Balnabeen Medical Ltd.

General information

Name:

Balnabeen Medical Limited.

Office Address:

Balnabeen Lodge Conon Bridge IV7 8AU Dingwall

Number: SC275804

Incorporation date: 2004-11-09

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC275804 - reg. no. of Balnabeen Medical Ltd.. It was registered as a Private Limited Company on 2004-11-09. It has been actively competing on the British market for twenty years. This business may be contacted at Balnabeen Lodge Conon Bridge in Dingwall. The head office's post code assigned to this address is IV7 8AU. This firm's principal business activity number is 86210, that means General medical practice activities. 2022-11-30 is the last time when company accounts were filed.

There is a group of two directors leading this specific company right now, including Julie B. and Kevin B. who have been utilizing the directors obligations for twenty years.

Executives with significant control over the firm are: Julie B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Kevin B..

Financial data based on annual reports

Company staff

Julie B.

Role: Secretary

Appointed: 09 November 2004

Latest update: 11 March 2024

Julie B.

Role: Director

Appointed: 09 November 2004

Latest update: 11 March 2024

Kevin B.

Role: Director

Appointed: 09 November 2004

Latest update: 11 March 2024

People with significant control

Julie B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin B.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 27 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 21 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 21 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 11 August 2015
Date Approval Accounts 11 August 2015
Annual Accounts 11 August 2016
Date Approval Accounts 11 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Wed, 20th Apr 2022 director's details were changed (CH01)
filed on: 20th, April 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2013

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2014

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2016

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
19
Company Age

Closest Companies - by postcode