BALMACARA FORESTRY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

29/05/1429 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

03/06/133 June 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 SOLVENCY STATEMENT DATED 17/04/13

View Document

09/05/139 May 2013 STATEMENT BY DIRECTORS

View Document

09/05/139 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 45500

View Document

09/05/139 May 2013 REDUCE ISSUED CAPITAL 18/04/2013

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WYLD

View Document

04/02/134 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

26/04/1226 April 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD YULL

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLIE FLOWER

View Document

16/01/1216 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 01/04/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 25/02/2011

View Document

10/03/1110 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 15/10/2009

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DANIELS / 16/07/2009

View Document

27/04/0927 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 MIN DETAIL AMEND CAPITAL EFF 26/03/09

View Document

15/04/0915 April 2009 REDUCE ISSUED CAPITAL 26/03/2009

View Document

15/04/0915 April 2009 STATEMENT BY DIRECTORS

View Document

15/04/0915 April 2009 SOLVENCY STATEMENT DATED 26/03/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 DIRECTOR APPOINTED STEPHEN RICHARDS DANIELS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM:
C/O STEVENSON ASSOCIATES CA
10 ALBYN PLACE
EDINBURGH
EH2 4NG

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM:
C/O STEVENSON ASSOCIATES
6 WEMYSS PLACE
EDINBURGH
EH3 6DH

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/03/0326 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/039 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 30/11/98

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM:
6 WEMYSS PLACE
EDINBURGH
EH3 6DH

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 COMPANY NAME CHANGED
GLADEBAY LIMITED
CERTIFICATE ISSUED ON 12/02/98

View Document

09/02/989 February 1998 ALTER MEM AND ARTS 04/02/98

View Document

09/02/989 February 1998 NC INC ALREADY ADJUSTED 04/02/98

View Document

06/02/986 February 1998 ￯﾿ᄑ NC 100/1000000
04/02/98

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM:
5 LOGIE MILL
EDINBURGH
EH7 4HH

View Document

15/01/9815 January 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