Ballis Wholesale Ltd (reg no SC682001) is a private limited company founded on 2020-11-25 originating in Scotland. This company was registered at 6/7 Nairn Road, Unit 9, Deans Industrial Estate, Livingston EH54 8FG. Ballis Wholesale Ltd is operating under SIC: 46190 that means "agents involved in the sale of a variety of goods".
46190 - Agents involved in the sale of a variety of goods
As for the 1 managing director that can be found in the above-mentioned company, we can name: Mohammed I. (appointed on 25 November 2020). The Companies House indexes 1 person of significant control - Iqbal M., a solitary professional in the company who owns over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2021-11-30
2022-11-30
Current Assets
3,620
22,323
Fixed Assets
6,000
18,525
Total Assets Less Current Liabilities
5,241
14,600
People with significant control
Iqbal M.
25 November 2020
Nature of control:
75,01-100% shares
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Persons with significant control
Download filing
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, October 2023
| accounts
Free Download
(3 pages)
Download filing
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, October 2023
| accounts
Free Download
(3 pages)
(PSC04) Change to a person with significant control July 7, 2023
filed on: 21st, July 2023
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates May 31, 2023
filed on: 31st, May 2023
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates November 24, 2022
filed on: 9th, December 2022
| confirmation statement
Free Download
(3 pages)
(AD01) New registered office address 6/7 Nairn Road Unit 9, Deans Industrial Estate Livingston West Lothian EH54 8FG. Change occurred on October 28, 2022. Company's previous address: 6/7 Nairn Road Deans Industrial Estate Livingston EH54 8FG Scotland.
filed on: 28th, October 2022
| address
Free Download
(1 page)
(AD01) New registered office address 6/7 Nairn Road Deans Industrial Estate Livingston EH54 8FG. Change occurred on October 12, 2022. Company's previous address: 10 Engine Road Loanhead EH20 9RF Scotland.
filed on: 12th, October 2022
| address
Free Download
(1 page)
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 24th, August 2022
| accounts
Free Download
(3 pages)
(AD01) New registered office address 10 Engine Road Loanhead EH20 9RF. Change occurred on August 24, 2022. Company's previous address: 37 Waterfront Avenue Edinburgh EH5 1JD Scotland.
filed on: 24th, August 2022
| address
Free Download
(1 page)
(AD01) New registered office address 37 Waterfront Avenue Edinburgh EH5 1JD. Change occurred on January 23, 2022. Company's previous address: 137 Waterfront Avenue Edinburgh EH5 1JD Scotland.
filed on: 23rd, January 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates November 24, 2021
filed on: 23rd, January 2022
| confirmation statement
Free Download
(3 pages)
(NEWINC) Certificate of incorporation
filed on: 25th, November 2020
| incorporation