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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOYCE, Allan | 20 December 2007 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 10 June 2011 | Outstanding |
N/A |
Floating charge | 04 December 2007 | Fully Satisfied |
N/A |