Company NameBalmoral Knitwear (Scotland) Limited
Company StatusLiquidation
Company NumberSC007776
CategoryPrivate Limited Company
Incorporation Date30 January 1911(113 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJames Mackie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1988(77 years, 10 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Lodge Newfield
Symington
Kilmarnock
Ayrshire
KA2 9AP
Scotland
Director NameMr John Muir Mackie
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1988(77 years, 10 months after company formation)
Appointment Duration35 years, 5 months
RoleHosiery Manufacturer
Country of ResidenceScotland
Correspondence AddressBirkhill
Newmilns
KA16 9LB
Scotland
Director NameMrs May Jenkins Mackie
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1988(77 years, 10 months after company formation)
Appointment Duration35 years, 5 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressBirkhill
Newmilns
KA16 9LB
Scotland
Secretary NameMr Iain Gemmell
NationalityScottish
StatusCurrent
Appointed07 January 1993(81 years, 12 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Briar Grove
Ayr
Ayrshire
KA7 3PD
Scotland
Director NameMr Iain Gemmell
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed23 June 2004(93 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Briar Grove
Ayr
Ayrshire
KA7 3PD
Scotland
Director NameMr Gavin Ross Wilson Scott Turnbull
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(93 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleProduction Director
Country of ResidenceScotland
Correspondence Address3 Bankview Crescent
Darvel
Ayrshire
KA17 0LB
Scotland
Secretary NameMargaret Cochrane Young
NationalityBritish
StatusResigned
Appointed01 December 1988(77 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 1993)
RoleCompany Director
Correspondence Address46 Brewland Street
Galston
Ayrshire
KA4 8DR
Scotland

Contact

Websitewww.balmoralknitwear.co.uk
Email address[email protected]
Telephone01563 820213
Telephone regionKilmarnock

Location

Registered AddressThird Floor, 2
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1.6k at £1Julie Mackie
8.00%
Ordinary
7.6k at £1John M. Mackie
37.78%
Ordinary
5.7k at £1Trustees Of J.m. Mackie's Discretionary Trust
28.50%
Ordinary
2.7k at £1James Mackie
13.71%
Ordinary
2.4k at £1Mrs M.j. Mackie
12.01%
Ordinary

Financials

Year2014
Net Worth£1,580,203
Cash£129,261
Current Liabilities£412,341

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 January 2018 (6 years, 3 months ago)
Next Return Due25 January 2019 (overdue)

Charges

31 May 2016Delivered on: 6 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
21 March 1977Delivered on: 25 March 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 May 2022Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor, 2 Semple Street Edinburgh EH3 8BL on 26 May 2022 (3 pages)
21 March 2018Notice of winding up order (1 page)
21 March 2018Court order notice of winding up (1 page)
20 March 2018Registered office address changed from Burnawn Factory, Church Lane Galston Ayrshire KA4 8HF to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 20 March 2018 (2 pages)
19 February 2018Appointment of a provisional liquidator (2 pages)
25 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
3 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 November 2016Satisfaction of charge 1 in full (1 page)
7 November 2016Satisfaction of charge 1 in full (1 page)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 June 2016Registration of charge SC0077760002, created on 31 May 2016 (9 pages)
6 June 2016Registration of charge SC0077760002, created on 31 May 2016 (9 pages)
4 June 2016Alterations to floating charge SC0077760002 (11 pages)
4 June 2016Alterations to floating charge SC0077760002 (11 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
(9 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
(9 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 20,000
(9 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 20,000
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 20,000
(9 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 20,000
(9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (9 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 January 2010Director's details changed for John Muir Mackie on 20 January 2010 (2 pages)
20 January 2010Director's details changed for John Muir Mackie on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Gavin Ross Wilson Scott Turnbull on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Iain Gemmell on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Gavin Ross Wilson Scott Turnbull on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for James Mackie on 20 January 2010 (2 pages)
20 January 2010Director's details changed for May Jenkins Mackie on 20 January 2010 (2 pages)
20 January 2010Director's details changed for May Jenkins Mackie on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Iain Gemmell on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for James Mackie on 20 January 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 February 2009Return made up to 11/01/09; full list of members (5 pages)
4 February 2009Return made up to 11/01/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 February 2008Return made up to 11/01/08; full list of members (3 pages)
7 February 2008Return made up to 11/01/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 February 2007Return made up to 11/01/07; full list of members (3 pages)
6 February 2007Return made up to 11/01/07; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 February 2006Return made up to 11/01/06; full list of members (3 pages)
6 February 2006Registered office changed on 06/02/06 from: burnawn factory church lane galston KA4 8HE (1 page)
6 February 2006Return made up to 11/01/06; full list of members (3 pages)
6 February 2006Registered office changed on 06/02/06 from: burnawn factory church lane galston KA4 8HE (1 page)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 February 2005Return made up to 11/01/05; full list of members (9 pages)
3 February 2005Return made up to 11/01/05; full list of members (9 pages)
26 June 2004New director appointed (2 pages)
26 June 2004New director appointed (2 pages)
26 June 2004New director appointed (2 pages)
26 June 2004New director appointed (2 pages)
23 March 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
23 March 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
17 January 2004Return made up to 11/01/04; full list of members (8 pages)
17 January 2004Return made up to 11/01/04; full list of members (8 pages)
19 March 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
19 March 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
15 January 2003Return made up to 11/01/03; full list of members (8 pages)
15 January 2003Return made up to 11/01/03; full list of members (8 pages)
14 March 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
14 March 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
16 January 2002Return made up to 11/01/02; full list of members (8 pages)
16 January 2002Return made up to 11/01/02; full list of members (8 pages)
6 April 2001Accounts for a medium company made up to 30 June 2000 (19 pages)
6 April 2001Accounts for a medium company made up to 30 June 2000 (19 pages)
18 January 2001Return made up to 11/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2001Return made up to 11/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
3 April 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
2 February 2000Return made up to 11/01/00; full list of members (8 pages)
2 February 2000Return made up to 11/01/00; full list of members (8 pages)
30 March 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
30 March 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
18 January 1999Return made up to 11/01/99; full list of members (6 pages)
18 January 1999Return made up to 11/01/99; full list of members (6 pages)
2 April 1998Accounts for a medium company made up to 30 June 1997 (15 pages)
2 April 1998Accounts for a medium company made up to 30 June 1997 (15 pages)
16 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Accounts for a medium company made up to 30 June 1996 (15 pages)
2 April 1997Accounts for a medium company made up to 30 June 1996 (15 pages)
21 January 1997Return made up to 11/01/97; full list of members (6 pages)
21 January 1997Return made up to 11/01/97; full list of members (6 pages)
3 April 1996Accounts for a medium company made up to 30 June 1995 (15 pages)
3 April 1996Accounts for a medium company made up to 30 June 1995 (15 pages)
17 January 1996Return made up to 11/01/96; full list of members (6 pages)
17 January 1996Return made up to 11/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)