Company NameBalman Limited
DirectorJohn Currie
Company StatusActive
Company NumberSC074601
CategoryPrivate Limited Company
Incorporation Date27 April 1981(43 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameJohn Currie
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1990(9 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale
Calderbank
ML6 9SJ
Scotland
Secretary NameMargaret Mary Currie
NationalityBritish
StatusCurrent
Appointed27 May 2008(27 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleAdministrator
Correspondence Address60 Lauder Gardens
Carnbroe
Coatbridge
North Lanarkshire
ML5 4UA
Scotland
Director NameRobert Lennox Currie
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(9 years, 6 months after company formation)
Appointment Duration10 years (resigned 08 December 2000)
RoleGarage Manager
Correspondence Address11 Dysart Way
Airdrie
ML6 8NW
Scotland
Secretary NameRobert Lennox Currie
NationalityBritish
StatusResigned
Appointed14 November 1990(9 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 February 2008)
RoleCompany Director
Correspondence Address16 Moorland Drive
Airdrie
ML6 8ER
Scotland
Director NameRobert Lennox Currie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(19 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 February 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Moorland Drive
Airdrie
Lanarkshire
ML6 8ER
Scotland

Contact

Websitewww.balmanltd.co.uk/
Email address[email protected]
Telephone0845 6836871
Telephone regionUnknown

Location

Registered Address105 Carlisle Road
Airdrie
Strathclyde
ML6 8AG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches5 other UK companies use this postal address

Shareholders

400 at £1Andrina Mcarthur
16.67%
Ordinary
400 at £1Angus Currie
16.67%
Ordinary
400 at £1Bruce Currie
16.67%
Ordinary
400 at £1Gavin Currie
16.67%
Ordinary
400 at £1J. Currie
16.67%
Ordinary
400 at £1Kerr Currie
16.67%
Ordinary

Financials

Year2014
Net Worth£193,392
Cash£125,603
Current Liabilities£37,608

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

24 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 28 February 2019 (5 pages)
29 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
22 June 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,400
(5 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,400
(5 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,400
(5 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,400
(5 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,400
(5 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,400
(5 pages)
21 October 2013Secretary's details changed for Margaret Mary Currie on 21 October 2013 (2 pages)
21 October 2013Secretary's details changed for Margaret Mary Currie on 21 October 2013 (2 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 November 2008Appointment terminated secretary robert currie (1 page)
13 November 2008Return made up to 14/10/08; full list of members (3 pages)
13 November 2008Appointment terminated secretary robert currie (1 page)
13 November 2008Return made up to 14/10/08; full list of members (3 pages)
5 September 2008Secretary appointed margaret mary currie (2 pages)
5 September 2008Secretary appointed margaret mary currie (2 pages)
1 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 June 2008Gbp ic 4800/2400\16/05/08\gbp sr 2400@1=2400\ (1 page)
27 June 2008Gbp ic 4800/2400\16/05/08\gbp sr 2400@1=2400\ (1 page)
27 May 2008Appointment terminate, director and secretary robert lennox currie logged form (1 page)
27 May 2008Appointment terminate, director and secretary robert lennox currie logged form (1 page)
19 October 2007Return made up to 14/10/07; no change of members (7 pages)
19 October 2007Return made up to 14/10/07; no change of members (7 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 November 2005Return made up to 14/10/05; full list of members (7 pages)
21 November 2005Return made up to 14/10/05; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 October 2004Return made up to 14/10/04; full list of members (7 pages)
18 October 2004Return made up to 14/10/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
24 June 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
13 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 October 2002Return made up to 14/10/02; full list of members (7 pages)
8 October 2002Return made up to 14/10/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
9 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
9 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
10 January 2001Registered office changed on 10/01/01 from: 7 colston road airdrie ML6 7AA (1 page)
10 January 2001Registered office changed on 10/01/01 from: 7 colston road airdrie ML6 7AA (1 page)
15 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
15 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
9 October 2000Return made up to 14/10/00; full list of members (6 pages)
9 October 2000Return made up to 14/10/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 October 1999Return made up to 14/10/99; full list of members (6 pages)
6 October 1999Return made up to 14/10/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
7 October 1998Return made up to 14/10/98; full list of members (6 pages)
7 October 1998Return made up to 14/10/98; full list of members (6 pages)
17 March 1998Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
17 March 1998Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
28 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 October 1995Return made up to 14/10/95; full list of members (6 pages)
2 October 1995Return made up to 14/10/95; full list of members (6 pages)