BALNABEEN MEDICAL LTD.

SC275804
BALNABEEN LODGE CONON BRIDGE DINGWALL SCOTLAND IV7 8AU

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 8 Buy now
08 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 8 Buy now
26 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 7 Buy now
20 Apr 2022 officers Change of particulars for secretary (Julie Donnan Baird) 1 Buy now
20 Apr 2022 officers Change of particulars for director (Julie Donnan Baird) 2 Buy now
20 Apr 2022 officers Change of particulars for director (Kevin Scott Baird) 2 Buy now
11 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 7 Buy now
01 Dec 2020 accounts Annual Accounts 7 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2019 accounts Annual Accounts 7 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2018 accounts Annual Accounts 7 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2017 accounts Annual Accounts 7 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Nov 2016 officers Change of particulars for secretary (Julie Donnan Baird) 1 Buy now
11 Nov 2016 officers Change of particulars for director (Julie Donnan Baird) 2 Buy now
11 Nov 2016 officers Change of particulars for director (Kevin Scott Baird) 2 Buy now
11 Aug 2016 accounts Annual Accounts 7 Buy now
12 Nov 2015 annual-return Annual Return 6 Buy now
11 Aug 2015 accounts Annual Accounts 7 Buy now
12 Nov 2014 annual-return Annual Return 6 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
20 Nov 2013 annual-return Annual Return 6 Buy now
22 Aug 2013 accounts Annual Accounts 7 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2012 accounts Annual Accounts 6 Buy now
18 Jan 2012 annual-return Annual Return 6 Buy now
30 Aug 2011 accounts Annual Accounts 6 Buy now
11 Nov 2010 annual-return Annual Return 6 Buy now
27 Aug 2010 accounts Annual Accounts 5 Buy now
13 Nov 2009 annual-return Annual Return 7 Buy now
15 Sep 2009 accounts Annual Accounts 6 Buy now
13 Feb 2009 annual-return Return made up to 09/11/08; full list of members 4 Buy now
24 Sep 2008 accounts Annual Accounts 4 Buy now
09 Nov 2007 annual-return Return made up to 09/11/07; full list of members 3 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ 1 Buy now
01 Oct 2007 accounts Annual Accounts 6 Buy now
30 Nov 2006 annual-return Return made up to 09/11/06; full list of members 7 Buy now
01 Sep 2006 accounts Annual Accounts 5 Buy now
13 Dec 2005 annual-return Return made up to 09/11/05; full list of members 7 Buy now
22 Jul 2005 capital Ad 09/11/04--------- £ si 1@1=1 £ ic 3/4 2 Buy now
22 Jul 2005 capital Ad 09/11/04--------- £ si 2@1=2 £ ic 1/3 2 Buy now
22 Jul 2005 officers New director appointed 2 Buy now
22 Jul 2005 officers New secretary appointed 2 Buy now
22 Jul 2005 officers New director appointed 2 Buy now
16 Nov 2004 officers Director resigned 1 Buy now
16 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
16 Nov 2004 address Registered office changed on 16/11/04 from: 78 montgomery street edinburgh lothian EH7 5JA 1 Buy now
09 Nov 2004 incorporation Incorporation Company 9 Buy now