THE BALLATHIE FISHINGS TIMESHARE LIMITED
Status | ACTIVE |
Company No. | SC244786 |
Category | |
Incorporated | 27 Feb 2003 |
Age | 21 years, 2 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
THE BALLATHIE FISHINGS TIMESHARE LIMITED is an active with number SC244786. It was incorporated 21 years, 2 months, 12 days ago, on 27 February 2003. The company address is Ballathie House Kinclaven Ballathie House Kinclaven, Perthshire, PH1 4QN, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type dormant
Date: 25 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Appoint person director company with name date
Date: 22 Feb 2023
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Charles Creswick
Appointment date: 2022-09-16
Documents
Appoint person director company with name date
Date: 22 Feb 2023
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-16
Officer name: Mr Mark John Milligan
Documents
Termination director company with name termination date
Date: 09 Feb 2023
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robert Milligan
Termination date: 2022-09-16
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Address
Type: AD01
Old address: Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ
Change date: 2022-09-09
New address: Ballathie House Kinclaven by Stanley Perthshire PH1 4QN
Documents
Termination secretary company with name termination date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-31
Officer name: Burness Paull Llp
Documents
Accounts with accounts type dormant
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Notification of a person with significant control statement
Date: 02 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 02 Apr 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: John Robert Milligan
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 01 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Robert Milligan
Change date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change corporate secretary company with change date
Date: 06 Aug 2013
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Burness Paull & Williamsons Llp
Change date: 2013-08-02
Documents
Termination secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paull & Williamsons Llp
Documents
Appoint corporate secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Burness Paull & Williamsons Llp
Documents
Annual return company with made up date no member list
Date: 15 Apr 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type dormant
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 20 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type dormant
Date: 17 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 21 Apr 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 07 May 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Accounts with accounts type dormant
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed paull & williamsons LLP
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary paull & williamsons
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 01/04/2009 from investment house 6 union row aberdeen AB10 1DQ
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/02/09
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/02/08
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/02/07
Documents
Accounts with accounts type dormant
Date: 25 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 30 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 13/11/06 from: 2 tay street perth PH1 5LJ
Documents
Accounts with accounts type dormant
Date: 03 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/02/06
Documents
Accounts with accounts type dormant
Date: 15 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/02/05
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 19 Nov 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/12/04
Documents
Legacy
Date: 25 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/02/04
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 03/03/03 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 09863155 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 CHERTSEY CRESCENT,CROYDON,CR0 0DH
Number: | 10196924 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 FRANKTON AVENUE,COVENTRY,CV3 5BB
Number: | 05590364 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 08251727 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 57,ILFORD,IG1 2AQ
Number: | 10550185 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 DEVON ROAD,WEDNESBURY,WS10 0RT
Number: | 09085339 |
Status: | ACTIVE |
Category: | Private Limited Company |