Company NameBalgove Powerboat Training Ltd
DirectorsMichael James Burgess and Brian Paterson
Company StatusActive - Proposal to Strike off
Company NumberSC390069
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport
Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Michael James Burgess
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalgove Cottage N/A
Strathtyrum
St.Andrews
Fife
KY16 9SF
Scotland
Director NameBrian Paterson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(3 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMdl Hall Dewars Mill
St Andrews
KY16 9TY
Scotland
Director NameElaine Renton
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCollege Lecturer
Country of ResidenceGb-Sct
Correspondence AddressBalgove Cottage N/A
Strathtyrum
St.Andrews
Fife
KY16 9SF
Scotland
Director NameMr Robert Andrew Paterson
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMol Hall Dewars Mill
St. Andrews
KY16 9TY
Scotland

Contact

Telephone01334 475799
Telephone regionSt Andrews

Location

Registered AddressBalgove Cottage N/A
Strathtyrum
St.Andrews
Fife
KY16 9SF
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

2 at £1Michael Burgess & Brian Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,358
Cash£7,968
Current Liabilities£28,702

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

23 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 February 2018Termination of appointment of Robert Andrew Paterson as a director on 20 February 2018 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
9 November 2016Appointment of Mr Robert Andrew Paterson as a director on 8 November 2016 (2 pages)
9 November 2016Appointment of Mr Robert Andrew Paterson as a director on 8 November 2016 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Director's details changed for Michael Burgess on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Michael Burgess on 8 December 2014 (2 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Director's details changed for Michael Burgess on 8 December 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Appointment of Brian Paterson as a director (4 pages)
3 April 2014Appointment of Brian Paterson as a director (4 pages)
18 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 2.00
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 2.00
(4 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (3 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (3 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Termination of appointment of Elaine Renton as a director (1 page)
8 February 2012Termination of appointment of Elaine Renton as a director (1 page)
1 February 2012Termination of appointment of Elaine Renton as a director (1 page)
1 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
1 February 2012Termination of appointment of Elaine Renton as a director (1 page)
4 January 2012Withdraw the company strike off application (3 pages)
4 January 2012Withdraw the company strike off application (3 pages)
23 December 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (6 pages)
9 December 2011Application to strike the company off the register (6 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)