About

Registered Number: SC210113
Date of Incorporation: 17/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Balliefurth Farm, Balliefurth Farm, Grantown-On-Spey, PH26 3NH,

 

Having been setup in 2000, Balliefurth Ltd has its registered office in Grantown-On-Spey, it has a status of "Active". The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Abigail Claire 14 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Patrick Charles Lorne 01 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 12 December 2018
AD01 - Change of registered office address 24 August 2018
CS01 - N/A 23 August 2018
CH03 - Change of particulars for secretary 23 August 2018
CH01 - Change of particulars for director 23 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 28 August 2015
AP03 - Appointment of secretary 28 August 2015
TM02 - Termination of appointment of secretary 28 August 2015
TM02 - Termination of appointment of secretary 28 August 2015
CERTNM - Change of name certificate 07 January 2015
RESOLUTIONS - N/A 07 January 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 28 August 2014
CH04 - Change of particulars for corporate secretary 28 August 2014
AD01 - Change of registered office address 10 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 10 September 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 August 2010
CH04 - Change of particulars for corporate secretary 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 13 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 18 September 2001
288a - Notice of appointment of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
CERTNM - Change of name certificate 09 October 2000
RESOLUTIONS - N/A 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2000
123 - Notice of increase in nominal capital 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
225 - Change of Accounting Reference Date 04 October 2000
NEWINC - New incorporation documents 17 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.