BALVICAR HOTELS LIMITED
Status | ACTIVE |
Company No. | SC373878 |
Category | Private Limited Company |
Incorporated | 01 Mar 2010 |
Age | 14 years, 3 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
BALVICAR HOTELS LIMITED is an active private limited company with number SC373878. It was incorporated 14 years, 3 months, 4 days ago, on 01 March 2010. The company address is Radleigh House 1 Golf Road Radleigh House 1 Golf Road, Glasgow, G76 7HU.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Second filing of confirmation statement with made up date
Date: 07 Mar 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control statement
Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Apr 2023
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Makhan Singh Purewal
Cessation date: 2019-04-06
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Appoint person director company with name date
Date: 22 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jagvinder Singh Purewal
Appointment date: 2022-03-14
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Legacy
Date: 23 Mar 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 02/12/2019
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 03 Dec 2019
Action Date: 16 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-16
Psc name: Jagtar Singh
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement
Date: 22 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Original description: 01/03/17 Statement of Capital gbp 120
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 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: 06 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 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: 06 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 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: 21 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 18 Jul 2011
Action Date: 12 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-12
Capital : 1 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Change account reference date company current shortened
Date: 25 Nov 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Legacy
Date: 14 Sep 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 14 Sep 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 01 May 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 30 Mar 2010
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-04-30
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jagtar Singh
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Makhan Singh Purewal
Documents
Termination secretary company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Some Companies
21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS
Number: | 11260409 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOLF CLUBHOUSE ,,CHIPSTEAD,CR5 3LN
Number: | 00335309 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 PLOVER CLOSE,THETFORD,IP24 2YP
Number: | 10537886 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PRINT WORKS THE GABLES,BRIDPORT,DT6 5NL
Number: | 08839049 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HASLERS,LOUGHTON,IG10 4PL
Number: | 07285506 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAGE3 AUTO AESTHETICS LIMITED
UNIT 5 PHOENIX CENTRE,CANNOCK,WS11 0XL
Number: | 11732016 |
Status: | ACTIVE |
Category: | Private Limited Company |