BALMORAL KITCHENS & BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

BALMORAL KITCHENS & BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC266538

Incorporation date

15/04/2004

Size

Dormant

Contacts

Registered address

Registered address

1 Deerdykes Place, Cumbernauld, Glasgow G68 9HECopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2004)
dot icon17/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon28/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon22/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon30/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon02/02/2021
Registered office address changed from C/O Rsm 69 Wellington Street Glasgow G2 6HG Scotland to 1 Deerdykes Place Cumbernauld Glasgow G68 9HE on 2021-02-02
dot icon12/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon20/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon11/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon02/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon13/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon09/10/2015
Registered office address changed from 1 Deerdykes Place Westfield Industrial Estate Cumbernauld G68 9HE to C/O Rsm 69 Wellington Street Glasgow G2 6HG on 2015-10-09
dot icon12/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon14/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon01/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon18/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon18/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon28/01/2012
Compulsory strike-off action has been discontinued
dot icon27/01/2012
First Gazette notice for compulsory strike-off
dot icon24/01/2012
Accounts for a dormant company made up to 2011-01-31
dot icon10/06/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon10/06/2011
Director's details changed for Mr Donald Macleod on 2011-06-10
dot icon10/06/2011
Director's details changed for Mrs Elizabeth Ann Macleod on 2011-06-10
dot icon26/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon28/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Mrs Elizabeth Ann Macleod on 2010-04-01
dot icon30/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon28/04/2009
Return made up to 15/04/09; full list of members
dot icon20/06/2008
Return made up to 15/04/08; full list of members
dot icon02/05/2008
Accounts for a dormant company made up to 2008-01-31
dot icon02/05/2008
Accounts for a dormant company made up to 2007-01-31
dot icon25/04/2007
Return made up to 15/04/07; full list of members
dot icon02/04/2007
Accounts for a dormant company made up to 2006-01-31
dot icon13/04/2006
Return made up to 15/04/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-01-31
dot icon16/06/2005
Return made up to 15/04/05; full list of members
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New secretary appointed;new director appointed
dot icon13/05/2004
Accounting reference date shortened from 30/04/05 to 31/01/05
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon15/04/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
15/04/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
15/04/2004 - 15/04/2004
3136
Macleod, Elizabeth Ann
Director
15/04/2004 - Present
1
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
15/04/2004 - 15/04/2004
1220
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
15/04/2004 - 15/04/2004
3136
Macleod, Elizabeth Ann
Secretary
15/04/2004 - Present
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALMORAL KITCHENS & BATHROOMS LIMITED

BALMORAL KITCHENS & BATHROOMS LIMITED is an(a) Dissolved company incorporated on 15/04/2004 with the registered office located at 1 Deerdykes Place, Cumbernauld, Glasgow G68 9HE. There are currently 3 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 KITCHENS & BATHROOMS LIMITED?

toggle

BALMORAL KITCHENS & BATHROOMS LIMITED is currently Dissolved. It was registered on 15/04/2004 and dissolved on 17/09/2024.

Where is BALMORAL KITCHENS & BATHROOMS LIMITED located?

toggle

BALMORAL KITCHENS & BATHROOMS LIMITED is registered at 1 Deerdykes Place, Cumbernauld, Glasgow G68 9HE.

What does BALMORAL KITCHENS & BATHROOMS LIMITED do?

toggle

BALMORAL KITCHENS & BATHROOMS LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for BALMORAL KITCHENS & BATHROOMS LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via compulsory strike-off.