BALGERSHO FARMS LIMITED
Status | ACTIVE |
Company No. | SC208640 |
Category | Private Limited Company |
Incorporated | 29 Jun 2000 |
Age | 23 years, 10 months |
Jurisdiction | Scotland |
SUMMARY
BALGERSHO FARMS LIMITED is an active private limited company with number SC208640. It was incorporated 23 years, 10 months ago, on 29 June 2000. The company address is West Balgersho Farm, Coupar Angus, PH13 9LW, Perthshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Termination director company with name termination date
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-18
Officer name: Michael Robert Morris
Documents
Termination secretary company with name termination date
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Robert Morris
Termination date: 2023-12-18
Documents
Appoint person director company with name date
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Patrick Morris
Appointment date: 2023-12-18
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-01
Psc name: Mr Stuart Cramond Morris
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 02 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2023
Action Date: 22 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-22
Charge number: SC2086400004
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2022
Action Date: 06 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-06
Charge number: SC2086400003
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-14
Psc name: Mr Simon Cramond Morris
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Simon Cramond Morris
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type small
Date: 01 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Legacy
Date: 11 May 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Second filing of form with form type made up date
Date: 04 May 2012
Action Date: 29 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-06-29
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Legacy
Date: 14 Apr 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Stuart Cramond Morris
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from wester balgersho farm wester balgerho farm coupar angus blairgowrie perthshire PH13 9LW united kingdom
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil morris
Documents
Resolution
Date: 11 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Nov 2008
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 26 Nov 2008
Category: Capital
Type: CAP-MDSC
Description: Min detail amend capital eff 21/11/08
Documents
Legacy
Date: 26 Nov 2008
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 21/11/08
Documents
Resolution
Date: 26 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 24/11/2008 from nethermill farm burrelton blairgowrie perthshire PH13 9PH
Documents
Accounts with accounts type small
Date: 04 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/05; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Legacy
Date: 05 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 31/07/03
Documents
Legacy
Date: 03 Mar 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 03 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/12/02--------- £ si 2000@1=2000 £ ic 9000/11000
Documents
Legacy
Date: 03 Mar 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 03 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/12/02--------- £ si 7000@1=7000 £ ic 2000/9000
Documents
Legacy
Date: 03 Mar 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 03 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/12/02--------- £ si 1999@1=1999 £ ic 1/2000
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Certificate change of name company
Date: 14 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed breezecalm LIMITED\certificate issued on 15/08/00
Documents
Legacy
Date: 10 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 10/08/00 from: 24 great king street edinburgh midlothian EH3 6QN
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 09 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/07/00
Documents
Resolution
Date: 09 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
174 BARTON STREET,GLOUCESTER,GL1 4EU
Number: | 07463701 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JFH BUILDING SERVICES AND DEVELOPMENTS LTD
9A HIGH STREET,WEST DRAYTON,UB7 7QG
Number: | 09413083 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ROSEBERY GARDENS,LONDON,W13 0HD
Number: | 05376399 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHESTNUT CRESCENT,FIFE,KY8 4FA
Number: | SC608803 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAWLETT MANOR MOLE DROVE,SPALDING,PE12 0PA
Number: | 11885805 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX ORTHO SOLUTIONS LIMITED
FARTHINGS,ANGMERING,BN16 4HJ
Number: | 11811929 |
Status: | ACTIVE |
Category: | Private Limited Company |