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.
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 | : |
|
Registered Address | : | 18 Rutland Square, Edinburgh, Midlothian, EH1 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, Tower Square, Wellington Street, Leeds, England, LS1 4DL | Director | 14 October 2022 | Active |
1a, Tower Square, Wellington Street, Leeds, England, LS1 4DL | Director | 14 October 2022 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Secretary | 04 February 1998 | Active |
18, Rutland Square, Edinburgh, EH1 2BB | Secretary | 04 February 1998 | Active |
1a, Tower Square, Wellington Street, Leeds, England, LS1 4DL | Director | 14 October 2022 | Active |
1a, Tower Square, Wellington Street, Leeds, England, LS1 4DL | Director | 14 September 2022 | Active |
18, Rutland Square, Edinburgh, EH1 2BB | Director | 06 July 2009 | Active |
18, Rutland Square, Edinburgh, EH1 2BB | Director | 15 July 2004 | Active |
18, Rutland Square, Edinburgh, EH1 2BB | Director | 02 October 2015 | Active |
Heatherlie Ormiston Terrace, Melrose, Scotland, TD6 9SP | Director | 04 August 1998 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 04 February 1998 | Active |
18, Rutland Square, Edinburgh, EH1 2BB | Director | 02 October 2015 | Active |
15 Blackwood Green, Pitreavie Castle, Dunfermline, KY11 8QG | Director | 29 July 2002 | Active |
6 Kirkwood Crescent, Crossford, Dunfermline, KY12 8PR | Director | 04 February 1998 | Active |
18, Rutland Square, Edinburgh, EH1 2BB | Director | 04 February 1998 | Active |
1a/3 Fairacre Court Abbotsford Crescent, Edinburgh, EH10 5DY | Director | 04 August 1998 | Active |
26 Eskfield Grove, Eskbank, Dalkeith, EH22 3FA | Director | 07 February 2001 | Active |
Muircote 23 Dirleton Avenue, North Berwick, EH39 4BE | Director | 15 July 2004 | Active |
8 Dean Terrace, Edinburgh, EH4 1ND | Director | 01 November 1999 | Active |
Lyndhurst Westpark Road, Cupar, KY15 5DJ | Director | 04 August 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type full. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Incorporation | Memorandum articles. | Download |
2022-11-09 | Resolution | Resolution. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Officers | Termination secretary company with name termination date. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Capital | Capital name of class of shares. | Download |
2022-06-13 | Capital | Capital name of class of shares. | Download |
2022-06-13 | Capital | Capital name of class of shares. | Download |
2022-06-13 | Capital | Capital name of class of shares. | Download |
2022-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.