- Company Overview for BALLOAN LIMITED (SC211885)
- Filing history for BALLOAN LIMITED (SC211885)
- People for BALLOAN LIMITED (SC211885)
- More for BALLOAN LIMITED (SC211885)
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 Mar 2025 | AA | Unaudited abridged accounts made up to 31 October 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
23 Feb 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
29 Dec 2022 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
04 Mar 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 May 2021 | AD01 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB on 13 May 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from Azets 2nd Floor, 25 Bothwell Street Glasgow G2 6NL Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 18 January 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL to Azets 2nd Floor, 25 Bothwell Street Glasgow G2 6NL on 13 October 2020 | |
21 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
03 Nov 2017 | PSC01 | Notification of Fraser Robert Murray as a person with significant control on 6 April 2016 | |
03 Nov 2017 | PSC01 | Notification of Richard Angus Murray as a person with significant control on 6 April 2016 | |
30 Oct 2017 | PSC07 | Cessation of Angus Patrick Murray as a person with significant control on 6 April 2016 | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |