Company NameBalkan Proof Limited
DirectorJohn William Alex Burns
Company StatusActive
Company NumberSC385430
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John William Alex Burns
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2011(11 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
Director NameCraig Carrick
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence AddressRam Tax Practitioners Oakfield House Business
31 Main St, Village
East Kilbride
G74 4JU
Scotland
Director NameMr John William Alex Burns
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2010(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 02 March 2011)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address31 Main Street
East Kilbride
Glasgow
G74 4JU
Scotland
Director NameMr John Burns
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 December 2010)
RolePublican
Country of ResidenceScotland
Correspondence Address31 Main Street
East Kilbride
Glasgow
G74 4JU
Scotland
Director NameMr Craig Carrick
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 February 2011)
RoleBar Manager
Country of ResidenceScotland
Correspondence Address31 Main Street
East Kilbride
Glasgow
G74 4JU
Scotland
Director NameJb Properties Ltd (Corporation)
StatusResigned
Appointed02 March 2011(5 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 September 2011)
Correspondence Address8 Royal Terrace
Glasgow
G3 7NT
Scotland

Location

Registered Address17 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£20,708
Cash£49,985
Current Liabilities£139,465

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

25 February 2021Registered office address changed from 31 Main Street East Kilbride Glasgow G74 4JU Scotland to 17 Colvilles Park East Kilbride Glasgow G75 0GZ on 25 February 2021 (1 page)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 September 2016Registered office address changed from C/O Miller Campbell Solicitors 234 West George Street Glasgow G2 4QY to 31 Main Street East Kilbride Glasgow G74 4JU on 27 September 2016 (1 page)
27 September 2016Registered office address changed from C/O Miller Campbell Solicitors 234 West George Street Glasgow G2 4QY to 31 Main Street East Kilbride Glasgow G74 4JU on 27 September 2016 (1 page)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 January 2013Registered office address changed from C/O Young & Partners 126 West Regent Street Glasgow G2 2BH Scotland on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Young & Partners 126 West Regent Street Glasgow G2 2BH Scotland on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Young & Partners 126 West Regent Street Glasgow G2 2BH Scotland on 8 January 2013 (1 page)
24 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
21 September 2011Termination of appointment of Jb Properties Ltd as a director (1 page)
21 September 2011Appointment of Mr John William Alex Burns as a director (2 pages)
21 September 2011Appointment of Mr John William Alex Burns as a director (2 pages)
21 September 2011Termination of appointment of Jb Properties Ltd as a director (1 page)
2 March 2011Registered office address changed from 31 Main Street East Kilbride Glasgow G74 4JU Scotland on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 31 Main Street East Kilbride Glasgow G74 4JU Scotland on 2 March 2011 (1 page)
2 March 2011Appointment of Jb Properties Ltd as a director (2 pages)
2 March 2011Appointment of Jb Properties Ltd as a director (2 pages)
2 March 2011Termination of appointment of John Burns as a director (1 page)
2 March 2011Registered office address changed from 31 Main Street East Kilbride Glasgow G74 4JU Scotland on 2 March 2011 (1 page)
2 March 2011Termination of appointment of John Burns as a director (1 page)
16 February 2011Termination of appointment of Craig Carrick as a director (1 page)
16 February 2011Termination of appointment of Craig Carrick as a director (1 page)
14 January 2011Appointment of Mr Craig Carrick as a director (2 pages)
14 January 2011Appointment of Mr Craig Carrick as a director (2 pages)
13 January 2011Termination of appointment of John Burns as a director (1 page)
13 January 2011Termination of appointment of John Burns as a director (1 page)
13 January 2011Appointment of Mr John William Alex Burns as a director (2 pages)
13 January 2011Appointment of Mr John William Alex Burns as a director (2 pages)
29 December 2010Appointment of Mr John Burns as a director (2 pages)
29 December 2010Registered office address changed from Ram Tax Practitioners Oakfield House Business 31 Main St, Village East Kilbride G74 4JU Scotland on 29 December 2010 (1 page)
29 December 2010Appointment of Mr John Burns as a director (2 pages)
29 December 2010Termination of appointment of Craig Carrick as a director (1 page)
29 December 2010Registered office address changed from Ram Tax Practitioners Oakfield House Business 31 Main St, Village East Kilbride G74 4JU Scotland on 29 December 2010 (1 page)
29 December 2010Termination of appointment of Craig Carrick as a director (1 page)
29 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
29 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)