BALAMIK INSTRUMENTS (HOLDINGS) LIMITED
DUNOON

Hellopages » Argyll and Bute » Argyll and Bute » PA23 7HA

Company number SC103898
Status Active - Proposal to Strike off
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address ARGYLL BUSINESS CENTRE, GREGELLAN BUILDINGS, 204 ARGYLL STREET, DUNOON, ARGYLL, PA23 7HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of BALAMIK INSTRUMENTS (HOLDINGS) LIMITED are www.balamikinstrumentsholdings.co.uk, and www.balamik-instruments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Gourock Rail Station is 4.4 miles; to Branchton Rail Station is 4.8 miles; to Fort Matilda Rail Station is 5.1 miles; to Garelochhead Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balamik Instruments Holdings Limited is a Private Limited Company. The company registration number is SC103898. Balamik Instruments Holdings Limited has been working since 31 March 1987. The present status of the company is Active - Proposal to Strike off. The registered address of Balamik Instruments Holdings Limited is Argyll Business Centre Gregellan Buildings 204 Argyll Street Dunoon Argyll Pa23 7ha. . PELLICCI, Linda Isabella Forsyth is a Secretary of the company. PELLICCI, Marco Anthony is a Director of the company. Secretary PELLICCI, Marco Anthony has been resigned. Secretary PELLICCI, Maria Terisa has been resigned. Director PELLICCI, Maria Terisa has been resigned. Director PELLICCI, Michael has been resigned. Director PELLICCI, Michael Louis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PELLICCI, Linda Isabella Forsyth
Appointed Date: 01 July 2000

Director

Resigned Directors

Secretary
PELLICCI, Marco Anthony
Resigned: 01 July 2000
Appointed Date: 01 December 1994

Secretary
PELLICCI, Maria Terisa
Resigned: 01 December 1994

Director
PELLICCI, Maria Terisa
Resigned: 28 April 2003
89 years old

Director
PELLICCI, Michael
Resigned: 28 April 2003
102 years old

Director
PELLICCI, Michael Louis
Resigned: 01 May 1996
66 years old

Persons With Significant Control

Mrs Maria Morena Curnyn
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marco Anthony Pellicci
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BALAMIK INSTRUMENTS (HOLDINGS) LIMITED Events

18 Apr 2017
Compulsory strike-off action has been suspended
04 Apr 2017
First Gazette notice for compulsory strike-off
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60,000

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 130 more events
29 May 1987
New secretary appointed;new director appointed

12 May 1987
Registered office changed on 12/05/87 from: 123/125 buchanan street glasgow

12 May 1987
Accounting reference date notified as 31/12

31 Mar 1987
Incorporation
26 Mar 1987
Certificate of Incorporation

BALAMIK INSTRUMENTS (HOLDINGS) LIMITED Charges

6 August 2009
Standard security
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 royal crescent dunoon.
6 August 2009
Standard security
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 198 argyll street dunoon.
6 August 2009
Standard security
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 200-202 and 204 argyll street dunoon.
6 August 2009
Standard security
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 182 argyll street dunoon ARG4989.
10 October 2007
Standard security
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 182 argyll street, dunoon ARG4989.
3 October 2007
Standard security
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Lower flatted dwellinghouse at abercorn villa, 9 royal…
13 September 2007
Bond & floating charge
Delivered: 2 October 2007
Status: Satisfied on 10 June 2010
Persons entitled: Abbey National PLC
Description: Undertaking and all property and assets present and future…
3 October 2000
Standard security
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 198 argyll street, dunoon and carparking…
3 October 2000
Standard security
Delivered: 9 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Workshop at ferguslea street,sandbank, dunoon.
3 October 2000
Standard security
Delivered: 9 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Abercorn, 9 royal crescent, dunoon, argyll.
3 October 2000
Standard security
Delivered: 9 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 200-202 argyll street, dunoon: 204 argyll street, dunoon.
21 August 2000
Bond & floating charge
Delivered: 24 August 2000
Status: Satisfied on 3 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 April 1991
Standard security
Delivered: 26 April 1991
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Former locker rooms in ferguslie street, sandbank.
18 April 1991
Standard security
Delivered: 25 April 1991
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Four flats known as albert villa, royal crescent, dunoon.
1 March 1991
Standard security
Delivered: 7 March 1991
Status: Satisfied on 26 February 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Top flat,breahead,victoria road,dunoon.
9 January 1990
Standard security
Delivered: 25 January 1990
Status: Satisfied on 26 February 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: 82-98 kempock street,gourock.
30 October 1989
Standard security
Delivered: 10 November 1989
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of cregellan buildings argyll street dunoon, being…
13 October 1989
Standard security
Delivered: 30 October 1989
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 station road lockerbie.
19 September 1989
Standard security
Delivered: 4 October 1989
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop on ground floor 196 argyll street dunoon.
19 September 1989
Standard security
Delivered: 3 October 1989
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Abercorn villa royal crescent dunoon.
14 March 1989
Standard security
Delivered: 21 March 1989
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lower flat, braehead, 49 victoria road, dunoon.
14 March 1989
Standard security
Delivered: 21 March 1989
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Northmost ground floor flat albert villa 43 royal crescent…
14 March 1989
Standard security
Delivered: 21 March 1989
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 82A (2ND floor middle) 82 john street, dunoon flat 82B…
9 March 1989
Standard security
Delivered: 16 March 1989
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Upper flat abercorn 7 royal crescent, dunoon.
9 March 1989
Standard security
Delivered: 16 March 1989
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost 2ND floor flat 82 john street, dunoon.
9 March 1989
Standard security
Delivered: 16 March 1989
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Milton garage edward street, dunoon.
9 March 1989
Standard security
Delivered: 16 March 1989
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 200, 202 and 204 argyll street, dunoon.
9 March 1989
Standard security
Delivered: 16 March 1989
Status: Satisfied on 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 50 wellington street, dunoon.
20 July 1988
Floating charge
Delivered: 28 July 1988
Status: Satisfied on 9 September 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…