BALMAHA LODGES LIMITED

Kaim Park Hotel Kaim Park Hotel, Bathgate, EH48 1EP, Scotland
StatusACTIVE
Company No.SC436931
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 7 months, 15 days
JurisdictionScotland

SUMMARY

BALMAHA LODGES LIMITED is an active private limited company with number SC436931. It was incorporated 11 years, 7 months, 15 days ago, on 15 November 2012. The company address is Kaim Park Hotel Kaim Park Hotel, Bathgate, EH48 1EP, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2023

Action Date: 20 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4369310002

Charge creation date: 2023-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4369310001

Charge creation date: 2022-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mclaughlin

Termination date: 2022-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Henderson

Termination date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wgy Group (1967) Ltd

Notification date: 2021-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Stephen Gardner-Young

Cessation date: 2021-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Mclaughlin

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jackie Hume

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Henderson

Appointment date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne Stephen Gardner-Young

Notification date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fernanda Gardner-Young

Cessation date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Maureen Young

Cessation date: 2019-08-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jackie Hume

Termination date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: Unit D Daks Factory Polbeth Industrial Estate Livingston EH55 8TJ

New address: Kaim Park Hotel 17 Edinburgh Road Bathgate EH48 1EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Stephen Gardner-Young

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Maureen Young

Termination date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jackie Hume

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Maureen Young

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Young

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Young

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Gardner-Young

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2013

Action Date: 17 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-17

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKHALL121 LIMITED

121-123 WEST BLACKHALL STREET,GREENOCK,PA15 1YD

Number:SC569953
Status:ACTIVE
Category:Private Limited Company

EDSVIKEN LTD

33D ALDRIDGE ROAD VILLAS,LONDON,W11 1BN

Number:07864504
Status:ACTIVE
Category:Private Limited Company

FIDELITY CONSULTANCY LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07843866
Status:ACTIVE
Category:Private Limited Company

PP PRODUCE LTD

229 RUTLAND AVENUE,HIGH WYCOMBE,HP12 3LN

Number:10205187
Status:ACTIVE
Category:Private Limited Company

RIVERS FIVE LIMITED

AUTOLINK UNIT 3 273,WOLVERHAMPTON,WV3 0PT

Number:09066139
Status:ACTIVE
Category:Private Limited Company

S.M.B AWARDS & MERCHANDISE LIMITED

9 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:09481314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source