BALGRAVIA CONTRACTS LTD

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Appointment of Mr John White as a director on 2022-12-20

View Document

09/02/239 February 2023 Notification of John White as a person with significant control on 2022-12-20

View Document

09/02/239 February 2023 Termination of appointment of Robert Hamilton as a director on 2022-12-20

View Document

09/02/239 February 2023 Cessation of Robert Hamilton as a person with significant control on 2023-02-09

View Document

19/12/2219 December 2022 Termination of appointment of Nicholas Charalambous as a director on 2022-12-19

View Document

19/12/2219 December 2022 Cessation of Nicholas Charalambous as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Notification of Robert Hamilton as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mr Robert Hamilton as a director on 2022-12-19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

08/01/208 January 2020 CESSATION OF PAMELA ALLAN AS A PSC

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY PAMELA ALLAN

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/12/1931 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM ST. JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY RENFREWSHIRE PA3 3AT

View Document

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/02/1620 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/05/1530 May 2015 DISS40 (DISS40(SOAD))

View Document

29/05/1529 May 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FIRST GAZETTE

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/07/1410 July 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

10/07/1410 July 2014 30/04/13 STATEMENT OF CAPITAL GBP 1250

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ALLAN / 22/01/2011

View Document

14/05/1214 May 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN / 22/01/2011

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

27/01/1227 January 2012 FIRST GAZETTE

View Document

19/01/1219 January 2012 01/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/05/1111 May 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM C/O ACTIVE CORPORATE 221 WEST GEORGE STREET GLASGOW G2 2ND UNITED KINGDOM

View Document

21/01/1021 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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