Port Glasgow
PA14 6BL
Scotland
Director Name | Carole Anne Mackay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosehill 16 Edward Street Dunoon Argyll PA23 7JF Scotland |
Director Name | Mr Victor Robert Mackay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ashburn Gardens Gourock Renfrewshire PA19 1BT Scotland |
Secretary Name | Victor Robert Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosehill 16 Edward Street Dunoon Argyll PA23 7JF Scotland |
Website | www.balmore-contracting.co.uk |
---|---|
Telephone | 0141 3704038 |
Telephone region | Glasgow |
Registered Address | 179a Dalrymple Street Greenock Inverclyde PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Victor James Mackay 50.00% Ordinary |
---|---|
50 at £1 | Victor Robert Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,788 |
Cash | £1,102 |
Current Liabilities | £4,216 |
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 | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
8 January 2020 | Director's details changed for Mr Victor James Mackay on 8 January 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
10 December 2018 | Termination of appointment of Victor Robert Mackay as a director on 10 December 2018 (1 page) |
10 December 2018 | Cessation of Victor Robert Mackay as a person with significant control on 10 December 2018 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
24 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
29 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
6 May 2017 | Total exemption full accounts made up to 30 August 2016 (5 pages) |
6 May 2017 | Total exemption full accounts made up to 30 August 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 June 2014 | Termination of appointment of Victor Mackay as a secretary (1 page) |
6 June 2014 | Termination of appointment of Victor Mackay as a secretary (1 page) |
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) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
30 May 2013 | Director's details changed for Victor Robert Mackay on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Victor Robert Mackay on 30 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Victor James Mckay on 21 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Victor James Mckay on 21 May 2013 (2 pages) |
21 May 2013 | Appointment of Mr Victor James Mckay as a director (2 pages) |
21 May 2013 | Termination of appointment of Carole Mackay as a director (1 page) |
21 May 2013 | Termination of appointment of Carole Mackay as a director (1 page) |
21 May 2013 | Appointment of Mr Victor James Mckay as a director (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
22 July 2010 | Director's details changed for Carole Anne Mackay on 15 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Victor Robert Mackay on 15 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Carole Anne Mackay on 15 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Victor Robert Mackay on 15 July 2010 (2 pages) |
29 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
29 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
25 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
18 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
1 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
1 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
27 July 2006 | Return made up to 21/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 21/07/06; full list of members (7 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
14 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
22 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
26 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 179A dalrymple street greenock PA15 1BX (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 179A dalrymple street greenock PA15 1BX (1 page) |
22 August 2002 | Return made up to 31/07/02; full list of members
|
22 August 2002 | Return made up to 31/07/02; full list of members
|
27 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
27 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
30 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members
|
15 August 2000 | Return made up to 31/07/00; full list of members
|
22 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
26 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
26 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
22 April 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
22 April 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
26 August 1998 | Return made up to 31/07/98; full list of members
|
26 August 1998 | Return made up to 31/07/98; full list of members
|
24 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
19 September 1997 | Return made up to 31/07/97; no change of members
|
19 September 1997 | Return made up to 31/07/97; no change of members
|
16 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
16 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
2 August 1996 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
2 August 1996 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: stamley house 69-71 hamilton road motherwell ML1 3DG (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: stamley house 69-71 hamilton road motherwell ML1 3DG (1 page) |
14 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
14 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
1 August 1990 | Company name changed\certificate issued on 01/08/90 (2 pages) |
1 August 1990 | Company name changed\certificate issued on 01/08/90 (2 pages) |
20 June 1989 | Incorporation (16 pages) |
20 June 1989 | Incorporation (16 pages) |