About

Registered Number: SC301825
Date of Incorporation: 05/05/2006 (18 years ago)
Company Status: Active
Registered Address: Balmoral Park, Loirston, Aberdeen, AB12 3GY

 

Founded in 2006, Balmoral Industrial Tanks Ltd are based in Aberdeen, it's status is listed as "Active". This business has one director listed as Joyce, Allan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Allan 20 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 May 2017
SH01 - Return of Allotment of shares 11 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 19 December 2014
SH01 - Return of Allotment of shares 16 December 2014
CERTNM - Change of name certificate 25 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 20 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 16 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 04 March 2008
410(Scot) - N/A 21 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
CERTNM - Change of name certificate 23 November 2007
363a - Annual Return 24 May 2007
CERTNM - Change of name certificate 19 May 2006
225 - Change of Accounting Reference Date 18 May 2006
287 - Change in situation or address of Registered Office 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 June 2011 Outstanding

N/A

Floating charge 04 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.