Balgreen Motor Works Limited


Balgreen Motor Works started in year 1971 as Private Limited Company with registration number SC049521. The Balgreen Motor Works company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Old Town at 14 Rutland Square. Postal code: EH1 2BD.

Currently there are 2 directors in the the company, namely David S. and Robert S.. In addition one secretary - Robert S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alan M. who worked with the the company until 28 February 1991.

Balgreen Motor Works Limited Address / Contact

Office Address 14 Rutland Square
Office Address2 Edinburgh
Town Old Town
Post code EH1 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC049521
Date of Incorporation Wed, 24th Nov 1971
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th November
Company age 53 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David S.

Position: Director

Appointed: 26 June 1995

Robert S.

Position: Secretary

Appointed: 28 February 1991

Robert S.

Position: Director

Appointed: 31 December 1988

Michael S.

Position: Director

Appointed: 26 June 1995

Resigned: 31 March 2008

Alan M.

Position: Secretary

Appointed: 31 December 1988

Resigned: 28 February 1991

George S.

Position: Director

Appointed: 31 December 1988

Resigned: 26 June 1995

Jane S.

Position: Director

Appointed: 31 December 1988

Resigned: 26 June 1995

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Robert S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David S. This PSC has significiant influence or control over the company,.

Robert S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth340 188333 518346 205       
Balance Sheet
Cash Bank In Hand50 97649 49553 802       
Cash Bank On Hand  53 80255 52927 15650 17562 27461 76185 20394 813
Current Assets57 47650 29563 00955 92927 89250 175    
Debtors6 5008009 207400736     
Net Assets Liabilities  301 043368 598345 795360 778374 215369 761384 942399 666
Property Plant Equipment  854726617524445378321 
Tangible Fixed Assets306 1821 005854       
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve64 18857 51870 205       
Shareholder Funds340 188333 518346 205       
Other
Amount Specific Advance Or Credit Directors 1618 407103361 8653448 40511 9786 919
Amount Specific Advance Or Credit Made In Period Directors  18 56823 88325 8468 32413 5213 9398 42717 059
Amount Specific Advance Or Credit Repaid In Period Directors  10 00032 30025 50010 52512 00012 00012 00012 000
Accumulated Depreciation Impairment Property Plant Equipment  13 60713 73513 84413 93714 01614 08314 14014 188
Creditors  22 6587 4372 0949 3017 88411 75819 96214 800
Creditors Due Within One Year23 47022 78222 658       
Fixed Assets 306 005305 854375 726375 617375 524375 445375 378375 321375 273
Increase From Depreciation Charge For Year Property Plant Equipment   1281099379675748
Investment Property  305 000375 000375 000375 000375 000375 000375 000375 000
Investment Property Fair Value Model  305 000375 000375 000375 000375 000375 000375 000 
Net Current Assets Liabilities34 00627 51340 35148 49225 79840 87454 39050 00365 24180 013
Number Shares Allotted 22       
Par Value Share 11       
Property Plant Equipment Gross Cost  14 46114 46114 46114 46114 46114 46114 461 
Provisions  45 16255 62055 62055 62055 62055 62055 62055 620
Provisions For Liabilities Balance Sheet Subtotal  45 16255 62055 62055 62055 62055 62055 62055 620
Revaluation Reserve271 000271 000271 000       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation319 46114 461        
Tangible Fixed Assets Depreciation13 27913 45613 607       
Tangible Fixed Assets Depreciation Charged In Period 177151       
Total Assets Less Current Liabilities340 188333 518346 205424 218401 415416 398429 835425 381440 562455 286

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution Restoration
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 22nd, May 2017
Free Download (7 pages)

Company search

Advertisements