Balmore Kindergarten Ltd GLASGOW


Founded in 2010, Balmore Kindergarten, classified under reg no. SC380909 is an active company. Currently registered at 47 Glentanar Road G22 7XS, Glasgow the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 27th July 2010 Balmore Kindergarten Ltd is no longer carrying the name Acreridge.

The firm has 2 directors, namely Anisha M., Kashif S.. Of them, Anisha M., Kashif S. have been with the company the longest, being appointed on 11 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Balmore Kindergarten Ltd Address / Contact

Office Address 47 Glentanar Road
Office Address2 Balmore Industrial Estate
Town Glasgow
Post code G22 7XS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC380909
Date of Incorporation Wed, 23rd Jun 2010
Industry Pre-primary education
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Anisha M.

Position: Director

Appointed: 11 October 2023

Kashif S.

Position: Director

Appointed: 11 October 2023

Laura T.

Position: Director

Appointed: 10 February 2020

Resigned: 18 December 2023

Paul M.

Position: Secretary

Appointed: 21 July 2010

Resigned: 29 September 2023

Angela T.

Position: Secretary

Appointed: 07 July 2010

Resigned: 21 July 2010

Derek T.

Position: Director

Appointed: 07 July 2010

Resigned: 18 December 2023

Stephen M.

Position: Director

Appointed: 23 June 2010

Resigned: 07 July 2010

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Kashif S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Faisal M. This PSC owns 25-50% shares. Moving on, there is Property Returns Scotland Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited liability", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Kashif S.

Notified on 15 November 2023
Nature of control: 25-50% shares

Faisal M.

Notified on 15 November 2023
Nature of control: 25-50% shares

Property Returns Scotland Limited

47 Glentanar Road, Balmore Industrial Estate, Glasgow, Lanarkshire, G22 7XS, United Kingdom

Legal authority Companies Act
Legal form Limited Liability
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number Sc702258
Notified on 9 October 2023
Ceased on 15 November 2023
Nature of control: 75,01-100% shares

Derek T.

Notified on 6 April 2016
Ceased on 15 November 2023
Nature of control: significiant influence or control

Company previous names

Acreridge July 27, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 7 0508 557113 33097 52321 030
Current Assets35 43216 14152 180139 331136 47584 382
Debtors 9 19143 72326 00138 95263 352
Net Assets Liabilities514 121527 388561 190616 487661 300646 148
Property Plant Equipment 870 279866 909860 727858 912862 339
Other
Accumulated Depreciation Impairment Property Plant Equipment 64 16772 92380 99388 86197 177
Average Number Employees During Period 1619191818
Called Up Share Capital Not Paid  100200200 
Creditors34 57033 81554 95964 46087 52685 812
Fixed Assets859 927870 279866 909860 727858 912862 339
Increase From Depreciation Charge For Year Property Plant Equipment  8 7568 0707 8688 316
Net Current Assets Liabilities86217 674-2 67974 87149 149-1 430
Property Plant Equipment Gross Cost 934 446939 832941 720947 773959 516
Total Additions Including From Business Combinations Property Plant Equipment  5 3861 8886 05311 743
Total Assets Less Current Liabilities860 889852 705864 230935 798908 061860 909
Called Up Share Capital Not Paid Not Expressed As Current Asset100100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 18th December 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements