Background WavePink WaveYellow Wave

BALMORAL COMPOSITES LIMITED (SC234546)

BALMORAL COMPOSITES LIMITED (SC234546) is an active UK company. incorporated on 25 July 2002. with registered office in Balmoral Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BALMORAL COMPOSITES LIMITED has been registered for 23 years. Current directors include MAIN, William Edwards, MILNE, James Smith, MITCHELL, Paul Watt.

Company Number
SC234546
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
Balmoral Park, AB12 3GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAIN, William Edwards, MILNE, James Smith, MITCHELL, Paul Watt
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALMORAL COMPOSITES LIMITED

BALMORAL COMPOSITES LIMITED is an active company incorporated on 25 July 2002 with the registered office located in Balmoral Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BALMORAL COMPOSITES LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

SC234546

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

KINGCALL LIMITED
From: 25 July 2002To: 2 August 2002
Contact
Address

Balmoral Park Loirston, Aberdeen , AB12 3GY,

Timeline

4 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Nov 10
Director Left
Jun 22
Director Joined
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MAIN, William Edwards

Active
Balmoral ParkAB12 3GY
Secretary
Appointed 01 Aug 2002

MAIN, William Edwards

Active
Balmoral ParkAB12 3GY
Born July 1958
Director
Appointed 01 Aug 2002

MILNE, James Smith

Active
Balmoral ParkAB12 3GY
Born December 1940
Director
Appointed 01 Aug 2002

MITCHELL, Paul Watt

Active
Balmoral ParkAB12 3GY
Born September 1969
Director
Appointed 29 Mar 2023

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 25 Jul 2002
Resigned 01 Aug 2002

BYTH, Robert William

Resigned
110 Hamilton Place, AberdeenAB15 5BB
Born November 1942
Director
Appointed 01 Aug 2002
Resigned 31 Dec 2002

HAMILTON, James

Resigned
Balmoral ParkAB12 3GY
Born December 1948
Director
Appointed 18 Nov 2010
Resigned 08 Jun 2022

MCALPINE, Robert

Resigned
47 Broomfield Road, AberdeenAB12 4SU
Born July 1955
Director
Appointed 01 Aug 2002
Resigned 28 Feb 2003

ORAM, Robert, Dr

Resigned
295 North Deeside Road, AberdeenAB15 9PA
Born April 1948
Director
Appointed 01 Aug 2002
Resigned 10 Feb 2003

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 25 Jul 2002
Resigned 01 Aug 2002

Persons with significant control

1

Mr James Smith Milne

Active
Balmoral ParkAB12 3GY
Born December 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Legacy
16 June 2011
MG03sMG03s
Change Account Reference Date Company Previous Extended
20 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
410(Scot)410(Scot)
Legacy
4 September 2002
225Change of Accounting Reference Date
Legacy
4 September 2002
287Change of Registered Office
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2002
NEWINCIncorporation