UKBizDB.co.uk

BALGARVIE COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balgarvie Court Limited. The company was founded 33 years ago and was given the registration number SC129056. The firm's registered office is in CUPAR. You can find them at 9 Balgarvie Court, , Cupar, Fife. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:BALGARVIE COURT LIMITED
Company Number:SC129056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1990
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 69202 - Bookkeeping activities
  • 70100 - Activities of head offices
  • 70221 - Financial management
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:9 Balgarvie Court, Cupar, Fife, KY15 4AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Balgarvie Court, Cupar, Scotland, KY15 4AT

Secretary01 September 2015Active
1, Balgarvie Court, Cupar, Scotland, KY15 4AT

Director07 August 2017Active
8, Balgarvie Court, Cupar, Scotland, KY15 4AT

Director09 October 2012Active
5 Balgarvie Court, Cupar, KY15 4AT

Secretary26 July 2007Active
19 Ainslie Place, Edinburgh, EH3 6AU

Nominee Secretary18 December 1990Active
6, Balgarvie Court, Cupar, Scotland, KY15 4AT

Secretary30 July 2013Active
12 St Catherine Street, Cupar, KY15 4HH

Secretary05 May 2005Active
7, Balgarvie Court, Cupar, Scotland, KY15 4AT

Secretary10 August 2010Active
Thomson House, Pitreavie Court, Pitreavie Business Park, Dunfermline, KY11 8UU

Corporate Secretary08 March 1994Active
7 Balgarvie Court, Cupar, KY15 4AT

Director12 March 1994Active
Vincent House, Pembridge Square, London, W2 4EG

Director20 December 1990Active
4 Balgarvie Court, Cupar, KY15 4AT

Director24 April 2003Active
1 Balgarvie Court, Cupar, KY15 4AT

Director11 March 1994Active
57, Bonnygate, Cupar, Scotland, KY15 4BY

Director10 August 2010Active
5 Balgarvie Court, Cupar, KY15 4AT

Director18 June 1998Active
6 Balgarvie Court, Cupar, KY15 4AT

Director18 June 1998Active
19 Ainslie Place, Edinburgh, EH3 6AU

Nominee Director18 December 1990Active
8, David Wilson Park, Balmullo, St. Andrews, Scotland, KY16 0NP

Director01 September 2015Active
8 Braeside, Beckenham, BR3 1SU

Director20 December 1990Active
9, Balgarvie Court, Cupar, Scotland, KY15 4AT

Director09 September 2014Active
Maylin Cottage, Woodlands Road, Rosemount, Blairgowrie, PH10 6LD

Director15 January 2009Active
9, Balgarvie Court, Cupar, Scotland, KY15 4AT

Director10 August 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-07-29Officers

Termination director company with name termination date.

Download
2017-07-29Officers

Termination director company with name termination date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Officers

Appoint person director company with name date.

Download
2016-01-12Address

Change registered office address company with date old address new address.

Download
2015-11-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.