BALKAN PROOF LIMITED

Register to unlock more data on OkredoRegister

BALKAN PROOF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC385430

Incorporation date

15/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Admiral House Montgomery Place, The Village, East Kilbride G74 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Registered office address changed from 31 Main Street East Kilbride Glasgow G74 4JU Scotland to 17 Colvilles Park East Kilbride Glasgow G75 0GZ on 2021-02-25
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon27/09/2016
Registered office address changed from C/O Miller Campbell Solicitors 234 West George Street Glasgow G2 4QY to 31 Main Street East Kilbride Glasgow G74 4JU on 2016-09-27
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Registered office address changed from C/O Young & Partners 126 West Regent Street Glasgow G2 2BH Scotland on 2013-01-08
dot icon24/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon21/09/2011
Termination of appointment of Jb Properties Ltd as a director
dot icon21/09/2011
Appointment of Mr John William Alex Burns as a director
dot icon02/03/2011
Registered office address changed from 31 Main Street East Kilbride Glasgow G74 4JU Scotland on 2011-03-02
dot icon02/03/2011
Appointment of Jb Properties Ltd as a director
dot icon02/03/2011
Termination of appointment of John Burns as a director
dot icon16/02/2011
Termination of appointment of Craig Carrick as a director
dot icon14/01/2011
Appointment of Mr Craig Carrick as a director
dot icon13/01/2011
Appointment of Mr John William Alex Burns as a director
dot icon13/01/2011
Termination of appointment of John Burns as a director
dot icon29/12/2010
Appointment of Mr John Burns as a director
dot icon29/12/2010
Registered office address changed from Ram Tax Practitioners Oakfield House Business 31 Main St, Village East Kilbride G74 4JU Scotland on 2010-12-29
dot icon29/12/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon29/12/2010
Termination of appointment of Craig Carrick as a director
dot icon15/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-35 *

* 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
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
72.16K
-
0.00
413.56K
-
2022
35
27.94K
-
0.00
132.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Mr John William Alex Burns
Director
01/12/2010 - 02/03/2011
20
Mr John William Alex Burns
Director
01/09/2011 - Present
20
JB PROPERTIES LTD
Corporate Director
02/03/2011 - 01/09/2011
1
Burns, John
Director
01/12/2010 - 01/12/2010
-
Carrick, Craig
Director
02/12/2010 - 16/02/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BALKAN PROOF LIMITED

BALKAN PROOF LIMITED is an(a) Active company incorporated on 15/09/2010 with the registered office located at Admiral House Montgomery Place, The Village, East Kilbride G74 4BF. 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 BALKAN PROOF LIMITED?

toggle

BALKAN PROOF LIMITED is currently Active. It was registered on 15/09/2010 .

Where is BALKAN PROOF LIMITED located?

toggle

BALKAN PROOF LIMITED is registered at Admiral House Montgomery Place, The Village, East Kilbride G74 4BF.

What does BALKAN PROOF LIMITED do?

toggle

BALKAN PROOF LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BALKAN PROOF LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-15 with no updates.