Advanced company searchLink opens in new window

BALLIEFURTH LIMITED

Company number SC210113

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)
06 Nov 2023 AA Unaudited abridged accounts made up to 5 April 2023
30 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
05 Dec 2022 AA Unaudited abridged accounts made up to 5 April 2022
30 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
24 Aug 2021 AA Unaudited abridged accounts made up to 5 April 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
21 Jan 2021 AA Unaudited abridged accounts made up to 5 April 2020
31 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
18 Dec 2019 AA Unaudited abridged accounts made up to 5 April 2019
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
12 Dec 2018 AA Unaudited abridged accounts made up to 5 April 2018
24 Aug 2018 AD01 Registered office address changed from An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW to Balliefurth Farm Balliefurth Farm Grantown-on-Spey PH26 3NH on 24 August 2018
23 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
23 Aug 2018 CH03 Secretary's details changed for Mr Patrick Charles Lorne Harrison on 15 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Patrick Charles Lorne Harrison on 15 August 2018
14 Dec 2017 AA Unaudited abridged accounts made up to 5 April 2017
21 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
26 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
28 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 47,218
28 Aug 2015 AP03 Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 1 December 2014
28 Aug 2015 TM02 Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014
28 Aug 2015 TM02 Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014
07 Jan 2015 CERTNM Company name changed pacharloha LIMITED\certificate issued on 07/01/15
  • CONNOT ‐ Change of name notice