Balbeggie
Perth
PH2 6HL
Scotland
Secretary Name | Neil Fraser Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2011(87 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Neil Finlay McGowan |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tarrylaw Balbeggie Perth PH2 6HJ Scotland |
Director Name | Mrs Elizabeth Margaret McLaren |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(96 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Tarrylaw Balbeggie Perth PH2 6HJ Scotland |
Director Name | Peter Halford Lawson |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(64 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 July 2004) |
Role | Solicitor |
Correspondence Address | 19 Kingsbury Square Wilton Salisbury Wiltshire SP2 0BA |
Director Name | Colin Strathearn Ropner Stroyan |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(64 years, 10 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 20 August 2019) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Bridgend Of Teith Doune Perthshire FK16 6AD Scotland |
Secretary Name | George Cochrane Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 1991) |
Role | Company Director |
Correspondence Address | 15 Lonsdale Terrace Edinburgh Midlothian EH3 9HL Scotland |
Secretary Name | Robert Watson Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(67 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 3 Wishaw High Road Cleland Motherwell Lanarkshire ML1 5QS Scotland |
Website | bandirran.co.uk |
---|---|
Telephone | 01821 640234 |
Telephone region | Kinrossie |
Registered Address | Tarrylaw Balbeggie Perth PH2 6HJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathmore |
Address Matches | 2 other UK companies use this postal address |
42.5k at £1 | Iowa Land Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,546,549 |
Gross Profit | £583,210 |
Net Worth | £13,532,981 |
Cash | £38,353 |
Current Liabilities | £6,361,858 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 November 2022 (1 year ago) |
---|---|
Next Return Due | 30 November 2023 (overdue) |
5 April 2018 | Delivered on: 6 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those 7 areas of ground at montague in the parish of kilspindie and county of perth being the subjects registered in the land register of scotland under title number PTH51375. Outstanding |
---|---|
18 June 2013 | Delivered on: 27 June 2013 Persons entitled: Bank Renewables (Bandirran Wind Farm) Limited Classification: A registered charge Particulars: Farm and lands extending to 228.264 acres at tarrylaw, st martins, perth and others in perth. See form for further details. Outstanding |
20 May 2013 | Delivered on: 6 June 2013 Persons entitled: Bank Renewables (Bandirran Wind Farm) Limited Classification: A registered charge Particulars: Option site comprising part and portion of:. 1. farm and lands extending to 228.264 acres at tarrylaw st martins perth:. 2. farm and lands extending to 663.22 acres at montague and bowhouse kilspindie perth.. 3.Farm and lands extending to 129 acres at mill of montague kilspindie perth. 4.Whytemyre farm rait perth. 5.Hill ground extending to 112 acres kinnaird perth. 6. land and estates of tullach ARD kinnaird and abernyte perth. Outstanding |
1 October 2008 | Delivered on: 10 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 August 1964 | Delivered on: 14 August 1964 Persons entitled: Trustees of the Seaforth Sanatorium (£3,250) Trustees of the Late William Dawson Esquire of Gairloch (£1,750) Classification: Bond and disposition in security Secured details: £5,000. Particulars: All and whole the firm of ballhill in the parish of st. Martins and county of perth. Outstanding |
4 July 1962 | Delivered on: 9 July 1962 Persons entitled: Standard Property Investment Company Limited Classification: Bond & dispn in security Secured details: £7,500. Particulars: Lands of south bandirran and north bandirran, perthshire. Outstanding |
30 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
---|---|
26 August 2020 | Accounts for a small company made up to 31 March 2020 (30 pages) |
24 June 2020 | Appointment of Mrs Elizabeth Margaret Mclaren as a director on 1 June 2020 (2 pages) |
22 May 2020 | Satisfaction of charge 1 in full (1 page) |
22 May 2020 | Satisfaction of charge 2 in full (1 page) |
20 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
3 October 2019 | Termination of appointment of Colin Strathearn Ropner Stroyan as a director on 20 August 2019 (1 page) |
2 August 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
21 May 2019 | Appointment of Mr Neil Finlay Mcgowan as a director on 21 May 2019 (2 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
25 July 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
6 April 2018 | Registration of charge SC0129770006, created on 5 April 2018 (4 pages) |
20 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
28 September 2017 | Satisfaction of charge SC0129770005 in full (1 page) |
28 September 2017 | Satisfaction of charge SC0129770005 in full (1 page) |
28 September 2017 | Satisfaction of charge SC0129770004 in full (1 page) |
28 September 2017 | Satisfaction of charge SC0129770004 in full (1 page) |
31 July 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
31 July 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
25 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
30 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
18 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 September 2013 | Consolidation of shares on 11 September 2013 (7 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
17 September 2013 | Change of share class name or designation (2 pages) |
17 September 2013 | Consolidation of shares on 11 September 2013 (7 pages) |
17 September 2013 | Change of share class name or designation (2 pages) |
17 September 2013 | Statement of company's objects (2 pages) |
17 September 2013 | Statement of company's objects (2 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (27 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (27 pages) |
27 June 2013 | Registration of charge 0129770005
|
27 June 2013 | Registration of charge 0129770005
|
6 June 2013 | Registration of charge 0129770004
|
6 June 2013 | Registration of charge 0129770004
|
27 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Full accounts made up to 31 March 2012 (28 pages) |
21 August 2012 | Full accounts made up to 31 March 2012 (28 pages) |
31 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
31 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
30 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Termination of appointment of Robert Page as a secretary (2 pages) |
9 February 2011 | Appointment of Neil Fraser Ritchie as a secretary (3 pages) |
9 February 2011 | Termination of appointment of Robert Page as a secretary (2 pages) |
9 February 2011 | Appointment of Neil Fraser Ritchie as a secretary (3 pages) |
11 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
3 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
1 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (26 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (26 pages) |
29 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
29 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (26 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (26 pages) |
16 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (26 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (26 pages) |
1 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
21 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
21 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
22 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (25 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (25 pages) |
6 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
8 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
8 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
19 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
19 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
9 December 1998 | Return made up to 16/11/98; full list of members (8 pages) |
9 December 1998 | Return made up to 16/11/98; full list of members (8 pages) |
11 December 1997 | Return made up to 16/11/97; no change of members (8 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (20 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (20 pages) |
11 December 1997 | Return made up to 16/11/97; no change of members (8 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
5 December 1996 | Return made up to 16/11/96; no change of members
|
5 December 1996 | Full accounts made up to 31 March 1996 (20 pages) |
5 December 1996 | Return made up to 16/11/96; no change of members
|
5 December 1996 | Resolutions
|
5 December 1996 | Full accounts made up to 31 March 1996 (20 pages) |
5 December 1996 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
20 December 1928 | Alter mem and arts (1 page) |
20 December 1928 | Alter mem and arts (1 page) |
15 January 1924 | Incorporation (43 pages) |
15 January 1924 | Incorporation (43 pages) |