Balnamoon Properties And Developments Limited

General information

Name:

Balnamoon Properties And Developments Ltd

Office Address:

Cotton Of Balnamoon Menmuir DD9 7RJ Brechin

Number: SC305488

Incorporation date: 2006-07-14

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Balnamoon Properties And Developments came into being in 2006 as a company enlisted under no SC305488, located at DD9 7RJ Brechin at Cotton Of Balnamoon. The firm has been in business for 18 years and its current status is active. The firm has a history in name changing. Previously the company had two different names. Before 2016 the company was run under the name of Cairnview Boarding Kennels And Cattery and up to that point its company name was All Stars Dog Training. The firm's principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The company's most recent annual accounts describe the period up to 2022-10-31 and the latest confirmation statement was released on 2022-11-22.

That company owes its well established position on the market and permanent improvement to a team of two directors, namely Allan W. and Wendy W., who have been running the firm for seventeen years.

  • Previous company's names
  • Balnamoon Properties And Developments Limited 2016-11-15
  • Cairnview Boarding Kennels And Cattery Limited 2007-02-07
  • All Stars Dog Training Limited 2006-07-14

Financial data based on annual reports

Company staff

Allan W.

Role: Director

Appointed: 03 February 2007

Latest update: 11 May 2024

Allan W.

Role: Secretary

Appointed: 03 February 2007

Latest update: 11 May 2024

Wendy W.

Role: Director

Appointed: 14 July 2006

Latest update: 11 May 2024

People with significant control

Executives who control the firm include: Wendy W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Allan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Wendy W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Allan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Allan W.
Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 November 2013
Date Approval Accounts 15 July 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
Annual Accounts
Start Date For Period Covered By Report 30 October 2016
End Date For Period Covered By Report 29 October 2017
Annual Accounts
Start Date For Period Covered By Report 30 October 2017
End Date For Period Covered By Report 29 October 2018
Annual Accounts
Start Date For Period Covered By Report 30 October 2018
End Date For Period Covered By Report 29 October 2019
Annual Accounts
Start Date For Period Covered By Report 30 October 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 July 2013
Annual Accounts 30 July 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2014
Annual Accounts
End Date For Period Covered By Report 29 October 2016
Annual Accounts 18 October 2017
Date Approval Accounts 18 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 22nd November 2023 secretary's details were changed (CH03)
filed on: 22nd, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

21 Scotston

Post code:

AB30 1ND

City / Town:

Laurencekirk

HQ address,
2013

Address:

21 Scotston

Post code:

AB30 1ND

City / Town:

Laurencekirk

HQ address,
2014

Address:

21 Scotston

Post code:

AB30 1ND

City / Town:

Laurencekirk

HQ address,
2015

Address:

21 Scotston

Post code:

AB30 1ND

City / Town:

Laurencekirk

Accountant/Auditor,
2016

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2013

Name:

Pipeline Accounts Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2012

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Accountant/Auditor,
2014

Name:

Pipeline Accounts Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2015

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode