This company is commonly known as Balmore Kindergarten Ltd. The company was founded 13 years ago and was given the registration number SC380909. The firm's registered office is in GLASGOW. You can find them at 47 Glentanar Road, Balmore Industrial Estate, Glasgow, Lanarkshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | BALMORE KINDERGARTEN LTD |
---|---|---|
Company Number | : | SC380909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 47 Glentanar Road, Balmore Industrial Estate, Glasgow, Lanarkshire, G22 7XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS | Director | 11 October 2023 | Active |
47, Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS | Director | 11 October 2023 | Active |
47, Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS | Secretary | 21 July 2010 | Active |
Brookfield, 105 Drymen Road, Bearsden, Glasgow, G61 3RR | Secretary | 07 July 2010 | Active |
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU | Director | 23 June 2010 | Active |
105 Dryman Road, Brookfield, Bearsden, United Kingdom, G61 3RR | Director | 07 July 2010 | Active |
47, Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS | Director | 10 February 2020 | Active |
Mr Faisal Mohammed | ||
Notified on | : | 15 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47, Glentanar Road, Glasgow, United Kingdom, G22 7XS |
Nature of control | : |
|
Mr Kashif Sheikh | ||
Notified on | : | 15 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47, Glentanar Road, Glasgow, United Kingdom, G22 7XS |
Nature of control | : |
|
Property Returns Scotland Limited | ||
Notified on | : | 09 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 47, Glentanar Road, Glasgow, United Kingdom, G22 7XS |
Nature of control | : |
|
Mr Derek Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 47, Glentanar Road, Glasgow, G22 7XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Capital | Capital cancellation shares. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.