Active
Company Information for BALMORAL CAR SALES LTD.
211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BALMORAL CAR SALES LTD. | |
Legal Registered Office | |
211 Cambuslang Road Cambuslang Glasgow G72 7TS Other companies in G61 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN PROUDFOOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN MCGREGOR |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROUDFOOT WHOLESALE LTD | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
PROUDFOOT DISTRIBUTION LTD | Director | 2016-08-03 | CURRENT | 2016-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Change of details for Mr Brian Proudfoot as a person with significant control on 2023-02-28 | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2802030001 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 20/06/22 FROM 43-49 Cogan Road Cogan Road Glasgow G43 1BJ Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/06/22 FROM 43-49 Cogan Road Cogan Road Glasgow G43 1BJ Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/21 FROM 31 Canniesburn Road Bearsden Glasgow G61 1NQ | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2802030002 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2802030002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2802030001 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PROUDFOOT / 01/03/2011 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/02/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM TREETOPS BUCHANAN CASTLE ESTATE DRYMEN GLASGOW G63 0HX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 149 DALSETTER AVENUE GLASGOW G15 8TE | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PROUDFOOT / 18/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAIN MCGREGOR | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
AA | 28/02/06 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-10 |
Proposal to Strike Off | 2013-03-01 |
Proposal to Strike Off | 2012-04-27 |
Proposal to Strike Off | 2011-03-11 |
Proposal to Strike Off | 2009-01-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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
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.
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
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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BALMORAL CAR SALES LTD. | Event Date | 2014-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BALMORAL CAR SALES LTD. | Event Date | 2013-03-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BALMORAL CAR SALES LTD. | Event Date | 2012-04-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BALMORAL CAR SALES LTD. | Event Date | 2011-03-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BALMORAL CAR SALES LTD. | Event Date | 2009-01-30 |
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. |