BALURE INVESTMENTS LIMITED

1 Seaford Street 1 Seaford Street, Ayrshire, KA1 2BZ
StatusDISSOLVED
Company No.SC075588
CategoryPrivate Limited Company
Incorporated20 Jul 1981
Age42 years, 10 months, 12 days
JurisdictionScotland
Dissolution26 Oct 2021
Years2 years, 7 months, 6 days

SUMMARY

BALURE INVESTMENTS LIMITED is an dissolved private limited company with number SC075588. It was incorporated 42 years, 10 months, 12 days ago, on 20 July 1981 and it was dissolved 2 years, 7 months, 6 days ago, on 26 October 2021. The company address is 1 Seaford Street 1 Seaford Street, Ayrshire, KA1 2BZ.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen Alexander Mcclelland Colvil

Change date: 2017-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Mcclelland Colvil

Change date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert William Mcclelland Colvil

Change date: 2010-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 02/09/04 from: clement & son 11 grange place kilmarnock ayrshire KA1 2AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 01/08/96 from: clydesdale bank house 30 foregate kilmarnock KA1 1LU

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed erbid LIMITED\certificate issued on 09/01/95

Documents

View document PDF

Memorandum articles

Date: 14 Dec 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 14/12/94 from: dalmore house 310 st vincent street glasgow G2 5QR

Documents

View document PDF

Resolution

Date: 14 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/94; change of members

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/93; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 21/12/92 from: 105 west george street glasgow G2 1QP

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 3517

Documents

View document PDF

Legacy

Date: 11 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/01/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/01/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 24/11/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 03/06/86; full list of members

Documents

View document PDF


Some Companies

AZIMUTH MARKETING COMMUNICATIONS LTD

48 BEECHCROFT ROAD,BUSHEY,WD23 2JU

Number:08328648
Status:ACTIVE
Category:Private Limited Company

CDBIAGIO LIMITED

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:09290403
Status:ACTIVE
Category:Private Limited Company

CTCOMMS LTD

UNIT 12A OAK INDUSTRIAL PARK,GREAT DUNMOW,CM6 1XN

Number:07406508
Status:ACTIVE
Category:Private Limited Company

HOLFINS LTD

403 CLIFFORD HOUSE,LONDON,SE10 9FU

Number:11182023
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSPECTOR HOME UK LIMITED

HOLLY HOUSE, 220 NEW LONDON ROAD,ESSEX,CM2 9AE

Number:05799989
Status:ACTIVE
Category:Private Limited Company

M3 PARTNERING (UK) LIMITED

13TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:07848706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source