Company NameM Bale Consultancy Limited
DirectorsMarc Bale and Leigh Bale
Company StatusActive
Company NumberSC320468
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarc Bale
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFirst Floor 4 Earls Court
Earls Gate Business Park
Grangemouth
FK3 8ZE
Scotland
Secretary NameLeigh Bale
NationalityBritish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Barony Terrace
Edinburgh
EH12 8RE
Scotland
Director NameMrs Leigh Bale
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 4 Earls Court
Earls Gate Business Park
Grangemouth
FK3 8ZE
Scotland

Location

Registered AddressFirst Floor 4 Earls Court
Earls Gate Business Park
Grangemouth
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Marc Bale
60.00%
Ordinary
4 at £1Leigh Bale
40.00%
Ordinary

Financials

Year2014
Net Worth£39,631
Cash£50,133
Current Liabilities£35,312

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
23 November 2023Secretary's details changed for Leigh Bale on 23 November 2023 (1 page)
23 November 2023Director's details changed for Mrs Leigh Bale on 23 November 2023 (2 pages)
23 November 2023Change of details for Mrs Leigh Bale as a person with significant control on 23 November 2023 (2 pages)
23 November 2023Director's details changed for Marc Bale on 23 November 2023 (2 pages)
23 November 2023Change of details for Mr Marc Bale as a person with significant control on 23 November 2023 (2 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
7 July 2022Micro company accounts made up to 30 April 2022 (5 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 30 April 2021 (6 pages)
1 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
11 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
21 September 2017Appointment of Mrs Leigh Bale as a director on 19 September 2017 (2 pages)
21 September 2017Appointment of Mrs Leigh Bale as a director on 19 September 2017 (2 pages)
13 September 2017Director's details changed for Marc Bale on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Marc Bale on 13 September 2017 (2 pages)
13 September 2017Registered office address changed from 21 Gelder Drive Murieston Livingston West Lothian EH54 9HX to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 21 Gelder Drive Murieston Livingston West Lothian EH54 9HX to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 13 September 2017 (1 page)
11 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(3 pages)
23 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(3 pages)
5 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
5 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
6 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 10
(3 pages)
6 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 10
(3 pages)
6 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 10
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(3 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(3 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(3 pages)
17 April 2014Director's details changed for Marc Bale on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Marc Bale on 1 April 2014 (2 pages)
17 April 2014Secretary's details changed for Leigh Bale on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Leigh Bale on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Leigh Bale on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Leigh Bale on 1 April 2014 (1 page)
17 April 2014Registered office address changed from 46 Sycamore Glade Livingston West Lothian EH54 9JG on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 21 Sycamore Glade Livingston West Lothian EH54 9JG Scotland on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 21 Sycamore Glade Livingston West Lothian EH54 9JG Scotland on 17 April 2014 (1 page)
17 April 2014Director's details changed for Marc Bale on 1 April 2014 (2 pages)
17 April 2014Registered office address changed from 46 Sycamore Glade Livingston West Lothian EH54 9JG on 17 April 2014 (1 page)
17 April 2014Secretary's details changed for Leigh Bale on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Leigh Bale on 1 April 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Marc Bale on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Marc Bale on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Marc Bale on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 June 2009Return made up to 05/04/09; full list of members (3 pages)
9 June 2009Return made up to 05/04/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 September 2008Return made up to 05/04/08; full list of members (3 pages)
10 September 2008Return made up to 05/04/08; full list of members (3 pages)
5 April 2007Incorporation (15 pages)
5 April 2007Incorporation (15 pages)