Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BALMORAL CAR SALES LTD.
Company Information for

BALMORAL CAR SALES LTD.

211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS,
Company Registration Number
SC280203
Private Limited Company
Active

Company Overview

About Balmoral Car Sales Ltd.
BALMORAL CAR SALES LTD. was founded on 2005-02-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Balmoral Car Sales Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALMORAL CAR SALES LTD.
 
Legal Registered Office
211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Other companies in G61
 
Filing Information
Company Number SC280203
Company ID Number SC280203
Date formed 2005-02-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-02-18
Return next due 2025-03-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB856451702  
Last Datalog update: 2024-07-18 09:07:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALMORAL CAR SALES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALMORAL CAR SALES LTD.

Current Directors
Officer Role Date Appointed
BRIAN PROUDFOOT
Director 2005-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN MCGREGOR
Company Secretary 2005-02-18 2010-01-05
BRIAN REID LTD.
Nominated Secretary 2005-02-18 2005-02-18
STEPHEN MABBOTT LTD.
Nominated Director 2005-02-18 2005-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PROUDFOOT PROUDFOOT WHOLESALE LTD Director 2017-05-24 CURRENT 2017-05-24 Active
BRIAN PROUDFOOT PROUDFOOT DISTRIBUTION LTD Director 2016-08-03 CURRENT 2016-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-1828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09Compulsory strike-off action has been suspended
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2023-09-25Change of details for Mr Brian Proudfoot as a person with significant control on 2023-02-28
2023-04-2628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21Compulsory strike-off action has been discontinued
2023-02-19CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-11Compulsory strike-off action has been suspended
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2802030001
2023-01-24FIRST GAZETTE notice for compulsory strike-off
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM 43-49 Cogan Road Cogan Road Glasgow G43 1BJ Scotland
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM 43-49 Cogan Road Cogan Road Glasgow G43 1BJ Scotland
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-01-1228/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM 31 Canniesburn Road Bearsden Glasgow G61 1NQ
2021-02-27AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-02-29CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-16DISS40Compulsory strike-off action has been discontinued
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06DISS40Compulsory strike-off action has been discontinued
2018-01-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-28AR0118/02/16 ANNUAL RETURN FULL LIST
2016-01-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-24AR0118/02/15 ANNUAL RETURN FULL LIST
2015-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2802030002
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2802030002
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2802030001
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-03AR0118/02/14 ANNUAL RETURN FULL LIST
2014-01-11DISS40Compulsory strike-off action has been discontinued
2014-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-09AR0118/02/13 ANNUAL RETURN FULL LIST
2013-09-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-09DISS40DISS40 (DISS40(SOAD))
2013-03-01GAZ1FIRST GAZETTE
2012-06-26AA28/02/11 TOTAL EXEMPTION SMALL
2012-06-02DISS40DISS40 (DISS40(SOAD))
2012-05-31AR0118/02/12 FULL LIST
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PROUDFOOT / 01/03/2011
2012-05-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-27GAZ1FIRST GAZETTE
2011-08-27AA28/02/10 TOTAL EXEMPTION SMALL
2011-05-11DISS40DISS40 (DISS40(SOAD))
2011-05-10AR0118/02/11 FULL LIST
2011-03-11GAZ1FIRST GAZETTE
2010-10-06AA28/02/09 TOTAL EXEMPTION SMALL
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM TREETOPS BUCHANAN CASTLE ESTATE DRYMEN GLASGOW G63 0HX UNITED KINGDOM
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 149 DALSETTER AVENUE GLASGOW G15 8TE
2010-06-24AR0118/02/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PROUDFOOT / 18/02/2010
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY IAIN MCGREGOR
2009-12-29AA28/02/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-17DISS40DISS40 (DISS40(SOAD))
2009-02-14AA28/02/07 TOTAL EXEMPTION SMALL
2009-02-14AA28/02/06 TOTAL EXEMPTION SMALL
2009-01-30GAZ1FIRST GAZETTE
2008-09-05363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-04-16363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-04-06363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW SECRETARY APPOINTED
2005-02-22288bSECRETARY RESIGNED
2005-02-22288bDIRECTOR RESIGNED
2005-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BALMORAL CAR SALES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-10
Proposal to Strike Off2013-03-01
Proposal to Strike Off2012-04-27
Proposal to Strike Off2011-03-11
Proposal to Strike Off2009-01-30
Fines / Sanctions
No fines or sanctions have been issued against BALMORAL CAR SALES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-20 Satisfied THE ROYAL BANK OF SCOTLAND
2014-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 594,673
Creditors Due Within One Year 2012-02-29 £ 496,598
Creditors Due Within One Year 2012-02-29 £ 496,598
Creditors Due Within One Year 2011-02-28 £ 633,225

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-29
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALMORAL CAR SALES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 10,000
Called Up Share Capital 2012-02-29 £ 10,000
Called Up Share Capital 2012-02-29 £ 10,000
Called Up Share Capital 2011-02-28 £ 10,000
Cash Bank In Hand 2013-02-28 £ 78,505
Cash Bank In Hand 2011-02-28 £ 79,988
Current Assets 2013-02-28 £ 1,336,782
Current Assets 2012-02-29 £ 1,041,860
Current Assets 2012-02-29 £ 1,041,860
Current Assets 2011-02-28 £ 1,174,763
Debtors 2013-02-28 £ 83,086
Debtors 2012-02-29 £ 123,795
Debtors 2012-02-29 £ 123,795
Debtors 2011-02-28 £ 64,085
Shareholder Funds 2013-02-28 £ 761,078
Shareholder Funds 2012-02-29 £ 565,091
Shareholder Funds 2012-02-29 £ 565,091
Shareholder Funds 2011-02-28 £ 561,693
Stocks Inventory 2013-02-28 £ 1,175,191
Stocks Inventory 2012-02-29 £ 917,765
Stocks Inventory 2012-02-29 £ 917,765
Stocks Inventory 2011-02-28 £ 1,030,690
Tangible Fixed Assets 2013-02-28 £ 18,969
Tangible Fixed Assets 2012-02-29 £ 19,829
Tangible Fixed Assets 2012-02-29 £ 19,829
Tangible Fixed Assets 2011-02-28 £ 20,155

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALMORAL CAR SALES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BALMORAL CAR SALES LTD.
Trademarks
We have not found any records of BALMORAL CAR SALES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALMORAL CAR SALES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as BALMORAL CAR SALES LTD. are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where BALMORAL CAR SALES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBALMORAL CAR SALES LTD.Event Date2014-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyBALMORAL CAR SALES LTD.Event Date2013-03-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyBALMORAL CAR SALES LTD.Event Date2012-04-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyBALMORAL CAR SALES LTD.Event Date2011-03-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyBALMORAL CAR SALES LTD.Event Date2009-01-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALMORAL CAR SALES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALMORAL CAR SALES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.