Balnave Advisory Limited

General information

Name:

Balnave Advisory Ltd

Office Address:

3rd Floor Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC280289

Incorporation date: 2005-02-21

Dissolution date: 2023-08-12

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the date that marks the start of Balnave Advisory Limited, a firm which was situated at 3rd Floor Turnberry House, 175 West George Street, Glasgow. It was established on 21st February 2005. Its reg. no. was SC280289 and the post code was G2 2LB. This company had been on the British market for eighteen years until 12th August 2023. This company has a history in registered name change. Previously this company had two different company names. Before 2018 this company was prospering under the name of Neuadd and up to that point the official company name was MM&S (4055).

The limited company had an individual director: Peter B. who was managing it from 16th March 2005 to dissolution date on 12th August 2023.

Peter B. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Balnave Advisory Limited 2018-03-16
  • Neuadd Limited 2005-03-18
  • Mm&s (4055) Limited 2005-02-21

Financial data based on annual reports

Company staff

Peter B.

Role: Director

Appointed: 16 March 2005

Latest update: 16 January 2024

Peter B.

Role: Secretary

Appointed: 16 March 2005

Latest update: 16 January 2024

People with significant control

Peter B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 25 April 2022
Confirmation statement last made up date 11 April 2021
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 16 September 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 21 April 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Change of registered address from 1 George Square Glasgow G2 1AL on Tue, 22nd Mar 2022 to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB (AD01)
filed on: 22nd, March 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

1 George Square

Post code:

G2 1AL

City / Town:

Glasgow

HQ address,
2015

Address:

1 George Square

Post code:

G2 1AL

City / Town:

Glasgow

HQ address,
2016

Address:

1 George Square

Post code:

G2 1AL

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 68310 : Real estate agencies
18
Company Age

Closest Companies - by postcode