BALGRAVIA CONTRACTS LTD

Register to unlock more data on OkredoRegister

BALGRAVIA CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC371581

Incorporation date

21/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 St. Mirren Street, Paisley PA1 1UACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2010)
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon09/02/2023
Cessation of Robert Hamilton as a person with significant control on 2023-02-09
dot icon09/02/2023
Notification of John White as a person with significant control on 2022-12-20
dot icon09/02/2023
Termination of appointment of Robert Hamilton as a director on 2022-12-20
dot icon09/02/2023
Appointment of Mr John White as a director on 2022-12-20
dot icon19/12/2022
Cessation of Nicholas Charalambous as a person with significant control on 2022-12-19
dot icon19/12/2022
Termination of appointment of Nicholas Charalambous as a director on 2022-12-19
dot icon19/12/2022
Notification of Robert Hamilton as a person with significant control on 2022-12-19
dot icon19/12/2022
Appointment of Mr Robert Hamilton as a director on 2022-12-19
dot icon30/03/2021
Confirmation statement made on 2021-01-21 with updates
dot icon30/03/2021
Notification of Nicholas Charalambous as a person with significant control on 2020-09-23
dot icon30/03/2021
Registered office address changed from 40 Fox Street Glasgow G1 4AU Scotland to 4 st. Mirren Street Paisley PA1 1UA on 2021-03-30
dot icon25/09/2020
Registered office address changed from Unit 1 Block B Kelburn Business Park Port Glasgow Inverclyde PA14 6BL to 40 Fox Street Glasgow G1 4AU on 2020-09-25
dot icon23/09/2020
Resolutions
dot icon22/09/2020
Cessation of Raymond Allan as a person with significant control on 2020-09-22
dot icon22/09/2020
Appointment of Mr Nicholas Charalambous as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of Raymond Allan as a director on 2020-09-22
dot icon25/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon08/01/2020
Cessation of Pamela Allan as a person with significant control on 2019-08-31
dot icon08/01/2020
Termination of appointment of Pamela Allan as a secretary on 2019-08-31
dot icon01/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon11/03/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/07/2018
Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT to Unit 1 Block B Kelburn Business Park Port Glasgow Inverclyde PA14 6BL on 2018-07-26
dot icon18/04/2018
Compulsory strike-off action has been discontinued
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon15/04/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/05/2015
Compulsory strike-off action has been discontinued
dot icon29/05/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/05/2015
First Gazette notice for compulsory strike-off
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/07/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon10/07/2014
Statement of capital following an allotment of shares on 2013-04-30
dot icon24/04/2014
Total exemption small company accounts made up to 2013-01-31
dot icon13/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/05/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon14/05/2012
Director's details changed for Mr Raymond Allan on 2011-01-22
dot icon14/05/2012
Secretary's details changed for Mrs Pamela Allan on 2011-01-22
dot icon28/01/2012
Compulsory strike-off action has been discontinued
dot icon27/01/2012
First Gazette notice for compulsory strike-off
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-06-01
dot icon19/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon11/05/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon20/04/2011
Registered office address changed from C/O Active Corporate 221 West George Street Glasgow G2 2ND United Kingdom on 2011-04-20
dot icon21/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
21/01/2022
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
dot iconNext due on
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Hamilton
Director
19/12/2022 - 20/12/2022
6
Charalambous, Nicholas
Director
22/09/2020 - 19/12/2022
20
Mr Raymond Allan
Director
21/01/2010 - 22/09/2020
4
Mr John White
Director
20/12/2022 - Present
-
Allan, Pamela
Secretary
21/01/2010 - 31/08/2019
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BALGRAVIA CONTRACTS LTD

BALGRAVIA CONTRACTS LTD is an(a) Active company incorporated on 21/01/2010 with the registered office located at 4 St. Mirren Street, Paisley PA1 1UA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALGRAVIA CONTRACTS LTD?

toggle

BALGRAVIA CONTRACTS LTD is currently Active. It was registered on 21/01/2010 .

Where is BALGRAVIA CONTRACTS LTD located?

toggle

BALGRAVIA CONTRACTS LTD is registered at 4 St. Mirren Street, Paisley PA1 1UA.

What does BALGRAVIA CONTRACTS LTD do?

toggle

BALGRAVIA CONTRACTS LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for BALGRAVIA CONTRACTS LTD?

toggle

The latest filing was on 11/05/2023: Compulsory strike-off action has been suspended.