BALGONIE HOLDINGS LIMITED

C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland
StatusACTIVE
Company No.SC271735
CategoryPrivate Limited Company
Incorporated09 Aug 2004
Age19 years, 10 months, 10 days
JurisdictionScotland

SUMMARY

BALGONIE HOLDINGS LIMITED is an active private limited company with number SC271735. It was incorporated 19 years, 10 months, 10 days ago, on 09 August 2004. The company address is C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland.



Company Fillings

Change person director company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Mr William Arthur Balfour

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Balfour

Change date: 2023-12-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-11

Psc name: Mr Daniel James Balfour

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-12

New address: C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP

Old address: 1 Rutland Court Edinburgh Midlothian EH3 8EY

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-11

Officer name: As Company Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2023

Action Date: 22 Mar 2023

Category: Capital

Type: SH01

Capital : 450,126 GBP

Date: 2023-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-03

Officer name: Mr Daniel James Balfour

Documents

View document PDF

Confirmation statement

Date: 21 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Original description: 09/08/21 Statement of Capital gbp 450120

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2021

Action Date: 08 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Arthur Balfour

Change date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-05

Psc name: William Arthur Balfour

Documents

View document PDF

Capital alter shares consolidation

Date: 26 Jan 2021

Action Date: 05 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-05

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 05 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Arthur Balfour

Change date: 2020-12-05

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 05 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-05

Psc name: Mr Daniel James Balfour

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 05 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-05

Psc name: Mary Campbell Balfour

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Arthur Balfour

Change date: 2017-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-29

Psc name: Mr Daniel James Balfour

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Arthur Balfour

Change date: 2019-11-29

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-29

Psc name: Mr William Arthur Balfour

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mary Campbell Balfour

Change date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-05-10

Officer name: As Company Services Limited

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Arthur Balfour

Change date: 2016-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 30 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-30

Capital : 450,120.00 GBP

Documents

View document PDF

Resolution

Date: 14 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: As Company Services Limited

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 21/09/04--------- £ si [email protected]=80 £ ic 4000/4080

Documents

View document PDF

Incorporation company

Date: 09 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELTED BURGERS EDN LTD.

PHILIPS CAMPUS,HAMILTON,ML3 9BZ

Number:SC467418
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CMC FUNDING LTD

OAKMERE,DURHAM,DH1 1TW

Number:06822916
Status:ACTIVE
Category:Private Limited Company

DANDELION VAN LINES LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC422819
Status:ACTIVE
Category:Limited Liability Partnership

H2 SHEDS LTD

36B ANNAGHBEG ROAD,DUNGANNON,BT71 6HY

Number:NI624782
Status:ACTIVE
Category:Private Limited Company

PROJECT REPUBLIC LTD

90 BERMONDSEY CENTRAL,LONDON,SE1 3FH

Number:10681939
Status:ACTIVE
Category:Private Limited Company

T 4 ECOLOGY LIMITED

2 ELIZABETH WAY,MALDON,CM9 4TG

Number:08793803
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