BALMORAL HOMES (AYRSHIRE) LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA2 0BX

Company number SC063817
Status Active
Incorporation Date 6 January 1978
Company Type Private Limited Company
Address SOUTH WINDYEDGE, CROSSHOUSE, KILMARNOCK, AYRSHIRE, KA2 0BX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BALMORAL HOMES (AYRSHIRE) LIMITED are www.balmoralhomesayrshire.co.uk, and www.balmoral-homes-ayrshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Balmoral Homes Ayrshire Limited is a Private Limited Company. The company registration number is SC063817. Balmoral Homes Ayrshire Limited has been working since 06 January 1978. The present status of the company is Active. The registered address of Balmoral Homes Ayrshire Limited is South Windyedge Crosshouse Kilmarnock Ayrshire Ka2 0bx. . WATSON, Greig is a Secretary of the company. WATSON, John Allan is a Director of the company. Secretary WATSON, David has been resigned. Secretary WATSON, Edna has been resigned. Secretary WATSON, John Allan has been resigned. Secretary WATSON, Lisa has been resigned. Director PRICE, James Anderson has been resigned. Director WATSON, David has been resigned. Director WATSON, David has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WATSON, Greig
Appointed Date: 01 May 2010

Director
WATSON, John Allan

71 years old

Resigned Directors

Secretary
WATSON, David
Resigned: 17 June 1997

Secretary
WATSON, Edna
Resigned: 22 June 2009
Appointed Date: 01 November 2002

Secretary
WATSON, John Allan
Resigned: 01 May 2010
Appointed Date: 22 June 2009

Secretary
WATSON, Lisa
Resigned: 01 November 2002
Appointed Date: 17 June 1997

Director
PRICE, James Anderson
Resigned: 09 October 1992
86 years old

Director
WATSON, David
Resigned: 11 January 1994
94 years old

Director
WATSON, David
Resigned: 31 December 1993
66 years old

Persons With Significant Control

Mr John Allan Watson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BALMORAL HOMES (AYRSHIRE) LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 May 2016
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
11 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 600

23 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 78 more events
03 Feb 1988
Return made up to 31/12/87; full list of members

05 May 1987
Full accounts made up to 31 January 1987

23 Feb 1987
Director resigned

19 Jan 1987
Return made up to 31/12/86; full list of members

28 Aug 1986
Full accounts made up to 31 January 1986

BALMORAL HOMES (AYRSHIRE) LIMITED Charges

16 December 1994
Standard security
Delivered: 22 December 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at south windyedge, crosshouse, ayr.
3 December 1990
Standard security
Delivered: 17 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Building site at 1D stanecastle irvine.
23 November 1990
Standard security
Delivered: 10 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: South windyedge crosshouse kilmarnock.
23 November 1990
Standard security
Delivered: 10 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Building site at seagate irvine.
28 November 1989
Standard security
Delivered: 1 December 1989
Status: Outstanding
Persons entitled: Fullarton Fabrication (Irvine) LTD
Description: Ground containing 1 acre, 1 rood and 21 poles and 1/4 part…
24 November 1988
Bond & floating charge
Delivered: 5 December 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 March 1983
Standard security
Delivered: 15 March 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 plots of ground at windyedge, crosshouse first extending…