Advanced company searchLink opens in new window

BALMANNO HOUSE

Company number SC002015

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)
13 Mar 2024 AM22(Scot) Move from Administration case to Creditor's Voluntary Liquidation
20 Nov 2023 MR01 Registration of charge SC0020150005, created on 8 November 2023
14 Nov 2023 AM10(Scot) Administrator's progress report
26 Jun 2023 AM07(Scot) Creditors’ decision on administrator’s proposals
23 Jun 2023 AM07(Scot) Creditors’ decision on administrator’s proposals
26 May 2023 AM03(Scot) Notice of Administrator's proposal
09 May 2023 MR04 Satisfaction of charge 4 in full
05 May 2023 AM02(Scot) Statement of affairs AM02SOASCOT/AM02SOCSCOT
14 Apr 2023 AD01 Registered office address changed from Balmanno House 3 Cleveden Road Glasgow Strathclyde G12 0NT to Titanium 1 King's Inch Place Renfrew PA4 8WF on 14 April 2023
04 Apr 2023 AM01(Scot) Appointment of an administrator
28 Mar 2023 MR04 Satisfaction of charge 3 in full
02 Mar 2023 CH01 Director's details changed for Laspic Gilchrist Stewart on 1 March 2023
08 Feb 2023 TM01 Termination of appointment of Patricia Maureen Reid as a director on 25 June 2022
01 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
20 Sep 2022 AA Accounts for a small company made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
27 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
24 Nov 2020 CH01 Director's details changed for Mrs Marlene Crawford Smith on 13 November 2020
05 Nov 2020 AA Accounts for a small company made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
26 Nov 2019 TM01 Termination of appointment of Alexander Fraser Cooper as a director on 15 November 2019
19 Sep 2019 AA Accounts for a small company made up to 31 December 2018
13 May 2019 CH03 Secretary's details changed for Laspic Gilchrist Stewart on 30 April 2019
22 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates