BALMORAL MOTORHOMES LIMITED

Register to unlock more data on OkredoRegister

BALMORAL MOTORHOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC365778

Incorporation date

18/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2009)
dot icon19/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon21/05/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-05-21
dot icon06/05/2025
Director's details changed for Mr David George Greig Thomson on 2025-05-06
dot icon06/05/2025
Change of details for Mr David George Greig Thomson as a person with significant control on 2025-05-06
dot icon08/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/12/2024
Appointment of Mrs Gillian Thomson as a director on 2024-12-01
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-09-18 with updates
dot icon24/08/2023
Change of share class name or designation
dot icon24/08/2023
Change of share class name or designation
dot icon22/08/2023
Cessation of Ian Eynon Nisbet as a person with significant control on 2023-07-28
dot icon22/08/2023
Change of details for Mr David George Greig Thomson as a person with significant control on 2023-07-28
dot icon21/06/2023
Micro company accounts made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon28/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon14/05/2021
Registered office address changed from Flat 2/1 25 Loch Place Bow PA11 3NY Scotland to 272 Bath Street Glasgow G2 4JR on 2021-05-14
dot icon30/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2017
Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Flat 2/1 25 Loch Place Bow PA11 3NY on 2017-10-17
dot icon20/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/10/2016
Compulsory strike-off action has been discontinued
dot icon05/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon14/07/2016
Termination of appointment of Ian Eynon Nisbet as a secretary on 2015-09-30
dot icon14/07/2016
Termination of appointment of Ian Eynon Nisbet as a director on 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon28/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon18/09/2014
Director's details changed for Mr Ian Eynon Nisbet on 2014-05-01
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon09/04/2013
Statement of capital following an allotment of shares on 2012-10-31
dot icon09/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/02/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon26/01/2012
Particulars of variation of rights attached to shares
dot icon26/01/2012
Change of share class name or designation
dot icon26/01/2012
Statement of company's objects
dot icon26/01/2012
Resolutions
dot icon07/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/12/2010
Previous accounting period extended from 2010-09-30 to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon18/09/2009
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
31/10/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
113.36K
-
0.00
-
-
2022
4
190.21K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, David George Greig
Director
18/09/2009 - Present
2
Mr Ian Eynon Nisbet
Director
18/09/2009 - 30/09/2015
-
Nisbet, Ian Eynon
Secretary
18/09/2009 - 30/09/2015
-
Thomson, Gillian
Director
01/12/2024 - Present
2

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 MOTORHOMES LIMITED

BALMORAL MOTORHOMES LIMITED is an(a) Active company incorporated on 18/09/2009 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 2 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 MOTORHOMES LIMITED?

toggle

BALMORAL MOTORHOMES LIMITED is currently Active. It was registered on 18/09/2009 .

Where is BALMORAL MOTORHOMES LIMITED located?

toggle

BALMORAL MOTORHOMES LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does BALMORAL MOTORHOMES LIMITED do?

toggle

BALMORAL MOTORHOMES LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for BALMORAL MOTORHOMES LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-18 with no updates.