Company NameBalmore Group Scotland Limited
DirectorVictor James Mackay
Company StatusActive
Company NumberSC118588
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)
Previous NameBalmore Contracting Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Victor James Mackay
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(23 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5c Kelburn Business Park
Port Glasgow
PA14 6BL
Scotland
Director NameCarole Anne Mackay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosehill 16 Edward Street
Dunoon
Argyll
PA23 7JF
Scotland
Director NameMr Victor Robert Mackay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ashburn Gardens
Gourock
Renfrewshire
PA19 1BT
Scotland
Secretary NameVictor Robert Mackay
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosehill 16 Edward Street
Dunoon
Argyll
PA23 7JF
Scotland

Contact

Websitewww.balmore-contracting.co.uk
Telephone0141 3704038
Telephone regionGlasgow

Location

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

Shareholders

50 at £1Victor James Mackay
50.00%
Ordinary
50 at £1Victor Robert Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth£2,788
Cash£1,102
Current Liabilities£4,216

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 Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
8 January 2020Director's details changed for Mr Victor James Mackay on 8 January 2020 (2 pages)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
10 December 2018Termination of appointment of Victor Robert Mackay as a director on 10 December 2018 (1 page)
10 December 2018Cessation of Victor Robert Mackay as a person with significant control on 10 December 2018 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
24 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
29 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
6 May 2017Total exemption full accounts made up to 30 August 2016 (5 pages)
6 May 2017Total exemption full accounts made up to 30 August 2016 (5 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
6 June 2014Termination of appointment of Victor Mackay as a secretary (1 page)
6 June 2014Termination of appointment of Victor Mackay as a secretary (1 page)
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)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
30 May 2013Director's details changed for Victor Robert Mackay on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Victor Robert Mackay on 30 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Victor James Mckay on 21 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Victor James Mckay on 21 May 2013 (2 pages)
21 May 2013Appointment of Mr Victor James Mckay as a director (2 pages)
21 May 2013Termination of appointment of Carole Mackay as a director (1 page)
21 May 2013Termination of appointment of Carole Mackay as a director (1 page)
21 May 2013Appointment of Mr Victor James Mckay as a director (2 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
22 July 2010Director's details changed for Carole Anne Mackay on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Victor Robert Mackay on 15 July 2010 (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Carole Anne Mackay on 15 July 2010 (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Victor Robert Mackay on 15 July 2010 (2 pages)
29 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
25 July 2008Return made up to 21/07/08; full list of members (4 pages)
25 July 2008Return made up to 21/07/08; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
18 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 August 2007Return made up to 21/07/07; no change of members (7 pages)
1 August 2007Return made up to 21/07/07; no change of members (7 pages)
27 July 2006Return made up to 21/07/06; full list of members (7 pages)
27 July 2006Return made up to 21/07/06; full list of members (7 pages)
27 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
14 July 2005Return made up to 21/07/05; full list of members (7 pages)
14 July 2005Return made up to 21/07/05; full list of members (7 pages)
27 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 July 2004Return made up to 21/07/04; full list of members (7 pages)
26 July 2004Return made up to 21/07/04; full list of members (7 pages)
12 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
12 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
22 September 2003Return made up to 31/07/03; full list of members (7 pages)
22 September 2003Return made up to 31/07/03; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
26 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 August 2002Registered office changed on 27/08/02 from: 179A dalrymple street greenock PA15 1BX (1 page)
27 August 2002Registered office changed on 27/08/02 from: 179A dalrymple street greenock PA15 1BX (1 page)
22 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/08/02
(5 pages)
22 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/08/02
(5 pages)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
30 August 2001Return made up to 31/07/01; full list of members (6 pages)
30 August 2001Return made up to 31/07/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
3 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
22 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
22 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
26 August 1999Return made up to 31/07/99; no change of members (4 pages)
26 August 1999Return made up to 31/07/99; no change of members (4 pages)
22 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
22 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
26 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
24 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
24 September 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
24 September 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
19 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1996Return made up to 31/07/96; no change of members (4 pages)
16 October 1996Return made up to 31/07/96; no change of members (4 pages)
2 August 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
2 August 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
1 August 1996Registered office changed on 01/08/96 from: stamley house 69-71 hamilton road motherwell ML1 3DG (1 page)
1 August 1996Registered office changed on 01/08/96 from: stamley house 69-71 hamilton road motherwell ML1 3DG (1 page)
14 August 1995Return made up to 31/07/95; full list of members (6 pages)
14 August 1995Return made up to 31/07/95; full list of members (6 pages)
5 July 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)
1 August 1990Company name changed\certificate issued on 01/08/90 (2 pages)
1 August 1990Company name changed\certificate issued on 01/08/90 (2 pages)
20 June 1989Incorporation (16 pages)
20 June 1989Incorporation (16 pages)