Company NameBalmoral Homes (Ayrshire) Limited
DirectorJohn Allan Watson
Company StatusLiquidation
Company NumberSC063817
CategoryPrivate Limited Company
Incorporation Date6 January 1978(46 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Allan Watson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(10 years, 12 months after company formation)
Appointment Duration35 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Windyedge Cottage
Crosshouse
Kilmarnock
Ayrshire
KA2 0BX
Scotland
Secretary NameMr Greig Watson
StatusCurrent
Appointed01 May 2010(32 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Director NameJames Anderson Price
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 1992)
RoleCompany Director
Correspondence Address'Dunjara'
The Orchard
West Kilbride
Ayrshire
KA23 9DD
Scotland
Director NameDavid Watson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address10 North Gargieston Road
Kilmarnock
Ayrshire
KA1 1TE
Scotland
Director NameDavid Watson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 12 months after company formation)
Appointment Duration5 years (resigned 11 January 1994)
RoleCompany Director
Correspondence AddressWindyedge Cottage
Crosshouse
Kilmarnock
KA2 0BX
Scotland
Secretary NameDavid Watson
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 June 1997)
RoleCompany Director
Correspondence AddressWindyedge Cottage
Crosshouse
Kilmarnock
KA2 0BX
Scotland
Secretary NameLisa Watson
NationalityBritish
StatusResigned
Appointed17 June 1997(19 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressSouthwindyedge
Crosshouse
Kilmarnock
Ayrshire
KA2 0BX
Scotland
Secretary NameEdna Watson
NationalityBritish
StatusResigned
Appointed01 November 2002(24 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 June 2009)
RoleCompany Director
Correspondence Address4 South Windyedge
Crosshouse
Kilmarnock
KA2 0BX
Scotland
Secretary NameJohn Allan Watson
NationalityBritish
StatusResigned
Appointed22 June 2009(31 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2010)
RoleCompany Director
Correspondence Address4 Windyedge Cottage
Crosshouse
Kilmarnock
Ayrshire
KA2 0BX
Scotland

Contact

Telephone01294 214926
Telephone regionArdrossan

Location

Registered Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1John Allan Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£46,424
Cash£447
Current Liabilities£53,787

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 October 2019 (4 years, 6 months ago)
Next Return Due11 December 2020 (overdue)

Charges

16 December 1994Delivered on: 22 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at south windyedge, crosshouse, ayr.
Outstanding
3 December 1990Delivered on: 17 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Building site at 1D stanecastle irvine.
Outstanding
23 November 1990Delivered on: 10 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South windyedge crosshouse kilmarnock.
Outstanding
23 November 1990Delivered on: 10 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Building site at seagate irvine.
Outstanding
28 November 1989Delivered on: 1 December 1989
Persons entitled: Fullarton Fabrication (Irvine) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground containing 1 acre, 1 rood and 21 poles and 1/4 part of a pole in irvine ayr.
Outstanding
24 November 1988Delivered on: 5 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
4 March 1983Delivered on: 15 March 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots of ground at windyedge, crosshouse first extending to 53 poles and 4/10TH parts of a pole 50 square poles + 18 1/1000TH parts of a square pole.
Outstanding

Filing History

16 November 2021Registered office address changed from 22 Quarry Road Irvine Ayrshire KA12 0th to C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE on 16 November 2021 (2 pages)
29 May 2020Registered office address changed from South Windyedge Crosshouse Kilmarnock Ayrshire KA2 0BX to 22 Quarry Road Irvine Ayrshire KA12 0th on 29 May 2020 (2 pages)
29 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-19
(1 page)
26 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
12 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
23 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 600
(3 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 600
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 600
(3 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 600
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 600
(3 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 600
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
10 November 2010Termination of appointment of John Watson as a secretary (1 page)
10 November 2010Appointment of Mr Greig Watson as a secretary (1 page)
10 November 2010Appointment of Mr Greig Watson as a secretary (1 page)
10 November 2010Termination of appointment of John Watson as a secretary (1 page)
23 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for John Allan Watson on 31 October 2009 (2 pages)
23 January 2010Director's details changed for John Allan Watson on 31 October 2009 (2 pages)
22 January 2010Appointment of John Allan Watson as a secretary (1 page)
22 January 2010Appointment of John Allan Watson as a secretary (1 page)
18 January 2010Termination of appointment of Edna Watson as a secretary (1 page)
18 January 2010Termination of appointment of Edna Watson as a secretary (1 page)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
14 November 2008Return made up to 31/10/08; full list of members (3 pages)
14 November 2008Return made up to 31/10/08; full list of members (3 pages)
15 November 2007Return made up to 31/10/07; no change of members (6 pages)
15 November 2007Return made up to 31/10/07; no change of members (6 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
20 November 2006Return made up to 31/10/06; full list of members (6 pages)
20 November 2006Return made up to 31/10/06; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 November 2005Return made up to 31/10/05; full list of members (6 pages)
29 November 2005Return made up to 31/10/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 November 2004Return made up to 31/10/04; full list of members (6 pages)
18 November 2004Return made up to 31/10/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 November 2003Return made up to 31/10/03; full list of members (6 pages)
10 November 2003Return made up to 31/10/03; full list of members (6 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (2 pages)
26 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
26 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
31 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
7 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 August 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
17 August 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
29 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 July 1997£ sr 400@1 13/04/96 (1 page)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1997Nc dec already adjusted 13/04/96 (1 page)
29 July 1997£ sr 400@1 13/04/96 (1 page)
29 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 July 1997Memorandum and Articles of Association (8 pages)
29 July 1997Memorandum and Articles of Association (8 pages)
29 July 1997Nc dec already adjusted 13/04/96 (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
15 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
23 April 1996Return made up to 31/12/95; no change of members (6 pages)
23 April 1996Return made up to 31/12/95; no change of members (6 pages)
14 February 1996Accounts for a small company made up to 31 January 1995 (7 pages)
14 February 1996Accounts for a small company made up to 31 January 1995 (7 pages)