BTL 2015 LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/152 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1522 September 2015 APPLICATION FOR STRIKING-OFF

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/152 June 2015 COMPANY NAME CHANGED BALGOWNIE TRACTORS LIMITED
CERTIFICATE ISSUED ON 02/06/15

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 30/06/2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN HEPBURN

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: UNIT 1 WOODLANDS KINTORE INVERURIE AB51 0XQ

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/08/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 PARTIC OF MORT/CHARGE *****

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0323 December 2003 COMPANY NAME CHANGED BALGOWNIE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 23/12/03; RESOLUTION PASSED ON 15/12/03

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 78A POWIS TERRACE ABERDEEN

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 15 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1WF

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/07/00

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/10/9412 October 1994 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

13/03/9413 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/06/9330 June 1993 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