BALAICH LETTINGS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/06/241 June 2024 Registration of charge SC5553460002, created on 2024-05-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Registered office address changed from 31 st. Ninians Way Musselburgh EH21 8JH Scotland to 7 Braids Burn Road Longniddry EH32 0FN on 2024-02-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/01/2322 January 2023 Registered office address changed from 19 Aspen Place Stoneywood Aberdeen AB21 9BA Scotland to 31 st. Ninians Way Musselburgh EH21 8JH on 2023-01-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/04/2029 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR STUART MACCOINNEACH / 05/02/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 27 ST. JOHNS GARDENS KEMNAY INVERURIE AB51 5FX SCOTLAND

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACCOINNEACH / 05/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5553460001

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT MACCOINNEACH

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR STUART MACCOINNEACH

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MACIAIN MACCOINNEACH / 01/08/2017

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 9 STRAITON PLACE EDINBURGH EH15 2BA SCOTLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company