BALMORAL KNITWEAR (SCOTLAND) LIMITED
Status | LIQUIDATION |
Company No. | SC007776 |
Category | Private Limited Company |
Incorporated | 30 Jan 1911 |
Age | 113 years, 4 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
BALMORAL KNITWEAR (SCOTLAND) LIMITED is an liquidation private limited company with number SC007776. It was incorporated 113 years, 4 months, 4 days ago, on 30 January 1911. The company address is Third Floor, 2 Third Floor, 2, Edinburgh, EH3 8BL.
Company Fillings
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
Old address: First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG
New address: Third Floor, 2 Semple Street Edinburgh EH3 8BL
Change date: 2022-05-26
Documents
Liquidation compulsory notice winding up scotland
Date: 21 Mar 2018
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 21 Mar 2018
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
Old address: Burnawn Factory, Church Lane Galston Ayrshire KA4 8HF
New address: First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG
Change date: 2018-03-20
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 19 Feb 2018
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Mortgage satisfy charge full
Date: 07 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jun 2016
Action Date: 31 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-31
Charge number: SC0077760002
Documents
Mortgage alter floating charge with number
Date: 04 Jun 2016
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC0077760002
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: James Mackie
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: John Muir Mackie
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gavin Ross Wilson Scott Turnbull
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: May Jenkins Mackie
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Iain Gemmell
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/12/06
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/06; full list of members
Documents
Legacy
Date: 06 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 06/02/06 from: burnawn factory church lane galston KA4 8HE
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Legacy
Date: 26 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 23 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
Accounts with accounts type medium
Date: 19 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Accounts with accounts type medium
Date: 14 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; full list of members
Documents
Accounts with accounts type medium
Date: 06 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; full list of members
Documents
Accounts with accounts type medium
Date: 03 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Accounts with accounts type medium
Date: 30 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/99; full list of members
Documents
Accounts with accounts type medium
Date: 02 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/98; full list of members
Documents
Accounts with accounts type medium
Date: 02 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/97; full list of members
Documents
Accounts with accounts type medium
Date: 03 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/96; full list of members
Documents
Accounts with accounts type medium
Date: 03 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 12 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type medium
Date: 28 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 14 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/94; change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 22 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/93; full list of members
Documents
Legacy
Date: 11 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type medium
Date: 13 Mar 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 13 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/92; no change of members
Documents
Legacy
Date: 30 Oct 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 10 Jun 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed william sharp (galston), LIMITED\certificate issued on 11/06/91
Documents
Accounts with accounts type medium
Date: 17 Mar 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 06 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/91; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 25 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/01/90; full list of members
Documents
Legacy
Date: 12 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/12/88; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 1988
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Accounts with accounts type small
Date: 09 Feb 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 04 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/01/88; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Legacy
Date: 23 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 13/01/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
HOLED STONE BARN STISTED COTTAGE FARM,BRAINTREE,CM77 8DZ
Number: | 03520532 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TWIST HOUSE,LONDON,SE1 3FY
Number: | 10239900 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STOCKWELL CLOSE,CHESHUNT,EN7 6AP
Number: | 10547790 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL CENTRE FOR REFLECTIVE PRACTICE LIMITED
9 AINSLIE PLACE,EDINBURGH,EH3 6AT
Number: | SC524872 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSON DESIGN AND DEVELOPMENT LIMITED
1 COURT ROAD,ORPINGTON,BR6 0PW
Number: | 07464737 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WATERSMEET ROAD,SHEFFIELD,S6 5FA
Number: | 07332859 |
Status: | ACTIVE |
Category: | Private Limited Company |