BALMORAL COMTEC LIMITED

Register to unlock more data on OkredoRegister

BALMORAL COMTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC301819

Incorporation date

05/05/2006

Size

Full

Contacts

Registered address

Registered address

Balmoral Park, Loirston, Aberdeen AB12 3GYCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2006)
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon17/11/2025
Statement of capital on 2014-06-04
dot icon17/11/2025
Cancellation of shares. Statement of capital on 2019-01-22
dot icon17/11/2025
Cancellation of shares. Statement of capital on 2014-06-04
dot icon17/11/2025
Statement of capital on 2019-01-22
dot icon13/11/2025
Statement of capital following an allotment of shares on 2014-04-15
dot icon05/11/2025
Cessation of James Smith Milne as a person with significant control on 2016-04-06
dot icon14/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon15/01/2025
Full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon22/02/2024
Appointment of Dr Alan Lowdon Obe as a director on 2024-02-20
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon19/02/2024
Particulars of variation of rights attached to shares
dot icon19/02/2024
Change of share class name or designation
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Memorandum and Articles of Association
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon05/04/2023
Appointment of Mr Paul Watt Mitchell as a director on 2023-03-29
dot icon04/04/2023
Appointment of Mr Brian Ross as a director on 2023-04-03
dot icon29/03/2023
Termination of appointment of Allan William Robertson as a director on 2023-03-29
dot icon14/03/2023
Notification of Balmoral Group Holdings Limited as a person with significant control on 2016-04-06
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Change of share class name or designation
dot icon17/10/2022
Particulars of variation of rights attached to shares
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon08/06/2022
Termination of appointment of Robert Oram as a director on 2022-06-08
dot icon08/06/2022
Termination of appointment of James Hamilton as a director on 2022-06-08
dot icon06/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon24/12/2020
Full accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon08/01/2020
Full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon08/05/2019
Appointment of Mr David Reay as a director on 2019-05-01
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon02/10/2014
Appointment of Mr Gary Yeoman as a director on 2014-10-01
dot icon30/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon17/01/2014
Resolutions
dot icon16/01/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon10/10/2013
Appointment of Mr Fraser James Milne as a director
dot icon15/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon22/03/2013
Resolutions
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/06/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon11/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon01/02/2010
Director's details changed for Dr Robert Oram on 2010-01-31
dot icon01/02/2010
Director's details changed for Allan William Robertson on 2010-01-31
dot icon01/02/2010
Director's details changed for James Smith Milne on 2010-01-31
dot icon01/02/2010
Secretary's details changed for Mrs Julie Thain Lowden on 2010-01-31
dot icon01/02/2010
Director's details changed for Mr William Edwards Main on 2010-01-31
dot icon01/02/2010
Director's details changed for James Hamilton on 2010-01-31
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 05/05/09; full list of members
dot icon23/04/2009
Director appointed allan william robertson
dot icon16/04/2009
Ad 04/06/08\gbp si [email protected]=8140\gbp ic 500000/508140\
dot icon16/04/2009
Ad 04/06/08\gbp si [email protected]=499999\gbp ic 1/500000\
dot icon16/04/2009
Nc inc already adjusted 04/06/08
dot icon16/04/2009
S-div
dot icon16/04/2009
Resolutions
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 05/05/08; full list of members
dot icon15/04/2008
Full accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 05/05/07; full list of members
dot icon24/05/2007
Director's particulars changed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon19/09/2006
Partic of mort/charge *
dot icon19/05/2006
Certificate of change of name
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon18/05/2006
Registered office changed on 18/05/06 from: investment house 6 union row aberdeen AB10 1DQ
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
Secretary resigned
dot icon18/05/2006
Director resigned
dot icon05/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
P & W SECRETARIES LIMITED
Nominee Secretary
05/05/2006 - 08/05/2006
161
P & W DIRECTORS LIMITED
Nominee Director
05/05/2006 - 08/05/2006
176
Milne, James Smith
Director
08/05/2006 - Present
40
Mitchell, Paul Watt
Director
29/03/2023 - Present
37
Main, William Edwards
Director
08/05/2006 - Present
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALMORAL COMTEC LIMITED

BALMORAL COMTEC LIMITED is an(a) Active company incorporated on 05/05/2006 with the registered office located at Balmoral Park, Loirston, Aberdeen AB12 3GY. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALMORAL COMTEC LIMITED?

toggle

BALMORAL COMTEC LIMITED is currently Active. It was registered on 05/05/2006 .

Where is BALMORAL COMTEC LIMITED located?

toggle

BALMORAL COMTEC LIMITED is registered at Balmoral Park, Loirston, Aberdeen AB12 3GY.

What does BALMORAL COMTEC LIMITED do?

toggle

BALMORAL COMTEC LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BALMORAL COMTEC LIMITED?

toggle

The latest filing was on 06/01/2026: Full accounts made up to 2025-03-31.