BALURE INVESTMENTS LIMITED
AYRSHIRE

Hellopages » East Ayrshire » East Ayrshire » KA1 2BZ

Company number SC075588
Status Active
Incorporation Date 20 July 1981
Company Type Private Limited Company
Address 1 SEAFORD STREET, KILMARNOCK, AYRSHIRE, KA1 2BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of BALURE INVESTMENTS LIMITED are www.balureinvestments.co.uk, and www.balure-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Balure Investments Limited is a Private Limited Company. The company registration number is SC075588. Balure Investments Limited has been working since 20 July 1981. The present status of the company is Active. The registered address of Balure Investments Limited is 1 Seaford Street Kilmarnock Ayrshire Ka1 2bz. . COLVIL, Stephen Alexander Mcclelland is a Secretary of the company. COLVIL, Robert William Mcclelland is a Director of the company. Secretary COLVIL, Robert William Mcclelland has been resigned. Secretary MOODY, Anthony Edward John has been resigned. Nominee Secretary BIGGART BAILLIE has been resigned. Director KILPATRICK, Niall Leslie Gallie has been resigned. Director SMITH, William Wilson Campbell has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COLVIL, Stephen Alexander Mcclelland
Appointed Date: 14 June 2006

Director

Resigned Directors

Secretary
COLVIL, Robert William Mcclelland
Resigned: 30 December 1993

Secretary
MOODY, Anthony Edward John
Resigned: 14 June 2006
Appointed Date: 05 December 1994

Nominee Secretary
BIGGART BAILLIE
Resigned: 05 December 1994
Appointed Date: 30 December 1993

Director
KILPATRICK, Niall Leslie Gallie
Resigned: 01 December 1993
76 years old

Director
SMITH, William Wilson Campbell
Resigned: 05 December 1994
Appointed Date: 30 December 1993
79 years old

Persons With Significant Control

Mr Robert William Mcclelland Colvil
Notified on: 9 January 2017
75 years old
Nature of control: Ownership of shares – 75% or more

BALURE INVESTMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2

...
... and 70 more events
26 Oct 1988
Full accounts made up to 31 March 1988

09 Dec 1987
Return made up to 24/11/87; full list of members

30 Nov 1987
Full accounts made up to 31 March 1987

07 Aug 1986
Full accounts made up to 31 March 1986

08 Jul 1986
Return made up to 03/06/86; full list of members

BALURE INVESTMENTS LIMITED Charges

22 April 1996
Floating charge
Delivered: 26 April 1996
Status: Outstanding
Persons entitled: Grahamston Limited
Description: Undertaking and all property and assets present and future…
19 March 1990
Standard security
Delivered: 30 March 1990
Status: Satisfied on 1 May 1998
Persons entitled: Grahamston LTD
Description: 77 hyndland st glasgow gla 53818.