Advanced company searchLink opens in new window

BALMANGAN AD LIMITED

Company number SC481706

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)
07 Aug 2018 PSC01 Notification of Mathilde Umdasch as a person with significant control on 3 August 2018
07 Aug 2018 TM01 Termination of appointment of Christopher Ian Mather as a director on 3 August 2018
07 Aug 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 August 2018
07 Aug 2018 AD01 Registered office address changed from 13 Carnegie Street Greystone Crescent Dumfries Dumfries and Galloway DG1 1PG to Office 11 Carmont House, the Crighton Bankend Road Dumfries DG1 4ZJ on 7 August 2018
02 Aug 2018 PSC05 Change of details for Nelson & Mather Limited as a person with significant control on 1 August 2018
20 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2017 PSC07 Cessation of Biogest Energie Und Wassertechnik Gmbh as a person with significant control on 6 April 2016
18 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
22 May 2017 AA01 Previous accounting period shortened from 10 August 2017 to 31 December 2016
08 May 2017 AA Total exemption small company accounts made up to 10 August 2016
21 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 10 August 2015
04 Apr 2016 MR04 Satisfaction of charge SC4817060001 in full
23 Mar 2016 AA01 Previous accounting period extended from 31 July 2015 to 10 August 2015
24 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
08 May 2015 MR01 Registration of charge SC4817060001, created on 5 May 2015
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 1,000
16 Apr 2015 SH10 Particulars of variation of rights attached to shares
16 Apr 2015 SH08 Change of share class name or designation
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Apr 2015 AP01 Appointment of Christian Riel as a director on 23 March 2015
09 Apr 2015 AP01 Appointment of Robert Mccreath Wallace as a director on 23 March 2015
09 Apr 2015 TM01 Termination of appointment of Christian Nelson as a director on 23 March 2015
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 100