Balmore Kindergarten Ltd (registration number SC380909) is a private limited company established on 2010-06-23. This enterprise is registered at 47 Glentanar Road, Balmore Industrial Estate, Glasgow G22 7XS. Having undergone a change in 2010-07-27, the previous name the firm used was Acreridge Limited. Balmore Kindergarten Ltd is operating under SIC code: 85100 which stands for "pre-primary education".

Company details

Name Balmore Kindergarten Ltd
Number SC380909
Date of Incorporation: 23rd June 2010
End of financial year: 31 March
Address: 47 Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS
SIC code: 85100 - Pre-primary education

When it comes to the 2 directors that can be found in this particular firm, we can name: Anisha M. (appointed on 11 October 2023), Kashif S. (appointment date: 11 October 2023). The official register reports 4 persons of significant control, namely: Kashif S. has 1/2 or less of shares, Faisal M. has 1/2 or less of shares, Property Returns Scotland Limited can be found at Glentanar Road, Balmore Industrial Estate, G22 7XS Glasgow, Lanarkshire. This corporate PSC has over 3/4 of shares,.

Directors

Accounts data

Date of Accounts 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 35,432 16,141 52,180 139,331 136,475 84,382
Fixed Assets 859,927 870,279 866,909 860,727 858,912 862,339
Total Assets Less Current Liabilities 860,889 852,705 864,230 935,798 908,061 860,909

People with significant control

Kashif S.
15 November 2023
Nature of control: 25-50% shares
Faisal M.
15 November 2023
Nature of control: 25-50% shares
Property Returns Scotland Limited
9 October 2023 - 15 November 2023
Address 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
Nature of control: 75,01-100% shares
Derek T.
6 April 2016 - 15 November 2023
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director's appointment terminated on 18th December 2023
filed on: 18th, December 2023 | officers
Free Download (1 page)