Introduction
Watch Company
B
BALMUIR HOLDINGS LIMITED
BALMUIR HOLDINGS LIMITED is an active company incorporated on 1 January 1993 with the registered office located in Hamilton. BALMUIR HOLDINGS LIMITED was registered 33 years ago.
Status
active
Active since 33 years ago
Company No
FC013905
OVERSEA-COMPANY Company
Age
33 Years
Incorporated 1 January 1993
Size
N/A
Accounts
ARD: /Up to Date
Last Filed
Made up to 31 July 2007 (18 years ago)
Submitted on 20 May 2008 (17 years ago)
Type: Full Accounts
Next Due
Due by N/A
Confirmation Statement
Up to Date
Last Filed
Made up to N/A
Next Due
Due by N/A
Previous Company Names
BOTTS AND COMPANY LIMITED
From: 16 April 1987To: 10 July 1989
BOTTS & COMPANY LIMITED
From: 6 April 1987To: 16 April 1987
TERIM LIMITED
From: 4 February 1987To: 6 April 1987
Address
Cedar House 41 Cedar Avenue Hamilton, ,
No significant events found
Officers
6
4 Active
2 Resigned
Name
Role
Appointed
Status
HARDING, Janet
ActiveCastlereagh, 6 Half Way Lane, Smiths
Secretary
Appointed 28 Feb 1993
HARDING, Janet
Castlereagh, 6 Half Way Lane, Smiths
Secretary
28 Feb 1993
Active
BOTTS, John Chester
Active21 Argyll Road, LondonW8 7DA
Born January 1941
Director
Appointed 28 Jan 1993
BOTTS, John Chester
21 Argyll Road, LondonW8 7DA
Born January 1941
Director
28 Jan 1993
Active
BUBENZER, Peter
ActiveDillsdale No 3, Devonshire ParishDV07
Born February 1955
Director
Appointed 28 Jan 1993
BUBENZER, Peter
Dillsdale No 3, Devonshire ParishDV07
Born February 1955
Director
28 Jan 1993
Active
WHITE, Francis Chesley
ActiveBerkeley, Smiths Fl05
Born June 1948
Director
Appointed 28 Jan 1993
WHITE, Francis Chesley
Berkeley, Smiths Fl05
Born June 1948
Director
28 Jan 1993
Active
BLISS, Simon Mark
Resigned216 Stoneleigh Avenue, Worcester ParkKT4 8YB
Born July 1969
Director
Appointed 07 Sept 2005
Resigned 26 Nov 2008
BLISS, Simon Mark
216 Stoneleigh Avenue, Worcester ParkKT4 8YB
Born July 1969
Director
07 Sept 2005
Resigned 26 Nov 2008
Resigned
HAINING, Andrew
Resigned21 Stratford Grove, LondonSW15 1NU
Born June 1959
Director
Appointed 28 Jan 1993
Resigned 07 Sept 2005
HAINING, Andrew
21 Stratford Grove, LondonSW15 1NU
Born June 1959
Director
28 Jan 1993
Resigned 07 Sept 2005
Resigned
Filing History
40
Description
Type
Date Filed
Document
Legacy
13 October 2005
BR4BR4
Legacy
BR4BR4
13 October 2005
No document
Accounts With Accounts Type Full Group
8 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
AAAnnual Accounts
8 February 1994
No document
Legacy
28 January 1993
BR1-PARBR1-PAR
Legacy
BR1-PARBR1-PAR
28 January 1993
No document
Legacy
28 January 1993
BR1-PARBR1-PAR
Legacy
BR1-PARBR1-PAR
28 January 1993
No document
Legacy
28 January 1993
BR1-BCHBR1-BCH
Legacy
BR1-BCHBR1-BCH
28 January 1993
No document
Legacy
28 January 1993
BR1BR1
Legacy
BR1BR1
28 January 1993
No document
Accounts With Accounts Type Full Group
7 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
AAAnnual Accounts
7 December 1992
No document
Accounts With Accounts Type Full Group
4 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
AAAnnual Accounts
4 February 1992
No document
Legacy
8 August 1991
395Particulars of Mortgage or Charge
Legacy
395Particulars of Mortgage or Charge
8 August 1991
No document
Accounts With Accounts Type Full Group
12 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
AAAnnual Accounts
12 December 1990
No document
Legacy
22 October 1990
BUSADDBUSADD
Legacy
BUSADDBUSADD
22 October 1990
No document
Legacy
9 April 1990
287Change of Registered Office
Legacy
287Change of Registered Office
9 April 1990
No document
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
2 August 1989
No document
Certificate Change Of Name Company
7 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
7 July 1989
No document
Accounts With Accounts Type Group
18 October 1988
AAAnnual Accounts
Accounts With Accounts Type Group
AAAnnual Accounts
18 October 1988
No document
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
395Particulars of Mortgage or Charge
3 February 1988
No document
Legacy
4 June 1987
287Change of Registered Office
Legacy
287Change of Registered Office
4 June 1987
No document
Certificate Change Of Name Company
16 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
16 April 1987
No document
Certificate Incorporation
7 April 1987
CERTINCCertificate of Incorporation
Certificate Incorporation
CERTINCCertificate of Incorporation
7 April 1987
No document
Certificate Change Of Name Company
6 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
6 April 1987
No document