BALMORAL COMTEC LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

15/01/2515 January 2025 Full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

22/02/2422 February 2024 Appointment of Dr Alan Lowdon Obe as a director on 2024-02-20

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Change of share class name or designation

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Particulars of variation of rights attached to shares

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

05/04/235 April 2023 Appointment of Mr Paul Watt Mitchell as a director on 2023-03-29

View Document

04/04/234 April 2023 Appointment of Mr Brian Ross as a director on 2023-04-03

View Document

29/03/2329 March 2023 Termination of appointment of Allan William Robertson as a director on 2023-03-29

View Document

14/03/2314 March 2023 Notification of Balmoral Group Holdings Limited as a person with significant control on 2016-04-06

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Particulars of variation of rights attached to shares

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

17/10/2217 October 2022 Change of share class name or designation

View Document

17/10/2217 October 2022 Resolutions

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

08/01/208 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR DAVID REAY

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR GARY YEOMAN

View Document

30/05/1430 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DEC ALREADY ADJUSTED 06/01/2014

View Document

16/01/1416 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 509874.2

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR FRASER JAMES MILNE

View Document

15/05/1315 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ADOPT ARTICLES 15/03/2013

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/1116 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

11/05/1111 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARDS MAIN / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ORAM / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON / 31/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE THAIN LOWDEN / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH MILNE / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM ROBERTSON / 31/01/2010

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED ALLAN WILLIAM ROBERTSON

View Document

16/04/0916 April 2009 NC INC ALREADY ADJUSTED 04/06/08

View Document

16/04/0916 April 2009 S-DIV

View Document

16/04/0916 April 2009 GBP NC 10000/510000 04/06/2008

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 PARTIC OF MORT/CHARGE *****

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED TALKTERM LIMITED CERTIFICATE ISSUED ON 19/05/06

View Document

18/05/0618 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

05/05/065 May 2006 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