Company number SC267064
Status Active
Incorporation Date 27 April 2004
Company Type Private Limited Company
Address 36 MIDDLEMUIR ROAD, LENZIE, GLASGOW, G66 4NA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 69202 - Bookkeeping activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 1
. The most likely internet sites of BALEVULLIN LTD. are www.balevullin.co.uk, and www.balevullin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Balevullin Ltd is a Private Limited Company.
The company registration number is SC267064. Balevullin Ltd has been working since 27 April 2004.
The present status of the company is Active. The registered address of Balevullin Ltd is 36 Middlemuir Road Lenzie Glasgow G66 4na. . SOMERVILLE, Fiona is a Secretary of the company. SOMERVILLE, Fiona is a Director of the company. SOMERVILLE, Ronald Whitelaw is a Director of the company. Secretary SOMERVILLE, Ronald Whitelaw has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 27 May 2004
Appointed Date: 27 April 2004
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 May 2004
Appointed Date: 27 April 2004
Persons With Significant Control
BALEVULLIN LTD. Events
16 May 2017
Confirmation statement made on 27 April 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 31 July 2016
24 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
17 Nov 2015
Total exemption small company accounts made up to 31 July 2015
16 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
...
... and 28 more events
02 Jun 2004
Director resigned
02 Jun 2004
Secretary resigned
28 May 2004
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
27 May 2004
Company name changed inchflow LIMITED\certificate issued on 27/05/04
27 Apr 2004
Incorporation