BALLANTYNE REID & CO. LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Appointment of Mr Brendan Douglas Mcnulty as a director on 2025-06-20 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
09/01/259 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/04/2424 April 2024 | Appointment of Mr Richard John Findlay as a director on 2024-04-24 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
06/02/246 February 2024 | Micro company accounts made up to 2023-05-31 |
17/11/2317 November 2023 | Notification of Stephen Alexander Usher as a person with significant control on 2023-10-31 |
17/11/2317 November 2023 | Cessation of Fraser Callum Reid as a person with significant control on 2023-10-31 |
17/11/2317 November 2023 | Termination of appointment of Fraser Callum Reid as a director on 2023-10-31 |
17/11/2317 November 2023 | Director's details changed for Mr Stephen Alexander Usher on 2023-11-17 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
22/06/2322 June 2023 | Termination of appointment of June Reid as a secretary on 2023-06-22 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/02/231 February 2023 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2023-02-01 |
21/01/2321 January 2023 | Micro company accounts made up to 2022-05-31 |
28/09/2228 September 2022 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 2022-09-28 |
28/09/2228 September 2022 | Registered office address changed from 227 Suite 4F Ingram House Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 2022-09-28 |
28/09/2228 September 2022 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 2022-09-28 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/01/2219 January 2022 | Micro company accounts made up to 2021-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
01/07/191 July 2019 | CESSATION OF JUNE REID AS A PSC |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
28/02/1928 February 2019 | PREVSHO FROM 30/06/2018 TO 31/05/2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 22 MOORFIELD ROAD PRESTWICK KA9 2HW |
09/07/189 July 2018 | DIRECTOR APPOINTED MR STEPHEN ALEXANDER USHER |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/07/1413 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER CALLUM REID / 01/06/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
23/01/0523 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
09/11/039 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 31 ASHFIELD ROAD GLASGOW G76 7TX |
20/06/0220 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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