Balmadies Estate Limited

General information

Name:

Balmadies Estate Ltd

Office Address:

C/o Bell Ingram Llp Manor Street DD8 1EX Forfar

Number: SC040121

Incorporation date: 1964-04-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Balmadies Estate is a business with it's headquarters at DD8 1EX Forfar at C/o Bell Ingram Llp. The company has been in existence since 1964 and is established as reg. no. SC040121. The company has been actively competing on the British market for sixty years now and the status at the time is active. The firm's registered with SIC code 41100 meaning Development of building projects. Balmadies Estate Ltd reported its account information for the period that ended on Thu, 31st Mar 2022. Its latest confirmation statement was released on Wed, 14th Dec 2022.

In order to meet the requirements of its customer base, this specific company is being supervised by a number of four directors who are, to name just a few, Christopher O., Nicholas O. and Jonathan O.. Their constant collaboration has been of crucial use to the following company since December 2003. At least one secretary in this firm is a limited company: Mbm Secretarial Services Limited.

Financial data based on annual reports

Company staff

Christopher O.

Role: Director

Appointed: 22 December 2003

Latest update: 18 February 2024

Role: Corporate Secretary

Appointed: 29 June 1997

Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

Latest update: 18 February 2024

Nicholas O.

Role: Director

Appointed: 22 October 1994

Latest update: 18 February 2024

Jonathan O.

Role: Director

Appointed: 25 October 1991

Latest update: 18 February 2024

James O.

Role: Director

Appointed: 06 October 1989

Latest update: 18 February 2024

People with significant control

Executives who control the firm include: Jonathan O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathan O.
Notified on 12 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas O.
Notified on 12 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 August 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

3 Glenfinlas Street

Post code:

EH3 6AQ

City / Town:

Edinburgh

HQ address,
2014

Address:

3 Glenfinlas Street

Post code:

EH3 6AQ

City / Town:

Edinburgh

HQ address,
2015

Address:

3 Glenfinlas Street

Post code:

EH3 6AQ

City / Town:

Edinburgh

HQ address,
2016

Address:

3 Glenfinlas Street

Post code:

EH3 6AQ

City / Town:

Edinburgh

Accountant/Auditor,
2016 - 2014

Name:

A H & Co Ltd

Address:

6 Logie Mill

Post code:

EH7 4HG

City / Town:

Edinburgh

Accountant/Auditor,
2013

Name:

Andrew Hamilton And Co Limited

Address:

38 Dean Park Mews

Post code:

EH4 1ED

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
60
Company Age

Closest Companies - by postcode