Advanced company searchLink opens in new window

BALCAS SPV NO.2 LIMITED

Company number SC450100

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)
12 Feb 2024 TM01 Termination of appointment of Urmo Heinam as a director on 19 January 2024
12 Feb 2024 TM01 Termination of appointment of Sophie Rebecca Blackburn as a director on 19 January 2024
12 Feb 2024 AP01 Appointment of Mr Joseph David Scott as a director on 19 January 2024
12 Feb 2024 AP01 Appointment of Mrs Charlotte Phillips as a director on 19 January 2024
26 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
04 Jan 2024 AA Accounts for a small company made up to 30 March 2023
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
05 May 2023 AP01 Appointment of Mr Urmo Heinam as a director on 5 May 2023
05 May 2023 AP01 Appointment of Ms Sophie Rebecca Blackburn as a director on 5 May 2023
05 May 2023 TM01 Termination of appointment of Alexander Price as a director on 30 April 2023
05 May 2023 TM01 Termination of appointment of Paul John Ireland as a director on 30 April 2023
01 Jan 2023 AA Accounts for a small company made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
23 Dec 2021 AA Accounts for a small company made up to 25 March 2021
23 Dec 2021 TM01 Termination of appointment of Keith Gallagher as a director on 29 October 2021
23 Dec 2021 TM01 Termination of appointment of Patrick Brian Murphy as a director on 29 October 2021
23 Dec 2021 AP01 Appointment of Mr Patrick John Glennon as a director on 29 October 2021
23 Dec 2021 AP01 Appointment of Mr Mike Glennon as a director on 29 October 2021
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
11 Mar 2021 AA Accounts for a small company made up to 31 March 2020
04 Aug 2020 SH10 Particulars of variation of rights attached to shares
04 Aug 2020 SH08 Change of share class name or designation
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019
24 Oct 2019 AD01 Registered office address changed from Unit 16 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT to Unit 32 Cromarty Firth Industrial Park Invergordon IV18 0LT on 24 October 2019