BALGREEN MOTOR WORKS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BD

Company number SC049521
Status Active
Incorporation Date 24 November 1971
Company Type Private Limited Company
Address 14 RUTLAND SQUARE, EDINBURGH, EH1 2BD
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 5,000 . The most likely internet sites of BALGREEN MOTOR WORKS LIMITED are www.balgreenmotorworks.co.uk, and www.balgreen-motor-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Balgreen Motor Works Limited is a Private Limited Company. The company registration number is SC049521. Balgreen Motor Works Limited has been working since 24 November 1971. The present status of the company is Active. The registered address of Balgreen Motor Works Limited is 14 Rutland Square Edinburgh Eh1 2bd. . SHARP, Robert Alexander is a Secretary of the company. SHARP, David Robert is a Director of the company. SHARP, Robert Alexander is a Director of the company. Secretary MACKAY, Alan Douglas has been resigned. Director SHARP, George Alexander has been resigned. Director SHARP, Jane has been resigned. Director SHARP, Michael Alexander has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
SHARP, Robert Alexander
Appointed Date: 28 February 1991

Director
SHARP, David Robert
Appointed Date: 26 June 1995
53 years old

Director

Resigned Directors

Secretary
MACKAY, Alan Douglas
Resigned: 28 February 1991

Director
SHARP, George Alexander
Resigned: 26 June 1995
112 years old

Director
SHARP, Jane
Resigned: 26 June 1995
111 years old

Director
SHARP, Michael Alexander
Resigned: 31 March 2008
Appointed Date: 26 June 1995
55 years old

Persons With Significant Control

Mr David Robert Sharp
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert Alexander Sharp
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALGREEN MOTOR WORKS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000

03 Jun 2015
Total exemption small company accounts made up to 30 November 2014
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5,000

...
... and 76 more events
14 Mar 1989
Restoration by order of the court

26 Apr 1988
Dissolution

14 Apr 1987
Company type changed from PRI30 to pri

27 Jan 1987
Full accounts made up to 30 November 1985

27 Jan 1987
Return made up to 19/09/86; full list of members

BALGREEN MOTOR WORKS LIMITED Charges

9 December 1977
Letter of offset
Delivered: 14 December 1977
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
3 April 1974
Bond & floating charge
Delivered: 9 April 1974
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
3 April 1974
Bond & floating charge
Delivered: 11 April 1974
Status: Outstanding
Persons entitled: Bank of Scotland Finance Company LTD
Description: Whole assets of company…
24 January 1974
Standard security
Delivered: 1 February 1974
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole 2.29 acres at broxburn west lothian.
21 January 1974
Standard security
Delivered: 1 February 1974
Status: Outstanding
Persons entitled: Bank of Scotland Finance Company
Description: All and whole 2.29 acres at east mains industrial estate…