Advanced company searchLink opens in new window

BALMORAL MOTORHOMES LIMITED

Company number SC365778

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 Nov 2023 CS01 Confirmation statement made on 18 September 2023 with updates
24 Aug 2023 SH08 Change of share class name or designation
24 Aug 2023 SH08 Change of share class name or designation
22 Aug 2023 PSC04 Change of details for Mr David George Greig Thomson as a person with significant control on 28 July 2023
22 Aug 2023 PSC07 Cessation of Ian Eynon Nisbet as a person with significant control on 28 July 2023
21 Jun 2023 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
28 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
22 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
14 May 2021 AD01 Registered office address changed from Flat 2/1 25 Loch Place Bow PA11 3NY Scotland to 272 Bath Street Glasgow G2 4JR on 14 May 2021
30 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
20 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2017 AD01 Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Flat 2/1 25 Loch Place Bow PA11 3NY on 17 October 2017
20 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 TM02 Termination of appointment of Ian Eynon Nisbet as a secretary on 30 September 2015