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

BALMORAL TANKS LIMITED

BALMORAL PARK, LOIRSTON, ABERDEEN, AB12 3GY,
Company Registration Number
SC300656
Private Limited Company
Active

Company Overview

About Balmoral Tanks Ltd
BALMORAL TANKS LIMITED was founded on 2006-04-12 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Balmoral Tanks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BALMORAL TANKS LIMITED
 
Legal Registered Office
BALMORAL PARK
LOIRSTON
ABERDEEN
AB12 3GY
Other companies in AB12
 
Previous Names
SOLESEAL LIMITED18/05/2006
Filing Information
Company Number SC300656
Company ID Number SC300656
Date formed 2006-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:43:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALMORAL TANKS LIMITED
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 BALMORAL TANKS LIMITED

Current Directors
Officer Role Date Appointed
JULIE THAIN LOWDEN
Company Secretary 2006-05-08
ALLAN JOYCE
Director 2007-03-14
WILLIAM EDWARDS MAIN
Director 2006-05-08
JAMES SMITH MILNE
Director 2006-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
P & W SECRETARIES LIMITED
Nominated Secretary 2006-04-12 2006-05-08
P & W DIRECTORS LIMITED
Nominated Director 2006-04-12 2006-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE THAIN LOWDEN BALMORAL EMPLOYEE BENEFIT TRUSTEES LIMITED Company Secretary 2008-05-20 CURRENT 2008-04-14 Active
JULIE THAIN LOWDEN BALMORAL COMTEC LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-05 Active
JULIE THAIN LOWDEN BALMORAL INDUSTRIAL TANKS LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-05 Active
JULIE THAIN LOWDEN BALMORAL GROUP HOLDINGS LIMITED Company Secretary 2005-03-23 CURRENT 2004-12-15 Active
JULIE THAIN LOWDEN BALMORAL PARK LIMITED Company Secretary 2005-03-23 CURRENT 2004-12-15 Active
JULIE THAIN LOWDEN BALMORAL ADVANCED COMPOSITES LIMITED Company Secretary 2003-12-23 CURRENT 2003-05-20 Active
JULIE THAIN LOWDEN HB HORSELEY BRIDGE TANKS LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-03 Active
JULIE THAIN LOWDEN BALMORAL INTELLECTUAL PROPERTIES LIMITED Company Secretary 1997-02-20 CURRENT 1996-11-19 Active
JULIE THAIN LOWDEN BALMORAL NAVIGATIONAL AIDS LIMITED Company Secretary 1994-07-19 CURRENT 1980-09-16 Active
JULIE THAIN LOWDEN BALMORAL POLYMER ENGINEERING LIMITED Company Secretary 1994-07-19 CURRENT 1980-10-06 Active
JULIE THAIN LOWDEN BALMORAL WEBCO LTD. Company Secretary 1994-07-19 CURRENT 1989-06-26 Active
ALLAN JOYCE BALMORAL INDUSTRIAL TANKS LIMITED Director 2007-12-20 CURRENT 2006-05-05 Active
WILLIAM EDWARDS MAIN LBT GROUP LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
WILLIAM EDWARDS MAIN KIRKDALE 2000 LIMITED Director 2014-04-15 CURRENT 2000-05-19 Active
WILLIAM EDWARDS MAIN BALMORAL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2008-05-20 CURRENT 2008-04-14 Active
WILLIAM EDWARDS MAIN BALMORAL COMTEC LIMITED Director 2006-05-08 CURRENT 2006-05-05 Active
WILLIAM EDWARDS MAIN BALMORAL INDUSTRIAL TANKS LIMITED Director 2006-05-08 CURRENT 2006-05-05 Active
WILLIAM EDWARDS MAIN BALMORAL GROUP HOLDINGS LIMITED Director 2005-03-23 CURRENT 2004-12-15 Active
WILLIAM EDWARDS MAIN BALMORAL PARK LIMITED Director 2005-03-23 CURRENT 2004-12-15 Active
WILLIAM EDWARDS MAIN BALMORAL ADVANCED COMPOSITES LIMITED Director 2003-12-23 CURRENT 2003-05-20 Active
WILLIAM EDWARDS MAIN HB HORSELEY BRIDGE TANKS LIMITED Director 2003-04-14 CURRENT 2003-03-03 Active
WILLIAM EDWARDS MAIN BALMORAL POLYMER ENGINEERING LIMITED Director 2002-12-31 CURRENT 1980-10-06 Active
WILLIAM EDWARDS MAIN BALMORAL INTELLECTUAL PROPERTIES LIMITED Director 2002-12-31 CURRENT 1996-11-19 Active
WILLIAM EDWARDS MAIN BALMORAL COMPOSITES LIMITED Director 2002-08-01 CURRENT 2002-07-25 Active
WILLIAM EDWARDS MAIN JIM MILNE PROPERTIES LIMITED Director 1999-05-18 CURRENT 1997-07-09 Active
JAMES SMITH MILNE LBT GROUP LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
JAMES SMITH MILNE BALMORAL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2008-05-20 CURRENT 2008-04-14 Active
JAMES SMITH MILNE BALMORAL COMTEC LIMITED Director 2006-05-08 CURRENT 2006-05-05 Active
JAMES SMITH MILNE BALMORAL INDUSTRIAL TANKS LIMITED Director 2006-05-08 CURRENT 2006-05-05 Active
JAMES SMITH MILNE BALMORAL GROUP HOLDINGS LIMITED Director 2005-03-23 CURRENT 2004-12-15 Active
JAMES SMITH MILNE BALMORAL PARK LIMITED Director 2005-03-23 CURRENT 2004-12-15 Active
JAMES SMITH MILNE BALMORAL ADVANCED COMPOSITES LIMITED Director 2003-12-23 CURRENT 2003-05-20 Active
JAMES SMITH MILNE HB HORSELEY BRIDGE TANKS LIMITED Director 2003-04-14 CURRENT 2003-03-03 Active
JAMES SMITH MILNE BALMORAL COMPOSITES LIMITED Director 2002-08-01 CURRENT 2002-07-25 Active
JAMES SMITH MILNE JIM MILNE PROPERTIES LIMITED Director 1999-04-21 CURRENT 1997-07-09 Active
JAMES SMITH MILNE BALMORAL INTELLECTUAL PROPERTIES LIMITED Director 1997-02-20 CURRENT 1996-11-19 Active
JAMES SMITH MILNE BALMORAL WEBCO LTD. Director 1990-03-12 CURRENT 1989-06-26 Active
JAMES SMITH MILNE BALMORAL POLYMER ENGINEERING LIMITED Director 1989-06-29 CURRENT 1980-10-06 Active
JAMES SMITH MILNE BALMORAL NAVIGATIONAL AIDS LIMITED Director 1989-06-20 CURRENT 1980-09-16 Active

