Company NameBalmoral Mill Shop Limited
DirectorsJames Mackie and Julie Marguerita Mackie
Company StatusActive
Company NumberSC116183
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)
Previous NameWilliam Sharp (Galston) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJames Mackie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmoral Mill Shop 28 - 30 Polwarth Street
Galston
KA4 8HG
Scotland
Secretary NameJames Mackie
NationalityBritish
StatusCurrent
Appointed11 January 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmoral Mill Shop 28 - 30 Polwarth Street
Galston
KA4 8HG
Scotland
Director NameMrs Julie Marguerita Mackie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressBalmoral Mill Shop 28 - 30 Polwarth Street
Galston
KA4 8HG
Scotland
Director NameMr John Muir Mackie
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(1 year, 11 months after company formation)
Appointment Duration31 years, 10 months (resigned 21 November 2022)
RoleHosiery Manufacturer
Country of ResidenceScotland
Correspondence AddressBalmoral Mill Shop 28 - 30 Polwarth Street
Galston
KA4 8HG
Scotland

Contact

Websitewww.balmoralmill.com
Email address[email protected]
Telephone01563 820213
Telephone regionKilmarnock

Location

Registered AddressBalmoral Mill Shop
28 - 30 Polwarth Street
Galston
KA4 8HG
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

21 February 2024Total exemption full accounts made up to 31 August 2023 (13 pages)
11 January 2024Confirmation statement made on 11 January 2024 with updates (5 pages)
1 August 2023Change of details for Mr James Mackie as a person with significant control on 25 July 2023 (2 pages)
1 August 2023Notification of Julie Marguerita Mackie as a person with significant control on 25 July 2023 (2 pages)
23 February 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
16 January 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
23 November 2022Cessation of John Muir Mackie as a person with significant control on 21 November 2022 (1 page)
23 November 2022Termination of appointment of John Muir Mackie as a director on 21 November 2022 (1 page)
23 November 2022Change of details for Mr James Mackie as a person with significant control on 21 November 2022 (2 pages)
4 February 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
19 January 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
18 January 2022Secretary's details changed for James Mackie on 1 January 2022 (1 page)
18 January 2022Director's details changed for Mr John Muir Mackie on 1 January 2022 (2 pages)
18 January 2022Director's details changed for James Mackie on 1 January 2022 (2 pages)
25 March 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
13 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
23 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
22 October 2019Second filing of Confirmation Statement dated 11/01/2019 (8 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
25 February 2019Cessation of May Jenkins Mackie as a person with significant control on 25 February 2019 (1 page)
25 February 2019Notification of James Mackie as a person with significant control on 25 February 2019 (2 pages)
15 January 2019Confirmation statement made on 11 January 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/10/2019
(4 pages)
16 November 2018Previous accounting period shortened from 30 November 2018 to 31 August 2018 (1 page)
22 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 August 2018Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
12 July 2018Appointment of Mrs Julie Marguerita Mackie as a director on 9 July 2018 (2 pages)
25 April 2018Registered office address changed from 16 Church Lane Galston KA4 8HF to Balmoral Mill Shop 28 - 30 Polwarth Street Galston KA4 8HG on 25 April 2018 (1 page)
25 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
15 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 February 2009Return made up to 11/01/09; full list of members (3 pages)
4 February 2009Return made up to 11/01/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 February 2008Return made up to 11/01/08; full list of members (2 pages)
7 February 2008Return made up to 11/01/08; full list of members (2 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
7 February 2007Return made up to 11/01/07; full list of members (2 pages)
7 February 2007Return made up to 11/01/07; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 February 2006Return made up to 11/01/06; full list of members (7 pages)
8 February 2006Return made up to 11/01/06; full list of members (7 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
3 February 2005Return made up to 11/01/05; full list of members (7 pages)
3 February 2005Return made up to 11/01/05; full list of members (7 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
17 January 2004Return made up to 11/01/04; full list of members (7 pages)
17 January 2004Return made up to 11/01/04; full list of members (7 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
15 January 2003Return made up to 11/01/03; full list of members (7 pages)
15 January 2003Return made up to 11/01/03; full list of members (7 pages)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
21 January 2002Return made up to 11/01/02; full list of members (6 pages)
21 January 2002Return made up to 11/01/02; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
7 February 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
18 January 2001Return made up to 11/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2001Return made up to 11/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
2 February 2000Return made up to 11/01/00; full list of members (6 pages)
2 February 2000Return made up to 11/01/00; full list of members (6 pages)
30 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
30 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
24 January 1999Return made up to 11/01/99; full list of members (6 pages)
24 January 1999Return made up to 11/01/99; full list of members (6 pages)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
22 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1997Accounts for a dormant company made up to 30 June 1996 (9 pages)
11 February 1997Accounts for a dormant company made up to 30 June 1996 (9 pages)
21 January 1997Return made up to 11/01/97; full list of members (6 pages)
21 January 1997Return made up to 11/01/97; full list of members (6 pages)
15 March 1996Accounts for a dormant company made up to 30 June 1995 (9 pages)
15 March 1996Accounts for a dormant company made up to 30 June 1995 (9 pages)
17 January 1996Return made up to 11/01/96; full list of members (6 pages)
17 January 1996Return made up to 11/01/96; full list of members (6 pages)
28 May 1991Company name changed\certificate issued on 28/05/91 (2 pages)
14 February 1989Incorporation (18 pages)