Port Glasgow
PA14 6TD
Scotland
Director Name | Mr Victor Robert Mackay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1989(4 years, 8 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
Secretary Name | Victor Robert Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1989(4 years, 8 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
Director Name | Mr Craig Robert Mackay |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 August 2018(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
Website | www.balmore-ltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 9446100 |
Telephone region | Glasgow |
Registered Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
5k at £1 | Victor Robert Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,079 |
Cash | £9,646 |
Current Liabilities | £55,303 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
11 August 1992 | Delivered 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 1986 | Delivered 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 1992 | Delivered 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 |
23 July 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
---|---|
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
1 June 2019 | Satisfaction of charge 1 in full (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
21 August 2018 | Notification of Craig Robert Mackay as a person with significant control on 15 August 2018 (2 pages) |
21 August 2018 | Change of details for Victor Robert Mackay as a person with significant control on 15 August 2018 (2 pages) |
17 August 2018 | Secretary's details changed for Victor Robert Mackay on 17 August 2018 (1 page) |
17 August 2018 | Director's details changed for Victor Robert Mackay on 17 August 2018 (2 pages) |
15 August 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
15 August 2018 | Appointment of Craig Robert Mackay as a director on 15 August 2018 (2 pages) |
11 July 2018 | Director's details changed for Carole Anne Mackay on 11 July 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
20 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
19 August 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 May 2013 | Director's details changed for Carole Anne Mackay on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Carole Anne Mackay on 30 May 2013 (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 April 2010 | Director's details changed for Carole Anne Mackay on 21 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Victor Robert Mackay on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Victor Robert Mackay on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Carole Anne Mackay on 21 April 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
1 September 2008 | Amended accounts made up to 31 August 2007 (5 pages) |
1 September 2008 | Amended accounts made up to 31 August 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 May 2007 | Return made up to 21/04/07; no change of members (7 pages) |
4 May 2007 | Return made up to 21/04/07; no change of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 August 2006 | Return made up to 21/04/06; full list of members (7 pages) |
1 August 2006 | Return made up to 21/04/06; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 May 2005 | Return made up to 21/04/05; full list of members
|
27 May 2005 | Return made up to 21/04/05; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
14 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 April 2002 | Return made up to 21/04/02; full list of members
|
23 April 2002 | Return made up to 21/04/02; full list of members
|
27 September 2001 | Return made up to 21/04/01; full list of members (6 pages) |
27 September 2001 | Return made up to 21/04/01; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
26 May 2000 | Return made up to 21/04/00; full list of members
|
26 May 2000 | Return made up to 21/04/00; full list of members
|
1 July 1999 | Full accounts made up to 31 August 1998 (14 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (14 pages) |
20 April 1999 | Return made up to 21/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 21/04/99; full list of members (6 pages) |
27 April 1998 | Return made up to 21/04/98; no change of members
|
27 April 1998 | Return made up to 21/04/98; no change of members
|
20 March 1998 | Return made up to 21/04/97; no change of members
|
20 March 1998 | Return made up to 21/04/97; no change of members
|
13 February 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
13 February 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: stanley house 69-71 hamilton road motherwell ML1 3DG (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: stanley house 69-71 hamilton road motherwell ML1 3DG (1 page) |
15 August 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
15 August 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
7 November 1996 | Dec mort/charge * (4 pages) |
7 November 1996 | Dec mort/charge * (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 June 1996 | Return made up to 21/04/96; full list of members (6 pages) |
12 June 1996 | Return made up to 21/04/96; full list of members (6 pages) |
20 June 1995 | Return made up to 21/04/95; full list of members
|
20 June 1995 | Return made up to 21/04/95; full list of members
|
20 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 August 1990 | Company name changed\certificate issued on 01/08/90 (2 pages) |
23 March 1988 | Restoration by order of the court (2 pages) |
21 May 1987 | Company type changed from pri to pri (2 pages) |
19 May 1987 | Dissolution (1 page) |
5 August 1986 | Company name changed V.R. mackay steeplejacks LIMITED\certificate issued on 05/08/86 (2 pages) |
18 September 1984 | Certificate of incorporation (1 page) |