UKBizDB.co.uk

BALMORE KINDERGARTEN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:47 Glentanar Road, Balmore Industrial Estate, Glasgow, Lanarkshire, G22 7XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS

Director11 October 2023Active
47, Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS

Director11 October 2023Active
47, Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS

Secretary21 July 2010Active
Brookfield, 105 Drymen Road, Bearsden, Glasgow, G61 3RR

Secretary07 July 2010Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director23 June 2010Active
105 Dryman Road, Brookfield, Bearsden, United Kingdom, G61 3RR

Director07 July 2010Active
47, Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS

Director10 February 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-20Capital

Capital cancellation shares.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.