Advanced company searchLink opens in new window

THE BALERNO INN LTD

Company number SC633367

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 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 12 June 2023
03 Oct 2023 PSC04 Change of details for Mr Benjamin Iain Watson as a person with significant control on 21 February 2023
15 Sep 2023 PSC04 Change of details for Mr William Gorol as a person with significant control on 21 February 2023
29 Aug 2023 SH08 Change of share class name or designation
24 Aug 2023 MA Memorandum and Articles of Association
24 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
19 Jun 2023 CS01 12/06/23 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/10/2023
14 Jun 2023 PSC04 Change of details for Mr William Gorol as a person with significant control on 1 May 2023
14 Jun 2023 PSC04 Change of details for Mr Benjamin Iain Watson as a person with significant control on 1 May 2023
14 Jun 2023 CH01 Director's details changed for Mr William Gorol on 1 May 2023
14 Jun 2023 CH01 Director's details changed for Mr Benjamin Iain Watson on 1 May 2023
14 Jun 2023 AD01 Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 14 June 2023
07 Sep 2022 AA01 Current accounting period extended from 30 June 2022 to 30 November 2022
21 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
13 Jun 2022 CH01 Director's details changed for Mr Benjamin Iain Watson on 1 February 2022
13 Jun 2022 PSC04 Change of details for Mr Benjamin Iain Watson as a person with significant control on 1 February 2022
13 Jun 2022 PSC04 Change of details for Mr William Gorol as a person with significant control on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Mr William Gorol on 1 February 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Feb 2022 AD01 Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 1 February 2022
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
11 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Dec 2020 CH01 Director's details changed for Mr William Gorol on 11 December 2020
17 Dec 2020 PSC04 Change of details for Mr William Gorol as a person with significant control on 11 December 2020