BALBEGGIE STEEL STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

BALBEGGIE STEEL STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC284668

Incorporation date

12/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Brewness, Balbeggie Avenue, Kirkcaldy KY1 3NSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2005)
dot icon12/04/2026
Micro company accounts made up to 2025-02-28
dot icon04/06/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon03/02/2025
Micro company accounts made up to 2024-02-28
dot icon17/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-02-28
dot icon22/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon26/11/2022
Micro company accounts made up to 2022-02-28
dot icon08/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-02-28
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon25/01/2022
First Gazette notice for compulsory strike-off
dot icon16/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-02-29
dot icon14/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-02-28
dot icon16/07/2019
Previous accounting period extended from 2018-10-31 to 2019-02-28
dot icon31/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon24/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon31/10/2014
First Gazette notice for compulsory strike-off
dot icon28/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon22/07/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/09/2010
Termination of appointment of Thomas Ness as a director
dot icon20/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/06/2009
Return made up to 12/05/09; full list of members
dot icon21/07/2008
Return made up to 12/05/08; no change of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/07/2007
Return made up to 12/05/07; no change of members
dot icon21/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon14/06/2006
New director appointed
dot icon16/05/2006
Return made up to 12/05/06; full list of members
dot icon11/05/2006
Ad 15/08/05--------- £ si 999@1=999 £ ic 1/1000
dot icon13/03/2006
Accounting reference date extended from 31/05/06 to 31/10/06
dot icon27/07/2005
Memorandum and Articles of Association
dot icon25/07/2005
New director appointed
dot icon22/07/2005
Certificate of change of name
dot icon22/07/2005
New secretary appointed
dot icon22/07/2005
New director appointed
dot icon22/07/2005
Registered office changed on 22/07/05 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon22/07/2005
Secretary resigned
dot icon22/07/2005
Director resigned
dot icon12/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.17K
-
0.00
-
-
2022
0
45.53K
-
0.00
-
-
2023
0
42.56K
-
0.00
-
-
2023
0
42.56K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

42.56K £Descended-6.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, James
Director
20/07/2005 - Present
6
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
12/05/2005 - 20/07/2005
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
12/05/2005 - 20/07/2005
3784
Thomson, James
Secretary
20/07/2005 - Present
6
Rodgers, Linda
Director
25/05/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALBEGGIE STEEL STRUCTURES LIMITED

BALBEGGIE STEEL STRUCTURES LIMITED is an(a) Active company incorporated on 12/05/2005 with the registered office located at Brewness, Balbeggie Avenue, Kirkcaldy KY1 3NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALBEGGIE STEEL STRUCTURES LIMITED?

toggle

BALBEGGIE STEEL STRUCTURES LIMITED is currently Active. It was registered on 12/05/2005 .

Where is BALBEGGIE STEEL STRUCTURES LIMITED located?

toggle

BALBEGGIE STEEL STRUCTURES LIMITED is registered at Brewness, Balbeggie Avenue, Kirkcaldy KY1 3NS.

What does BALBEGGIE STEEL STRUCTURES LIMITED do?

toggle

BALBEGGIE STEEL STRUCTURES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BALBEGGIE STEEL STRUCTURES LIMITED?

toggle

The latest filing was on 12/04/2026: Micro company accounts made up to 2025-02-28.