Warning: file_put_contents(c/a619f261f9540730e97668db2afdf840.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Balgonie Holdings Limited, EH3 8EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BALGONIE HOLDINGS LIMITED

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

This company is commonly known as Balgonie Holdings Limited. The company was founded 19 years ago and was given the registration number SC271735. The firm's registered office is in MIDLOTHIAN. You can find them at 1 Rutland Court, Edinburgh, Midlothian, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:BALGONIE HOLDINGS LIMITED
Company Number:SC271735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 01500 - Mixed farming
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:1 Rutland Court, Edinburgh, Midlothian, EH3 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Corporate Secretary26 November 2007Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director03 February 2022Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director09 August 2004Active
1 Rutland Court, Edinburgh, EH3 8EY

Corporate Secretary09 August 2004Active

People with Significant Control

Mrs Mary Campbell Balfour
Notified on:06 April 2016
Status:Active
Date of birth:January 1928
Nationality:British
Address:1 Rutland Court, Midlothian, EH3 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Arthur Balfour
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:1 Rutland Court, Midlothian, EH3 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Balfour
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:Scotland
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Address

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

Download
2023-12-12Officers

Change corporate secretary company with change date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-08-03Resolution

Resolution.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Capital

Capital allotment shares.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-08-21Confirmation statement

Confirmation statement.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Capital

Capital alter shares consolidation.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.