BALLOCH CONTRACTS LTD.

Company Documents

DateDescription
27/12/1827 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

19/09/1719 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 SECRETARY'S CHANGE OF PARTICULARS / JOHN DOUGLAS MCFARLANE / 05/04/2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS MCFARLANE / 05/04/2016

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDERSON / 05/04/2016

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDERSON / 23/04/2013

View Document

22/04/1322 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/09/0711 September 2007 £ SR 31@1 12/03/07

View Document

18/08/0718 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 PARTIC OF MORT/CHARGE *****

View Document

19/04/0419 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

09/04/049 April 2004 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