UKBizDB.co.uk

BALMORAL ASSET MANAGEMENT LIMITED

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

This company is commonly known as Balmoral Asset Management Limited. The company was founded 26 years ago and was given the registration number SC182721. The firm's registered office is in EDINBURGH. You can find them at 18 Rutland Square, , Edinburgh, Midlothian. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BALMORAL ASSET MANAGEMENT LIMITED
Company Number:SC182721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:18 Rutland Square, Edinburgh, Midlothian, EH1 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Tower Square, Wellington Street, Leeds, England, LS1 4DL

Director14 October 2022Active
1a, Tower Square, Wellington Street, Leeds, England, LS1 4DL

Director14 October 2022Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary04 February 1998Active
18, Rutland Square, Edinburgh, EH1 2BB

Secretary04 February 1998Active
1a, Tower Square, Wellington Street, Leeds, England, LS1 4DL

Director14 October 2022Active
1a, Tower Square, Wellington Street, Leeds, England, LS1 4DL

Director14 September 2022Active
18, Rutland Square, Edinburgh, EH1 2BB

Director06 July 2009Active
18, Rutland Square, Edinburgh, EH1 2BB

Director15 July 2004Active
18, Rutland Square, Edinburgh, EH1 2BB

Director02 October 2015Active
Heatherlie Ormiston Terrace, Melrose, Scotland, TD6 9SP

Director04 August 1998Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director04 February 1998Active
18, Rutland Square, Edinburgh, EH1 2BB

Director02 October 2015Active
15 Blackwood Green, Pitreavie Castle, Dunfermline, KY11 8QG

Director29 July 2002Active
6 Kirkwood Crescent, Crossford, Dunfermline, KY12 8PR

Director04 February 1998Active
18, Rutland Square, Edinburgh, EH1 2BB

Director04 February 1998Active
1a/3 Fairacre Court Abbotsford Crescent, Edinburgh, EH10 5DY

Director04 August 1998Active
26 Eskfield Grove, Eskbank, Dalkeith, EH22 3FA

Director07 February 2001Active
Muircote 23 Dirleton Avenue, North Berwick, EH39 4BE

Director15 July 2004Active
8 Dean Terrace, Edinburgh, EH4 1ND

Director01 November 1999Active
Lyndhurst Westpark Road, Cupar, KY15 5DJ

Director04 August 1998Active

People with Significant Control

The Progeny Group Limited
Notified on:14 October 2022
Status:Active
Country of residence:England
Address:1a, Tower Square, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Clark Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:18, Rutland Square, Edinburgh, EH1 2BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Officers

Termination secretary company with name termination date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-06-13Capital

Capital name of class of shares.

Download
2022-06-13Capital

Capital name of class of shares.

Download
2022-06-13Capital

Capital name of class of shares.

Download
2022-06-13Capital

Capital name of class of shares.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.