BALLAND CO. LIMITED
Status | LIQUIDATION |
Company No. | SC170521 |
Category | Private Limited Company |
Incorporated | 10 Dec 1996 |
Age | 27 years, 5 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
BALLAND CO. LIMITED is an liquidation private limited company with number SC170521. It was incorporated 27 years, 5 months, 22 days ago, on 10 December 1996. The company address is Itek House Itek House, Glenrothes, KY7 4NS, Fife.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 02 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Resolution
Date: 19 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-25
New address: Itek House 1 Newark Road South Glenrothes Fife KY7 4NS
Old address: Westby 64 West High Street Forfar DD8 1BJ
Documents
Mortgage satisfy charge full
Date: 23 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1705210001
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 15 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-15
Documents
Change account reference date company previous shortened
Date: 04 Nov 2021
Action Date: 15 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-15
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2018
Action Date: 27 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-27
Charge number: SC1705210001
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change person director company with change date
Date: 11 Dec 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Malcolm James Nicol
Documents
Change person director company with change date
Date: 11 Dec 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Randall Lewis Nicol
Documents
Change person secretary company with change date
Date: 11 Dec 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Malcolm James Nicol
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Randall Lewis Nicol
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm James Nicol
Change date: 2009-12-16
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 07 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/98; no change of members
Documents
Legacy
Date: 19 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/97; full list of members
Documents
Legacy
Date: 12 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 30/04/97--------- £ si 999998@1=999998 £ ic 2/1000000
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 07 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 28 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dunwilco (550) LIMITED\certificate issued on 29/01/97
Documents
Resolution
Date: 27 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 1997
Category: Capital
Type: 123
Description: £ nc 1000/1000000 22/01/97
Documents
Legacy
Date: 27 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Legacy
Date: 27 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 27/01/97 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN
Documents
Some Companies
BORDER COTTAGE, LOWER KINNERTON,CHESHIRE,CH4 9AE
Number: | 06112787 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENHAMS CAXTON PLACE COURT LANE,TONBRIDGE,TN11 0JU
Number: | 11012194 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HIGH STREET,NOTTINGHAM,NG11 6DT
Number: | 10582819 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRITY WILLS AND TRUSTS LTD
C/O COOPER HEALEY SUITE 2 RABART HOUSE,MERTHYR TYDFIL,CF48 2SR
Number: | 10328476 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATH INVESTMENTS (LONDON) LIMITED
C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 10211076 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEATON BURN HOUSE DUDLEY LANE,NEWCASTLE UPON TYNE,NE13 6BE
Number: | 07650892 |
Status: | ACTIVE |
Category: | Private Limited Company |