2017 PSC07 Cessation of Anthony Roiall Banks as a person with significant control on 13 January 2017
06 Jun 2017 AA Group of companies' accounts made up to 30 September 2016
13 Jan 2017 CS01 13/01/17 Statement of Capital gbp 1000
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 26/07/2017
04 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
10 Mar 2016 AP01 Appointment of Mrs Louise Barnett as a director on 10 March 2016
10 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/07/2017
30 Jul 2015 MR04 Satisfaction of charge 6 in full
19 May 2015 AA Group of companies' accounts made up to 30 September 2014
13 Apr 2015 AP01 Appointment of Mr Peter Robert Kelly as a director on 24 December 2014
30 Mar 2015 AP01 Appointment of Mr Michael Hugh Reid as a director on 31 December 2014
11 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/07/2017
09 Jan 2015 AUD Auditor's resignation
31 Dec 2014 TM01 Termination of appointment of David Nicholas Brooks as a director on 30 December 2014
19 Dec 2014 AA Group of companies' accounts made up to 30 September 2013
11 Dec 2014 MR01 Registration of charge SC2784850009, created on 26 November 2014
03 Dec 2014 MR01 Registration of charge SC2784850008, created on 26 November 2014
18 Nov 2014 AP01 Appointment of Ms Marian Gerardine Keogh as a director on 10 September 2014
17 Nov 2014 AP01 Appointment of Mr David Halleron Burke as a director on 10 September 2014
17 Nov 2014 TM01 Termination of appointment of Russell Hogan as a director on 10 September 2014
14 Oct 2014 MR04 Satisfaction of charge 4 in full
14 Oct 2014 MR04 Satisfaction of charge 3 in full
15 May 2014 TM02 Termination of appointment of Lesley Watt as a secretary