BARAVALLA GARDEN LIMITED - BALLACHULISH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-01-27 View Report
Accounts. Accounts type micro entity. 2022-10-20 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Officers. Officer name: Sir James Colville Hutchison. Appointment date: 2021-09-24. 2021-10-14 View Report
Accounts. Accounts type micro entity. 2021-10-14 View Report
Officers. Officer name: Ann Gillian Mackie-Campbell. Termination date: 2021-06-12. 2021-06-20 View Report
Officers. Officer name: Mrs Cara Thomson. Appointment date: 2021-06-12. 2021-06-20 View Report
Confirmation statement. Statement with no updates. 2021-01-28 View Report
Accounts. Accounts type micro entity. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type micro entity. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Officers. Termination date: 2019-01-21. Officer name: Peter Craft Hutchison. 2019-02-06 View Report
Accounts. Accounts type micro entity. 2018-10-11 View Report
Address. New address: Brecklet House Brecklet Ballachulish PH49 4JG. Old address: Quartermile One, 15 Lauriston Place Edinburgh EH3 9EP. Change date: 2018-02-01. 2018-02-01 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-10-10 View Report
Persons with significant control. Withdrawal date: 2017-10-10. 2017-10-10 View Report
Officers. Officer name: Mr John Christopher Roy. Appointment date: 2017-10-10. 2017-10-10 View Report
Accounts. Accounts type micro entity. 2017-10-10 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-10-10. 2017-10-10 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Officers. Termination date: 2016-01-28. Officer name: Vindex Limited. 2016-02-15 View Report
Officers. Termination date: 2016-01-28. Officer name: Vindex Services Limited. 2016-02-15 View Report
Officers. Officer name: Christine Truesdale. Termination date: 2016-01-28. 2016-02-15 View Report
Officers. Appointment date: 2016-01-28. Officer name: Anne Gillian Douglas Mackie-Campbell. 2016-02-09 View Report
Officers. Officer name: Peter Alfred Cox. Appointment date: 2016-01-28. 2016-02-09 View Report
Officers. Officer name: Sir Peter Craft Hutchison. Appointment date: 2016-01-28. 2016-02-09 View Report
Officers. Officer name: Matthew Thomas Heasman. Appointment date: 2016-01-28. 2016-02-09 View Report
Resolution. Description: Resolutions. 2016-02-01 View Report
Change of name. Description: Company name changed mm&s (5911) LIMITED\certificate issued on 29/01/16. 2016-01-29 View Report
Resolution. Description: Resolutions. 2016-01-29 View Report
Incorporation. Incorporation company. 2016-01-28 View Report