BALLIEFURTH LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-06 update statutory_documents 05/04/23 UNAUDITED ABRIDGED
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-05 update statutory_documents 05/04/22 UNAUDITED ABRIDGED
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-24 update statutory_documents 05/04/21 UNAUDITED ABRIDGED
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-21 update statutory_documents 05/04/20 UNAUDITED ABRIDGED
2020-12-07 delete company_previous_name JONAH NUMBER ONE LIMITED
2020-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 05/04/19 UNAUDITED ABRIDGED
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents 05/04/18 UNAUDITED ABRIDGED
2018-10-07 delete address AN DACHAID UAINE CROMDALE GRANTOWN-ON-SPEY MORAYSHIRE PH26 3LW
2018-10-07 insert address BALLIEFURTH FARM BALLIEFURTH FARM GRANTOWN-ON-SPEY SCOTLAND PH26 3NH
2018-10-07 update registered_address
2018-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2018 FROM AN DACHAID UAINE CROMDALE GRANTOWN-ON-SPEY MORAYSHIRE PH26 3LW
2018-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES LORNE HARRISON / 15/08/2018
2018-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK CHARLES LORNE HARRISON / 15/08/2018
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 05/04/17 UNAUDITED ABRIDGED
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-04-05
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address AN DACHAID UAINE CROMDALE GRANTOWN-ON-SPEY MORAYSHIRE SCOTLAND PH26 3LW
2015-09-07 delete sic_code 82990 - Other business support service activities n.e.c.
2015-09-07 insert address AN DACHAID UAINE CROMDALE GRANTOWN-ON-SPEY MORAYSHIRE PH26 3LW
2015-09-07 insert sic_code 47220 - Retail sale of meat and meat products in specialised stores
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-09-07 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-08-28 update statutory_documents SECRETARY APPOINTED MR PATRICK CHARLES LORNE HARRISON
2015-08-28 update statutory_documents 17/08/15 FULL LIST
2015-08-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STRATHCLYDE CONSULTANTS LIMITED
2015-08-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STRATHCLYDE CONSULTANTS LIMITED
2015-02-07 insert company_previous_name PACHARLOHA LIMITED
2015-02-07 update name PACHARLOHA LIMITED => BALLIEFURTH LIMITED
2015-01-07 delete address 10TH FLOOR 133 FINNIESTON STREET GLASGOW G3 8HB
2015-01-07 insert address AN DACHAID UAINE CROMDALE GRANTOWN-ON-SPEY MORAYSHIRE SCOTLAND PH26 3LW
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2015-01-07 update statutory_documents COMPANY NAME CHANGED PACHARLOHA LIMITED CERTIFICATE ISSUED ON 07/01/15
2015-01-07 update statutory_documents CHANGE OF NAME 26/12/2014
2014-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 10TH FLOOR 133 FINNIESTON STREET GLASGOW G3 8HB
2014-09-07 delete address 10TH FLOOR 133 FINNIESTON STREET GLASGOW SCOTLAND G3 8HB
2014-09-07 insert address 10TH FLOOR 133 FINNIESTON STREET GLASGOW G3 8HB
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-09-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-08-28 update statutory_documents 17/08/14 FULL LIST
2014-08-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATHCLYDE CONSULTANTS LIMITED / 31/03/2014
2014-05-07 delete address UPPER GROUND FLOOR 375 WEST GEORGE STREET GLASGOW SCOTLAND G2 4LW
2014-05-07 insert address 10TH FLOOR 133 FINNIESTON STREET GLASGOW SCOTLAND G3 8HB
2014-05-07 update registered_address
2014-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2014 FROM UPPER GROUND FLOOR 375 WEST GEORGE STREET GLASGOW G2 4LW SCOTLAND
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-07 delete address FRENCH DUNCAN 375 WEST GEORGE STREET GLASGOW G2 4LW
2013-10-07 insert address UPPER GROUND FLOOR 375 WEST GEORGE STREET GLASGOW SCOTLAND G2 4LW
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-10-07 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2013 FROM FRENCH DUNCAN 375 WEST GEORGE STREET GLASGOW G2 4LW
2013-09-10 update statutory_documents 17/08/13 FULL LIST
2013-06-24 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2012-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-29 update statutory_documents 17/08/12 FULL LIST
2012-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL CLAIRE HARRISON / 18/12/2011
2012-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES LORNE HARRISON / 18/12/2011
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 17/08/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-27 update statutory_documents 17/08/10 FULL LIST
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL CLAIRE HARRISON / 02/10/2009
2010-08-27 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATHCLYDE CONSULTANTS LIMITED / 02/10/2009
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-09-23 update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2007-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-13 update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-13 update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-15 update statutory_documents RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-25 update statutory_documents RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-01 update statutory_documents RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-28 update statutory_documents RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-18 update statutory_documents RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents NEW SECRETARY APPOINTED
2000-10-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-09 update statutory_documents COMPANY NAME CHANGED JONAH NUMBER ONE LIMITED CERTIFICATE ISSUED ON 10/10/00
2000-10-04 update statutory_documents £ NC 1000/47218 18/09/00
2000-10-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2000-10-04 update statutory_documents DIRECTOR RESIGNED
2000-10-04 update statutory_documents SECRETARY RESIGNED
2000-10-04 update statutory_documents NC INC ALREADY ADJUSTED 18/09/00
2000-08-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION