THE HOUSE (BANFF ) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/10/2526 October 2025 New | Director's details changed for Mrs Pauline Bruce on 2025-10-26 |
| 26/10/2526 October 2025 New | Appointment of Mr Alan Bruce as a director on 2025-10-26 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-30 with no updates |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 20/03/2520 March 2025 | Registered office address changed from Craig Alvah Lodge Bridge of Alvah Banff Aberdeenshire AB45 3TD to Craig Cottage Bridge of Alvah Banff AB45 3TD on 2025-03-20 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-30 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 06/06/246 June 2024 | Micro company accounts made up to 2023-07-31 |
| 11/12/2311 December 2023 | Secretary's details changed for Mr Alan Bruce on 2023-11-15 |
| 11/12/2311 December 2023 | Director's details changed for Mrs Pauline Bruce on 2023-11-15 |
| 15/11/2315 November 2023 | Change of details for Mr Alan Bruce as a person with significant control on 2023-11-15 |
| 15/11/2315 November 2023 | Change of details for Mrs Pauline Bruce as a person with significant control on 2023-11-15 |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-07-30 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 14/04/2314 April 2023 | Micro company accounts made up to 2022-07-31 |
| 20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
| 20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-07-30 with no updates |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 09/05/229 May 2022 | Micro company accounts made up to 2021-07-31 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-07-30 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
| 27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 18/08/1518 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 18/08/1418 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
| 18/08/1418 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BRUCE / 11/01/2014 |
| 18/08/1418 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE BRUCE / 09/01/2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 27/08/1327 August 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
| 20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 11/09/1211 September 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 03/12/113 December 2011 | DISS40 (DISS40(SOAD)) |
| 02/12/112 December 2011 | FIRST GAZETTE |
| 29/11/1129 November 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
| 02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM CRAIG ALVAH LODGE BRIDGE OF MARNOCH BANFF AB45 3TD |
| 23/08/1023 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BRUCE / 30/07/2010 |
| 23/08/1023 August 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE BRUCE / 30/07/2010 |
| 30/07/0930 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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