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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR MARTIN LESLIE WRIGHT
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-17CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-05DIRECTOR APPOINTED MR PAUL WATT MITCHELL
2023-03-14Change of details for Balmoral Group Holdings Limited as a person with significant control on 2016-04-06
2023-02-21Notification of Balmoral Group Holdings Limited as a person with significant control on 2016-04-06
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-02-03DIRECTOR APPOINTED MR MARTIN LESLIE WRIGHT
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-22SH0130/11/20 STATEMENT OF CAPITAL GBP 10000000
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-01-08AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 3000000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 3000000
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 3000000
2015-04-21AR0112/04/15 ANNUAL RETURN FULL LIST
2015-03-30SH0130/03/15 STATEMENT OF CAPITAL GBP 3000000
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2000000
2014-04-17AR0112/04/14 ANNUAL RETURN FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-15AR0112/04/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-20AR0112/04/12 ANNUAL RETURN FULL LIST
2012-04-12SH0130/03/12 STATEMENT OF CAPITAL GBP 2000000
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-22MG01sParticulars of a mortgage or charge / charge no: 2
2011-06-16MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2011-04-29AR0112/04/11 ANNUAL RETURN FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-13AR0112/04/10 ANNUAL RETURN FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARDS MAIN / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH MILNE / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOYCE / 31/01/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE THAIN LOWDEN / 31/01/2010
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-1088(2)AD 30/03/09 GBP SI 999999@1=999999 GBP IC 1/1000000
2009-04-09123GBP NC 10000/1010000 30/03/09
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-01363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-04-03288aNEW DIRECTOR APPOINTED
2006-09-19410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-19225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288bSECRETARY RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2006-05-18CERTNMCOMPANY NAME CHANGED SOLESEAL LIMITED CERTIFICATE ISSUED ON 18/05/06
2006-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1127579 Expired Licenced property: BALMORAL TANKS LTD UNIT A LLANTRISANT BUSINESS PARK PONTYCLUN CF72 8LF;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BALMORAL TANKS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION THE CHANCELLOR OF THE HIGH COURT and LORD JUSTICE NEWEY 2019-01-28 to 2019-02-13 C3/2017/3539 Balmoral Tanks Limited & Anr -v- Competition and Markets Authority. Appeal of appellants from the order of Mrs Justice Rose, dated 6th October 2017, filed 28th December 2017.
2019-02-13APPEAL
2019-02-13APPEAL
2019-02-12APPEAL
2019-01-28APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-06-22 Outstanding HSBC BANK PLC
FLOATING CHARGE 2006-09-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 BALMORAL TANKS LIMITED

Intangible Assets
Patents
We have not found any records of BALMORAL TANKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALMORAL TANKS LIMITED
Trademarks
We have not found any records of BALMORAL TANKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BALMORAL TANKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-08-06 GBP £5,626 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BALMORAL TANKS 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 BALMORAL TANKS 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 BALMORAL TANKS 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.