Company NameBalkan Proof Lic Ltd
DirectorJohn William Alex Burns
Company StatusActive
Company NumberSC390689
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John William Alex Burns
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2011(8 months, 1 week after company formation)
Appointment Duration12 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
Director NameMr John William Alex Burns
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address117 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameJb Properties Ltd (Corporation)
StatusResigned
Appointed08 March 2011(2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2011)
Correspondence AddressFlat 2/00 8 Royal Terrace
Kelvingrove
Glasgow
G3 7NT
Scotland

Location

Registered AddressUnit 17 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John Burns
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

6 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
10 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2016Registered office address changed from 2/2 Royal Terrace Glasgow G3 7NT to 31 Main Street East Kilbride Glasgow G74 4JU on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 2/2 Royal Terrace Glasgow G3 7NT to 31 Main Street East Kilbride Glasgow G74 4JU on 27 September 2016 (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
3 February 2014Registered office address changed from Flat 2/00 8 Royal Terrace Kelvingrove Glasgow G3 7NT Scotland on 3 February 2014 (1 page)
3 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Registered office address changed from Flat 2/00 8 Royal Terrace Kelvingrove Glasgow G3 7NT Scotland on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Flat 2/00 8 Royal Terrace Kelvingrove Glasgow G3 7NT Scotland on 3 February 2014 (1 page)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Registered office address changed from 8 Royal Terrace Kelvingrove Glasgow Lanarkshire G3 7NT Scotland on 11 January 2013 (1 page)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
11 January 2013Registered office address changed from 8 Royal Terrace Kelvingrove Glasgow Lanarkshire G3 7NT Scotland on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Flat 2/00 Royal Terrace Kelvingrove Glasgow G3 7NT Scotland on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Flat 2/00 Royal Terrace Kelvingrove Glasgow G3 7NT Scotland on 11 January 2013 (1 page)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (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)
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)
8 March 2011Termination of appointment of John Burns as a director (1 page)
8 March 2011Termination of appointment of John Burns as a director (1 page)
8 March 2011Appointment of Jb Properties Ltd as a director (2 pages)
8 March 2011Appointment of Jb Properties Ltd as a director (2 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)