BALGRANACH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

24/04/2424 April 2024 Satisfaction of charge 6 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

08/12/218 December 2021 Appointment of Miss Mhairi Jane Davidson Gilbert as a director on 2021-12-07

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/1919 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES GILBERT

View Document

17/05/1817 May 2018 CESSATION OF MARTIN JAMES GILBERT AS A PSC

View Document

26/02/1826 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1825 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1825 January 2018 ADOPT ARTICLES 15/01/2018

View Document

23/10/1723 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 979311.00

View Document

18/10/1718 October 2017 CORPORATE SECRETARY APPOINTED PETERKINS

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

17/10/1717 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 979306.00

View Document

01/09/171 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED JAMIE STUART DAVIDSON GILBERT

View Document

11/05/1611 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MS KIRSTIN CAREY DAVIDSON GILBERT

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GILBERT

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/08/136 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

10/05/1310 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/12/125 December 2012 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT

View Document

30/05/1230 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1224 February 2012 FIRST GAZETTE

View Document

28/11/1128 November 2011 26/09/11 STATEMENT OF CAPITAL GBP 979302

View Document

28/11/1128 November 2011 ALTER ARTICLES 26/09/2011

View Document

28/11/1128 November 2011 ARTICLES OF ASSOCIATION

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

19/05/1119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/07/1023 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

17/04/0917 April 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

31/12/0231 December 2002 PARTIC OF MORT/CHARGE *****

View Document

20/11/0220 November 2002 DEC MORT/CHARGE *****

View Document

20/11/0220 November 2002 DEC MORT/CHARGE *****

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/06/014 June 2001 PARTIC OF MORT/CHARGE *****

View Document

26/04/0126 April 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 PARTIC OF MORT/CHARGE *****

View Document

22/02/9922 February 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 28/02/99

View Document

16/12/9816 December 1998 PARTIC OF MORT/CHARGE *****

View Document

11/11/9811 November 1998 PARTIC OF MORT/CHARGE *****

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

04/08/984 August 1998 ALTER MEM AND ARTS 06/07/98

View Document

04/08/984 August 1998 £ NC 100/200000 06/07

View Document

04/08/984 August 1998 NC INC ALREADY ADJUSTED 06/07/98

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 COMPANY NAME CHANGED QUESTMOUNT LIMITED CERTIFICATE ISSUED ON 16/06/98

View Document

05/05/985 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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