Edinburgh
Midlothian
EH8 9LD
Scotland
Director Name | Mr Lindon Neil |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2010(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 18 January 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Secretary Name | 26GS (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2010(same day as company formation) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Bryan Ross Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Website | www.balbourne.com |
---|
Registered Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Balbourne Renewable Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,867 |
Current Liabilities | £31,869 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
9 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page) |
6 July 2015 | Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page) |
6 July 2015 | Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page) |
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
16 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Auditor's resignation (1 page) |
17 February 2012 | Auditor's resignation (1 page) |
20 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
14 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
14 July 2011 | Director's details changed for Sukhjinder Singh Akwal on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Sukhjinder Singh Akwal on 14 July 2011 (2 pages) |
11 July 2011 | Appointment of Warners (Secretaries) Limited as a secretary (2 pages) |
11 July 2011 | Appointment of Warners (Secretaries) Limited as a secretary (2 pages) |
7 January 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
7 January 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
26 August 2010 | Company name changed warnersol no.103 LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
26 August 2010 | Company name changed warnersol no.103 LIMITED\certificate issued on 26/08/10
|
24 August 2010 | Appointment of Mr Lindon Neil as a director (2 pages) |
24 August 2010 | Termination of appointment of Bryan Kennedy as a director (1 page) |
24 August 2010 | Appointment of Sukhjinder Singh Akwal as a director (2 pages) |
24 August 2010 | Termination of appointment of Bryan Kennedy as a director (1 page) |
24 August 2010 | Appointment of Sukhjinder Singh Akwal as a director (2 pages) |
24 August 2010 | Appointment of Mr Lindon Neil as a director (2 pages) |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|