Symington
Kilmarnock
Ayrshire
KA2 9AP
Scotland
Director Name | Mr John Muir Mackie |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1988(77 years, 10 months after company formation) |
Appointment Duration | 35 years |
Role | Hosiery Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Birkhill Newmilns KA16 9LB Scotland |
Director Name | Mrs May Jenkins Mackie |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1988(77 years, 10 months after company formation) |
Appointment Duration | 35 years |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Birkhill Newmilns KA16 9LB Scotland |
Secretary Name | Mr Iain Gemmell |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 07 January 1993(81 years, 12 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Briar Grove Ayr Ayrshire KA7 3PD Scotland |
Director Name | Mr Iain Gemmell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 June 2004(93 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Briar Grove Ayr Ayrshire KA7 3PD Scotland |
Director Name | Mr Gavin Ross Wilson Scott Turnbull |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2004(93 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 3 Bankview Crescent Darvel Ayrshire KA17 0LB Scotland |
Secretary Name | Margaret Cochrane Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | 46 Brewland Street Galston Ayrshire KA4 8DR Scotland |
Website | www.balmoralknitwear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01563 820213 |
Telephone region | Kilmarnock |
Registered Address | Third Floor, 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1.6k at £1 | Julie Mackie 8.00% Ordinary |
---|---|
7.6k at £1 | John M. Mackie 37.78% Ordinary |
5.7k at £1 | Trustees Of J.m. Mackie's Discretionary Trust 28.50% Ordinary |
2.7k at £1 | James Mackie 13.71% Ordinary |
2.4k at £1 | Mrs M.j. Mackie 12.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,580,203 |
Cash | £129,261 |
Current Liabilities | £412,341 |
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 January 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 25 January 2019 (overdue) |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
21 March 1977 | Delivered 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 |
26 May 2022 | Registered 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 2018 | Notice of winding up order (1 page) |
21 March 2018 | Court order notice of winding up (1 page) |
20 March 2018 | Registered 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 2018 | Appointment of a provisional liquidator (2 pages) |
25 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
3 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
7 November 2016 | Satisfaction of charge 1 in full (1 page) |
7 November 2016 | Satisfaction of charge 1 in full (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2016 | Registration of charge SC0077760002, created on 31 May 2016 (9 pages) |
6 June 2016 | Registration of charge SC0077760002, created on 31 May 2016 (9 pages) |
4 June 2016 | Alterations to floating charge SC0077760002 (11 pages) |
4 June 2016 | Alterations to floating charge SC0077760002 (11 pages) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (9 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (9 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (9 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (12 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (9 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 January 2010 | Director's details changed for John Muir Mackie on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for John Muir Mackie on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Gavin Ross Wilson Scott Turnbull on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Iain Gemmell on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Gavin Ross Wilson Scott Turnbull on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for James Mackie on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for May Jenkins Mackie on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for May Jenkins Mackie on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Iain Gemmell on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for James Mackie on 20 January 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
19 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: burnawn factory church lane galston KA4 8HE (1 page) |
6 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: burnawn factory church lane galston KA4 8HE (1 page) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 February 2005 | Return made up to 11/01/05; full list of members (9 pages) |
3 February 2005 | Return made up to 11/01/05; full list of members (9 pages) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | New director appointed (2 pages) |
23 March 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
23 March 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
17 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
17 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
19 March 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
19 March 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
15 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
15 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
14 March 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
14 March 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (8 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (8 pages) |
6 April 2001 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
6 April 2001 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
18 January 2001 | Return made up to 11/01/01; full list of members
|
18 January 2001 | Return made up to 11/01/01; full list of members
|
3 April 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
3 April 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
2 February 2000 | Return made up to 11/01/00; full list of members (8 pages) |
2 February 2000 | Return made up to 11/01/00; full list of members (8 pages) |
30 March 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
30 March 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
18 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
18 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
2 April 1998 | Accounts for a medium company made up to 30 June 1997 (15 pages) |
2 April 1998 | Accounts for a medium company made up to 30 June 1997 (15 pages) |
16 January 1998 | Return made up to 11/01/98; full list of members
|
16 January 1998 | Return made up to 11/01/98; full list of members
|
2 April 1997 | Accounts for a medium company made up to 30 June 1996 (15 pages) |
2 April 1997 | Accounts for a medium company made up to 30 June 1996 (15 pages) |
21 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
3 April 1996 | Accounts for a medium company made up to 30 June 1995 (15 pages) |
3 April 1996 | Accounts for a medium company made up to 30 June 1995 (15 pages) |
17 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |