About

Registered Number: SC277481
Date of Incorporation: 15/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Balmoral Park, Loirston, Aberdeen, AB12 3GY

 

Established in 2004, Balmoral Park Ltd are based in Aberdeen, it's status at Companies House is "Active". We do not know the number of employees at the business. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 December 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 15 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 December 2015
MR04 - N/A 27 October 2015
SH01 - Return of Allotment of shares 30 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 05 December 2013
MR01 - N/A 05 September 2013
MR01 - N/A 28 August 2013
MR01 - N/A 28 August 2013
MR04 - N/A 23 August 2013
MR04 - N/A 23 August 2013
MR04 - N/A 23 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 20 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 18 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 16 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 04 January 2007
363s - Annual Return 11 January 2006
410(Scot) - N/A 08 June 2005
410(Scot) - N/A 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
225 - Change of Accounting Reference Date 24 March 2005
287 - Change in situation or address of Registered Office 24 March 2005
CERTNM - Change of name certificate 23 March 2005
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2013 Outstanding

N/A

A registered charge 21 August 2013 Fully Satisfied

N/A

A registered charge 21 August 2013 Outstanding

N/A

Standard security 15 June 2011 Fully Satisfied

N/A

Floating charge 08 June 2011 Fully Satisfied

N/A

Standard security 26 May 2005 Fully Satisfied

N/A

Floating charge 19 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.