Company Information for BALMORAL MOTORHOMES LIMITED
272 BATH STREET, GLASGOW, G2 4JR,
|
Company Registration Number
SC365778
Private Limited Company
Active |
Company Name | |
---|---|
BALMORAL MOTORHOMES LIMITED | |
Legal Registered Office | |
272 BATH STREET GLASGOW G2 4JR Other companies in PA3 | |
Company Number | SC365778 | |
---|---|---|
Company ID Number | SC365778 | |
Date formed | 2009-09-18 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB979253665 |
Last Datalog update: | 2023-12-05 22:46:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID GEORGE GREIG THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN EYNON NISBET |
Company Secretary | ||
IAN EYNON NISBET |
Director |
Date | Document Type | Document Description |
---|---|---|
Change of share class name or designation | ||
CESSATION OF IAN EYNON NISBET AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr David George Greig Thomson as a person with significant control on 2023-07-28 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/21 FROM Flat 2/1 25 Loch Place Bow PA11 3NY Scotland | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/17 FROM Abercorn House 79 Renfrew Road Paisley PA3 4DA | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 75001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Ian Eynon Nisbet on 2015-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN EYNON NISBET | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 75001 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 75001 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Eynon Nisbet on 2014-05-01 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/10/12 STATEMENT OF CAPITAL GBP 75001 | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/01/12 STATEMENT OF CAPITAL GBP 101 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 05/01/2012 | |
RES13 | SECTION 175 05/01/2012 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 18/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/10/2010 | |
AR01 | 18/09/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.98 | 9 |
MortgagesNumMortOutstanding | 1.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.79 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45190 - Sale of other motor vehicles
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALMORAL MOTORHOMES LIMITED
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as BALMORAL MOTORHOMES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |