Baby Ballerz Limited DUNFERMLINE


Founded in 2015, Baby Ballerz, classified under reg no. SC507795 is an active company. Currently registered at 11 Dunipace Crescent KY12 7LZ, Dunfermline the company has been in the business for 9 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Jeni M., Laura K.. Of them, Laura K. has been with the company the longest, being appointed on 8 June 2015 and Jeni M. has been with the company for the least time - from 21 June 2023. As of 6 May 2024, there were 2 ex directors - Carrie B., Clair R. and others listed below. There were no ex secretaries.

Baby Ballerz Limited Address / Contact

Office Address 11 Dunipace Crescent
Town Dunfermline
Post code KY12 7LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC507795
Date of Incorporation Mon, 8th Jun 2015
Industry Other sports activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Jeni M.

Position: Director

Appointed: 21 June 2023

Laura K.

Position: Director

Appointed: 08 June 2015

Carrie B.

Position: Director

Appointed: 08 June 2015

Resigned: 21 June 2023

Clair R.

Position: Director

Appointed: 08 June 2015

Resigned: 16 May 2018

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Laura K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Carrie B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Carrie B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Laura K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Carrie B.

Notified on 18 June 2019
Ceased on 21 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Carrie B.

Notified on 6 April 2016
Ceased on 18 June 2019
Nature of control: 25-50% shares

Claire R.

Notified on 6 April 2016
Ceased on 18 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets8152 2132 5671 5316 7106 7987 839
Net Assets Liabilities-4251 0401 8038054 9364 9855 792
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal827810838836820877908
Average Number Employees During Period  22222
Creditors9177995704421 4271 3401 483
Fixed Assets597529737645566497437
Net Current Assets Liabilities-1021 4141 9971 0895 2835 4586 356
Provisions For Liabilities Balance Sheet Subtotal93939393939393
Total Assets Less Current Liabilities4951 9432 7341 7345 8495 9556 793
Advances Credits Directors442248248248442442442
Advances Credits Made In Period Directors 194  194  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 2023-06-21
filed on: 27th, June 2023
Free Download (1 page)

Company search