Balmedie
Aberdeen
AB23 8YU
Scotland
Registered Address | 28 High Street Nairn Highland IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Debbie Keenan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,907 |
Current Liabilities | £23,770 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2020 | Application to strike the company off the register (3 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 July 2017 | Change of details for Miss Debbie Anne Keenan as a person with significant control on 1 January 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Miss Debbie Anne Keenan as a person with significant control on 1 January 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 November 2016 | Director's details changed for Miss Debbie Anne Keenan on 1 November 2016 (3 pages) |
18 November 2016 | Director's details changed for Miss Debbie Anne Keenan on 1 November 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
23 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
23 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
6 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
18 July 2014 | Director's details changed for Mrs Debbie Anne Keenan on 1 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mrs Debbie Anne Keenan on 1 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mrs Debbie Anne Keenan on 1 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
14 September 2012 | Previous accounting period shortened from 31 July 2013 to 31 August 2012 (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 September 2012 | Previous accounting period shortened from 31 July 2013 to 31 August 2012 (1 page) |
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|