PSC04 |
Change to a person with significant control Fri, 17th Nov 2023
filed on: 17th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Oct 2023
filed on: 9th, November 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On Sat, 28th Oct 2023, company appointed a new person to the position of a secretary
filed on: 28th, October 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 19th Oct 2023
filed on: 28th, October 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Oct 2023
filed on: 28th, October 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sat, 28th Oct 2023 new director was appointed.
filed on: 28th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 28th Oct 2023 new director was appointed.
filed on: 28th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 18th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2023
filed on: 13th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3357050002, created on Tue, 25th Oct 2022
filed on: 8th, November 2022
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 23rd, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 26th, October 2020
|
accounts |
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Jun 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Nov 2017
filed on: 26th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Thu, 23rd Apr 2015 director's details were changed
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Nov 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Tue, 30th Jun 2015
filed on: 2nd, November 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Moncur Inchture Perthshire PH14 9QF on Fri, 1st May 2015 to The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB
filed on: 1st, May 2015
|
address |
Free Download
|
AA |
Small company accounts made up to Mon, 30th Jun 2014
filed on: 21st, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Nov 2014
filed on: 8th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 8th Dec 2014: 5340.00 GBP
|
capital |
|
SH01 |
Capital declared on Fri, 28th Mar 2014: 5340.00 GBP
filed on: 4th, April 2014
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 30th Jun 2013
filed on: 25th, March 2014
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 28th Feb 2014: 5000.00 GBP
filed on: 17th, March 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Nov 2013
filed on: 9th, December 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Mon, 11th Nov 2013 director's details were changed
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 11th Nov 2013 secretary's details were changed
filed on: 5th, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 30th Jun 2012
filed on: 8th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Nov 2012
filed on: 12th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Nov 2011
filed on: 12th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Jun 2010
filed on: 24th, June 2011
|
accounts |
Free Download
(21 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Nov 2010
filed on: 29th, December 2010
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed baldowrie holdings LIMITEDcertificate issued on 20/10/10
filed on: 20th, October 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 20th Oct 2010
filed on: 20th, October 2010
|
resolution |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Wed, 30th Jun 2010 from Thu, 31st Dec 2009
filed on: 10th, August 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Nov 2009
filed on: 7th, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2008
filed on: 22nd, October 2009
|
accounts |
Free Download
(22 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, April 2009
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 17th Nov 2008 with complete member list
filed on: 17th, November 2008
|
annual return |
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 18th, March 2008
|
address |
Free Download
(1 page)
|
SA |
Affairs statement
filed on: 15th, January 2008
|
miscellaneous |
Free Download
(5 pages)
|
88(2)R |
Alloted 4999 shares on Tue, 1st Jan 2008. Value of each share 1 £, total number of shares: 5000.
filed on: 15th, January 2008
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2007
|
incorporation |
Free Download
(19 pages)
|