Background WavePink WaveYellow Wave

BALMUIR HOLDINGS LIMITED (FC013905)

BALMUIR HOLDINGS LIMITED (FC013905) is an active UK company. incorporated on 1 January 1993. with registered office in Hamilton. BALMUIR HOLDINGS LIMITED has been registered for 33 years. Current directors include BOTTS, John Chester, BUBENZER, Peter, WHITE, Francis Chesley.

Company Number
FC013905
Status
active
Type
oversea-company
Incorporated
1 January 1993
Age
33 years
Address
Cedar House, Hamilton
Directors
BOTTS, John Chester, BUBENZER, Peter, WHITE, Francis Chesley

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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
Contact
Address

Cedar House 41 Cedar Avenue Hamilton, ,

Timeline

No significant events found

Capital Table
People

Officers

6

4 Active
2 Resigned

HARDING, Janet

Active
Castlereagh, 6 Half Way Lane, Smiths
Secretary
Appointed 28 Feb 1993

BOTTS, John Chester

Active
21 Argyll Road, LondonW8 7DA
Born January 1941
Director
Appointed 28 Jan 1993

BUBENZER, Peter

Active
Dillsdale No 3, Devonshire ParishDV07
Born February 1955
Director
Appointed 28 Jan 1993

WHITE, Francis Chesley

Active
Berkeley, Smiths Fl05
Born June 1948
Director
Appointed 28 Jan 1993

BLISS, Simon Mark

Resigned
216 Stoneleigh Avenue, Worcester ParkKT4 8YB
Born July 1969
Director
Appointed 07 Sept 2005
Resigned 26 Nov 2008

HAINING, Andrew

Resigned
21 Stratford Grove, LondonSW15 1NU
Born June 1959
Director
Appointed 28 Jan 1993
Resigned 07 Sept 2005
Fundings
Financials
Latest Activities

Filing History

40

Legacy
21 December 2008
BR4BR4
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
13 October 2005
BR4BR4
Legacy
13 October 2005
BR4BR4
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
19 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
19 June 1996
BR3BR3
Legacy
29 January 1996
403aParticulars of Charge Subject to s859A
Legacy
29 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
21 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
8 February 1994
AAAnnual Accounts
Legacy
28 January 1993
BR1-PARBR1-PAR
Legacy
28 January 1993
BR1-PARBR1-PAR
Legacy
28 January 1993
BR1-BCHBR1-BCH
Legacy
28 January 1993
BR1BR1
Accounts With Accounts Type Full Group
7 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 February 1992
AAAnnual Accounts
Legacy
8 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 December 1990
AAAnnual Accounts
Legacy
22 October 1990
BUSADDBUSADD
Legacy
9 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Certificate Change Of Name Company
7 July 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
18 October 1988
AAAnnual Accounts
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
4 June 1987
287Change of Registered Office
Certificate Change Of Name Company
16 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
7 April 1987
CERTINCCertificate of Incorporation
Certificate Change Of Name Company
6 April 1987
CERTNMCertificate of Incorporation on Change of Name