Company NameBalmore Specialist Contracts Limited
DirectorsCarole Anne Mackay and Victor Robert Mackay
Company StatusActive
Company NumberSC089714
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 7 months ago)
Previous NamesV.R. Mackay Steeplejacks Limited and Balmore Steeplejacks Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCarole Anne Mackay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1989(4 years, 8 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5c Kelburn Business Park
Port Glasgow
PA14 6TD
Scotland
Director NameMr Victor Robert Mackay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1989(4 years, 8 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
Secretary NameVictor Robert Mackay
NationalityBritish
StatusCurrent
Appointed09 June 1989(4 years, 8 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
Director NameMr Craig Robert Mackay
Date of BirthMay 1987 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed15 August 2018(33 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland

Contact

Websitewww.balmore-ltd.co.uk/
Email address[email protected]
Telephone0141 9446100
Telephone regionGlasgow

Location

Registered Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Victor Robert Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£13,079
Cash£9,646
Current Liabilities£55,303

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

11 August 1992Delivered on: 27 August 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 21 garrell place kilsyth.
Outstanding
30 January 1986Delivered on: 5 February 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
11 August 1992Delivered on: 27 August 1992
Satisfied on: 7 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cbground lying to the east of crownhill road bishopbriggs and the building forming unit 1 block 2 bisopbriggs industrial estate huntershill way bishopbriggs.
Fully Satisfied

Filing History

23 July 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
1 June 2019Satisfaction of charge 1 in full (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
12 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
21 August 2018Notification of Craig Robert Mackay as a person with significant control on 15 August 2018 (2 pages)
21 August 2018Change of details for Victor Robert Mackay as a person with significant control on 15 August 2018 (2 pages)
17 August 2018Secretary's details changed for Victor Robert Mackay on 17 August 2018 (1 page)
17 August 2018Director's details changed for Victor Robert Mackay on 17 August 2018 (2 pages)
15 August 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 5,100
(3 pages)
15 August 2018Appointment of Craig Robert Mackay as a director on 15 August 2018 (2 pages)
11 July 2018Director's details changed for Carole Anne Mackay on 11 July 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
19 August 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 5,000
(6 pages)
19 August 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 5,000
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000
(5 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
(5 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
(5 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
(5 pages)
30 May 2013Director's details changed for Carole Anne Mackay on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Carole Anne Mackay on 30 May 2013 (2 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 April 2010Director's details changed for Carole Anne Mackay on 21 April 2010 (2 pages)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Victor Robert Mackay on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Victor Robert Mackay on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Carole Anne Mackay on 21 April 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 April 2009Return made up to 21/04/09; full list of members (3 pages)
23 April 2009Return made up to 21/04/09; full list of members (3 pages)
1 September 2008Amended accounts made up to 31 August 2007 (5 pages)
1 September 2008Amended accounts made up to 31 August 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 May 2008Return made up to 21/04/08; full list of members (3 pages)
16 May 2008Return made up to 21/04/08; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 May 2007Return made up to 21/04/07; no change of members (7 pages)
4 May 2007Return made up to 21/04/07; no change of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 August 2006Return made up to 21/04/06; full list of members (7 pages)
1 August 2006Return made up to 21/04/06; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 April 2004Return made up to 21/04/04; full list of members (7 pages)
22 April 2004Return made up to 21/04/04; full list of members (7 pages)
14 April 2003Return made up to 21/04/03; full list of members (7 pages)
14 April 2003Return made up to 21/04/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 April 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
23 April 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
27 September 2001Return made up to 21/04/01; full list of members (6 pages)
27 September 2001Return made up to 21/04/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
27 June 2000Full accounts made up to 31 August 1999 (12 pages)
27 June 2000Full accounts made up to 31 August 1999 (12 pages)
26 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(6 pages)
26 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(6 pages)
1 July 1999Full accounts made up to 31 August 1998 (14 pages)
1 July 1999Full accounts made up to 31 August 1998 (14 pages)
20 April 1999Return made up to 21/04/99; full list of members (6 pages)
20 April 1999Return made up to 21/04/99; full list of members (6 pages)
27 April 1998Return made up to 21/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1998Return made up to 21/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1998Return made up to 21/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1998Return made up to 21/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1998Accounts for a small company made up to 31 August 1997 (8 pages)
13 February 1998Accounts for a small company made up to 31 August 1997 (8 pages)
19 September 1997Registered office changed on 19/09/97 from: stanley house 69-71 hamilton road motherwell ML1 3DG (1 page)
19 September 1997Registered office changed on 19/09/97 from: stanley house 69-71 hamilton road motherwell ML1 3DG (1 page)
15 August 1997Accounts for a small company made up to 31 August 1996 (8 pages)
15 August 1997Accounts for a small company made up to 31 August 1996 (8 pages)
7 November 1996Dec mort/charge * (4 pages)
7 November 1996Dec mort/charge * (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 June 1996Return made up to 21/04/96; full list of members (6 pages)
12 June 1996Return made up to 21/04/96; full list of members (6 pages)
20 June 1995Return made up to 21/04/95; full list of members
  • 363(287) ‐ Registered office changed on 20/06/95
(6 pages)
20 June 1995Return made up to 21/04/95; full list of members
  • 363(287) ‐ Registered office changed on 20/06/95
(6 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 August 1990Company name changed\certificate issued on 01/08/90 (2 pages)
23 March 1988Restoration by order of the court (2 pages)
21 May 1987Company type changed from pri to pri (2 pages)
19 May 1987Dissolution (1 page)
5 August 1986Company name changed V.R. mackay steeplejacks LIMITED\certificate issued on 05/08/86 (2 pages)
18 September 1984Certificate of incorporation (1 page)