BELLSHILL LARK (NUMBER 19) LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 COMPANY NAME CHANGED BALVENIE FARMS LIMITED CERTIFICATE ISSUED ON 18/06/19

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN JOHN HENDERSON / 04/08/2012

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JUSTIN BARGETON / 18/07/2014

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEAN

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR GREGORY JUSTIN BARGETON

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MCLEAN / 20/09/2012

View Document

20/09/1220 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 SAIL ADDRESS CREATED

View Document

21/10/1121 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/10/101 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SHORT

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED ANDREW STUART MCLEAN

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED EWAN JOHN HENDERSON

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGE TAIT

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 26/12/98

View Document

31/10/9831 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/97

View Document

31/10/9831 October 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

29/10/9729 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: THE GLENFIDDICH DISTILLERY DUFFTOWN BANFFSHIRE

View Document

30/10/9530 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 SECRETARY RESIGNED

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/10/9313 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 S386 DISP APP AUDS 14/12/92

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/10/913 October 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/01/905 January 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 DIRECTOR RESIGNED

View Document

06/04/886 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

15/12/8715 December 1987 COMPANY NAME CHANGED FOXALE LIMITED CERTIFICATE ISSUED ON 16/12/87

View Document

10/12/8710 December 1987 ALTER MEM AND ARTS 011287

View Document

12/11/8712 November 1987 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