About

Registered Number: SC280203
Date of Incorporation: 18/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 31 Canniesburn Road, Bearsden, Glasgow, G61 1NQ

 

Based in Glasgow, Balmoral Car Sales Ltd was registered on 18 February 2005, it's status at Companies House is "Active". Mcgregor, Iain is listed as a director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGREGOR, Iain 18 February 2005 05 January 2010 1

Filing History

Document Type Date
CS01 - N/A 29 February 2020
AA - Annual Accounts 27 November 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 25 February 2019
DISS40 - Notice of striking-off action discontinued 16 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
DISS40 - Notice of striking-off action discontinued 02 June 2018
CS01 - N/A 31 May 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 29 March 2018
DISS40 - Notice of striking-off action discontinued 06 February 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 24 February 2015
MR04 - N/A 14 January 2015
AA - Annual Accounts 28 November 2014
MR01 - N/A 23 October 2014
MR01 - N/A 10 September 2014
AR01 - Annual Return 03 March 2014
DISS40 - Notice of striking-off action discontinued 11 January 2014
GAZ1 - First notification of strike-off action in London Gazette 10 January 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 25 September 2013
AA - Annual Accounts 28 May 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
GAZ1 - First notification of strike-off action in London Gazette 01 March 2013
AA - Annual Accounts 26 June 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
DISS16(SOAS) - N/A 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 27 April 2012
AA - Annual Accounts 27 August 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
AR01 - Annual Return 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 11 March 2011
AA - Annual Accounts 06 October 2010
AD01 - Change of registered office address 05 August 2010
AD01 - Change of registered office address 28 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
TM02 - Termination of appointment of secretary 05 January 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 16 April 2009
DISS40 - Notice of striking-off action discontinued 17 February 2009
AA - Annual Accounts 14 February 2009
AA - Annual Accounts 14 February 2009
GAZ1 - First notification of strike-off action in London Gazette 30 January 2009
363a - Annual Return 05 September 2008
363a - Annual Return 16 April 2007
363a - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2014 Fully Satisfied

N/A

A registered charge 08 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.