About

Registered Number: SC162574
Date of Incorporation: 11/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Woodside Of Waterlair Farm, Fordoun, Laurencekirk, Kincardineshire, AB30 1NR

 

Established in 1996, Balfour Muir Associates Ltd have registered office in Laurencekirk, Kincardineshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This organisation has one director listed as Muir, David Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUIR, David Thomas 31 January 1996 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
DISS40 - Notice of striking-off action discontinued 23 November 2019
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
CS01 - N/A 27 November 2018
DISS40 - Notice of striking-off action discontinued 24 November 2018
DISS16(SOAS) - N/A 17 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
CS01 - N/A 17 February 2017
CS01 - N/A 19 January 2017
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 25 January 2015
CH03 - Change of particulars for secretary 25 January 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 30 January 2014
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 26 April 2013
DISS40 - Notice of striking-off action discontinued 23 April 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 22 April 2013
CH01 - Change of particulars for director 22 April 2013
DISS16(SOAS) - N/A 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 25 January 2013
AR01 - Annual Return 28 March 2012
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 04 March 2009
363s - Annual Return 23 April 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 02 February 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 30 January 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 03 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 07 January 2004
AA - Annual Accounts 01 April 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 25 January 1999
363s - Annual Return 20 January 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 30 January 1997
287 - Change in situation or address of Registered Office 07 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1996
288 - N/A 07 February 1996
288 - N/A 07 February 1996
288 - N/A 06 February 1996
288 - N/A 06 February 1996
NEWINC - New incorporation documents 11 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.