Company NameBalmoral Car Sales Ltd.
DirectorBrian Proudfoot
Company StatusActive
Company NumberSC280203
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Brian Proudfoot
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleWholesale Distributor
Country of ResidenceScotland
Correspondence Address31 Canniesburn Road
Bearsden
Glasgow
G61 1NQ
Scotland
Secretary NameIain McGregor
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address115 Carlisle Road
Crawford
Lanarkshire
ML12 6TP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Brian Proudfoot
100.00%
Ordinary A

Financials

Year2014
Net Worth£816,768
Cash£60,272
Current Liabilities£552,606

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

20 October 2014Delivered on: 23 October 2014
Satisfied on: 14 January 2015
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Fully Satisfied
8 September 2014Delivered on: 10 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
29 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 March 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
6 February 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(3 pages)
28 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(3 pages)
28 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(3 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(3 pages)
14 January 2015Satisfaction of charge SC2802030002 in full (1 page)
14 January 2015Satisfaction of charge SC2802030002 in full (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 October 2014Registration of charge SC2802030002, created on 20 October 2014 (4 pages)
23 October 2014Registration of charge SC2802030002, created on 20 October 2014 (4 pages)
10 September 2014Registration of charge SC2802030001, created on 8 September 2014 (4 pages)
10 September 2014Registration of charge SC2802030001, created on 8 September 2014 (4 pages)
10 September 2014Registration of charge SC2802030001, created on 8 September 2014 (4 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(3 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(3 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
9 January 2014Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
28 May 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Director's details changed for Brian Proudfoot on 1 March 2011 (3 pages)
31 May 2012Director's details changed for Brian Proudfoot on 1 March 2011 (3 pages)
31 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
31 May 2012Director's details changed for Brian Proudfoot on 1 March 2011 (3 pages)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
31 May 2012Compulsory strike-off action has been suspended (1 page)
27 April 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012First Gazette notice for compulsory strike-off (1 page)
27 August 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 August 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 August 2010Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
28 July 2010Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 28 July 2010 (1 page)
24 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Brian Proudfoot on 18 February 2010 (2 pages)
24 June 2010Director's details changed for Brian Proudfoot on 18 February 2010 (2 pages)
5 January 2010Termination of appointment of Iain Mcgregor as a secretary (1 page)
5 January 2010Termination of appointment of Iain Mcgregor as a secretary (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
16 April 2009Return made up to 18/02/09; full list of members (3 pages)
16 April 2009Return made up to 18/02/09; full list of members (3 pages)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
14 February 2009Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 February 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 February 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 February 2009Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2008Return made up to 18/02/08; full list of members (3 pages)
5 September 2008Return made up to 18/02/08; full list of members (3 pages)
16 April 2007Return made up to 18/02/07; full list of members (2 pages)
16 April 2007Return made up to 18/02/07; full list of members (2 pages)
6 April 2006Return made up to 18/02/06; full list of members (2 pages)
6 April 2006Return made up to 18/02/06; full list of members (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
18 February 2005Incorporation (16 pages)
18 February 2005Incorporation (16 pages)