Advanced company searchLink opens in new window

BALLOCH FARM LIMITED

Company number SC284871

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)
29 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
10 Mar 2021 AD01 Registered office address changed from Whitslaid Lauder Berwickshire TD2 6RZ to Cowan & Partners Limited 60 Constitution Street Edinburgh EH6 6RR on 10 March 2021
05 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
11 Mar 2020 MR04 Satisfaction of charge 1 in full
03 Jan 2020 AA Micro company accounts made up to 31 May 2019
15 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 13/11/2019
15 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 16/05/2019
14 Nov 2019 CH01 Director's details changed for Dr Donald Leith on 18 July 2018
14 Nov 2019 CH01 Director's details changed for Mr Jamie Coreth on 18 July 2018
14 Nov 2019 CH01 Director's details changed for Anna Coreth on 18 July 2018
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 15/11/2019
06 Nov 2019 CH01 Director's details changed for Mr Harry Younger on 18 July 2018
28 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 15/11/2019
18 Jan 2019 AA Micro company accounts made up to 31 May 2018
09 Nov 2018 SH02 Sub-division of shares on 13 October 2018
09 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The existing 2 ordinary shares of £1.00 each forming the issued share capital of the company be sub-divided into 800 ordinary shares of £0.0025 each 13/10/2018
30 Jul 2018 AP01 Appointment of Mr Nicholas James Younger as a director on 18 July 2018
30 Jul 2018 AP01 Appointment of Dr Donald Leith as a director on 18 July 2018
30 Jul 2018 AP01 Appointment of Anna Coreth as a director on 18 July 2018
30 Jul 2018 AP01 Appointment of Mr Frederick Guy Coreth as a director on 18 July 2018
30 Jul 2018 AP01 Appointment of Miss Cara Jane May Denholm as a director on 18 July 2018
30 Jul 2018 AP01 Appointment of Mr William Murray Leith as a director on 18 July 2018
30 Jul 2018 AP01 Appointment of Mr Harry Younger as a director on 18 July 2018