Balmaha
By Drymen
G63 0JQ
Scotland
Director Name | Alexander McNiven Fraser |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(1 year after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moniack Moniack Balmaha By Drymen G63 0JQ Scotland |
Director Name | David Oliver Fraser |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(1 year after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moniack Moniack Balmaha By Drymen G63 0JQ Scotland |
Director Name | Stuart Neil Fraser |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(1 year after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moniack Moniack Balmaha By Drymen G63 0JQ Scotland |
Director Name | Mr Kirk Nicol |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lyle Road Greenock PA16 7QT Scotland |
Registered Address | Moniack Balmaha By Drymen G63 0JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
12 November 2018 | Delivered on: 20 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The multi-purpose building, balmaha, glasgow G63 0JQ being the subjects more particularly described in the instrument annexed. Outstanding |
---|---|
12 November 2018 | Delivered on: 20 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The village shop and st mocha cafe, balmaha G63 0JQ being the whole of the subjects regsitered in the land register of scotland under title number STG26499 and the subjects tinted organe on the plan annexed to the instrument annexed hereto being part of the subjects registered under title number STG62459. Outstanding |
16 March 2018 | Delivered on: 22 March 2018 Persons entitled: Knapdale (Nominees) Limited Classification: A registered charge Particulars: All and whole the subject known as milton of buchanan registered in the land register of scotland under title number STG63916. Outstanding |
7 February 2018 | Delivered on: 8 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Blane valley inn, 54 glasgow road, blanefield, glasgow G63 9BP being the subjects registered in the land register of scotland under title number STG47310. Outstanding |
30 January 2018 | Delivered on: 6 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
7 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
12 August 2019 | Registered office address changed from 46 Lyle Road Greenock PA16 7QT United Kingdom to Moniack Moniack Balmaha by Drymen G63 0JQ on 12 August 2019 (1 page) |
9 August 2019 | Director's details changed for Alexander Mcniven Fraser on 9 August 2019 (2 pages) |
9 August 2019 | Director's details changed for Stuart Neil Fraser on 9 August 2019 (2 pages) |
9 August 2019 | Director's details changed for David Oliver Fraser on 9 August 2019 (2 pages) |
18 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
1 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 October 2018 (1 page) |
20 November 2018 | Registration of charge SC5388120004, created on 12 November 2018 (8 pages) |
20 November 2018 | Registration of charge SC5388120005, created on 12 November 2018 (7 pages) |
8 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
7 November 2018 | Notification of Alexander Mccniven Fraser as a person with significant control on 30 June 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
22 March 2018 | Registration of charge SC5388120003, created on 16 March 2018 (5 pages) |
9 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 March 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
8 February 2018 | Registration of charge SC5388120002, created on 7 February 2018 (6 pages) |
6 February 2018 | Registration of charge SC5388120001, created on 30 January 2018 (16 pages) |
3 August 2017 | Termination of appointment of Kirk Nicol as a director on 25 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Kirk Nicol as a director on 25 July 2017 (2 pages) |
27 July 2017 | Appointment of Stuart Neil Fraser as a director on 27 June 2017 (3 pages) |
27 July 2017 | Appointment of Alexander Mcniven Fraser as a director on 27 June 2017 (3 pages) |
27 July 2017 | Appointment of Alexander Mcniven Fraser as a director on 27 June 2017 (3 pages) |
27 July 2017 | Appointment of David Oliver Fraser as a director on 27 June 2017 (3 pages) |
27 July 2017 | Appointment of David Oliver Fraser as a director on 27 June 2017 (3 pages) |
27 July 2017 | Appointment of Stuart Neil Fraser as a director on 27 June 2017 (3 pages) |
2 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
2 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
21 July 2016 | Appointment of Mr Iain Angus Paterson as a secretary on 24 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr Iain Angus Paterson as a secretary on 24 June 2016 (2 pages) |
24 June 2016 | Incorporation Statement of capital on 2016-06-24
|
24 June 2016 | Incorporation Statement of capital on 2016-06-24
|