About

Registered Number: SC267064
Date of Incorporation: 27/04/2004 (20 years ago)
Company Status: Active
Registered Address: 36 Middlemuir Road, Lenzie, Glasgow, G66 4NA

 

Balevullin Ltd was founded on 27 April 2004 and has its registered office in Glasgow. We don't know the number of employees at the business. The current directors of this organisation are Somerville, Fiona, Somerville, Ronald Whitelaw.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMERVILLE, Fiona 01 August 2014 - 1
Secretary Name Appointed Resigned Total Appointments
SOMERVILLE, Ronald Whitelaw 27 May 2004 27 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 15 May 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 03 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 17 February 2015
SH01 - Return of Allotment of shares 17 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 29 May 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 22 June 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
225 - Change of Accounting Reference Date 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
287 - Change in situation or address of Registered Office 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
RESOLUTIONS - N/A 28 May 2004
CERTNM - Change of name certificate 27 May 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.