Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BALGREEN MOTOR WORKS LIMITED
Company Information for

BALGREEN MOTOR WORKS LIMITED

14 RUTLAND SQUARE, EDINBURGH, EH1 2BD,
Company Registration Number
SC049521
Private Limited Company
Active

Company Overview

About Balgreen Motor Works Ltd
BALGREEN MOTOR WORKS LIMITED was founded on 1971-11-24 and has its registered office in . The organisation's status is listed as "Active". Balgreen Motor Works Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BALGREEN MOTOR WORKS LIMITED
 
Legal Registered Office
14 RUTLAND SQUARE
EDINBURGH
EH1 2BD
Other companies in EH1
 
Filing Information
Company Number SC049521
Company ID Number SC049521
Date formed 1971-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 09:15:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALGREEN MOTOR WORKS LIMITED
The accountancy firm based at this address is GIBSON MCKERRELL BROWN SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALGREEN MOTOR WORKS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALEXANDER SHARP
Company Secretary 1991-02-28
DAVID ROBERT SHARP
Director 1995-06-26
ROBERT ALEXANDER SHARP
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALEXANDER SHARP
Director 1995-06-26 2008-03-31
GEORGE ALEXANDER SHARP
Director 1988-12-31 1995-06-26
JANE SHARP
Director 1988-12-31 1995-06-26
ALAN DOUGLAS MACKAY
Company Secretary 1988-12-31 1991-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT SHARP MSL TRUNKING LIMITED Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2015-12-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Unaudited abridged accounts made up to 2023-11-30
2024-01-09Change of details for Mr David Robert Sharp as a person with significant control on 2023-12-31
2024-01-09Change of details for Mr Robert Alexander Sharp as a person with significant control on 2023-12-31
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-24Unaudited abridged accounts made up to 2022-11-30
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-05Director's details changed for Mr David Robert Sharp on 2021-12-31
2022-01-05Change of details for Mr David Robert Sharp as a person with significant control on 2021-12-31
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05PSC04Change of details for Mr David Robert Sharp as a person with significant control on 2021-12-31
2022-01-05CH01Director's details changed for Mr David Robert Sharp on 2021-12-31
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-07CH01Director's details changed for Mr David Robert Sharp on 2018-08-10
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-07PSC04Change of details for Mr David Robert Sharp as a person with significant control on 2018-08-10
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-28PSC04Change of details for Mr Robert Alexander Sharp as a person with significant control on 2018-03-28
2018-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ALEXANDER SHARP on 2018-03-28
2018-03-28CH01Director's details changed for Mr Robert Alexander Sharp on 2018-03-28
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-20AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-08AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-07CH01Director's details changed for David Robert Sharp on 2010-08-31
2010-09-01AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER SHARP / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SHARP / 08/02/2010
2009-04-15AA30/11/08 TOTAL EXEMPTION FULL
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARP / 03/02/2009
2008-04-24AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SHARP
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-02190LOCATION OF DEBENTURE REGISTER
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: RUTLAND SQUARE HOUSE 12 RUTLAND SQUARE EDINBURGH EH1 2BB
2007-02-02353LOCATION OF REGISTER OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-24AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-03-12363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-07363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-13SRES13RECLASS/ALTER SHARES 28/02/97
1997-03-13AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-27AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-01-11363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-07-18287REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 22 CRAIGMOUNT AVENUE EDINBURGH EH12 8HQ
1995-07-18288NEW DIRECTOR APPOINTED
1995-07-18288NEW DIRECTOR APPOINTED
1995-07-18288DIRECTOR RESIGNED
1995-07-18288DIRECTOR RESIGNED
1995-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-01-13363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-02-03363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-01AAFULL ACCOUNTS MADE UP TO 30/11/93
1993-12-23287REGISTERED OFFICE CHANGED ON 23/12/93 FROM: EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN EH52 5AU
1993-04-28AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-04-06363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BALGREEN MOTOR WORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALGREEN MOTOR WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF OFFSET 1977-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1974-04-11 Outstanding BANK OF SCOTLAND FINANCE COMPANY LTD
BOND & FLOATING CHARGE 1974-04-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1974-02-01 Outstanding BANK OF SCOTLAND FINANCE COMPANY
STANDARD SECURITY 1974-02-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALGREEN MOTOR WORKS LIMITED

Intangible Assets
Patents
We have not found any records of BALGREEN MOTOR WORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALGREEN MOTOR WORKS LIMITED
Trademarks
We have not found any records of BALGREEN MOTOR WORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALGREEN MOTOR WORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as BALGREEN MOTOR WORKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BALGREEN MOTOR WORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALGREEN MOTOR WORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALGREEN MOTOR WORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.