Company NameBalnamoon Estates Company
DirectorJames David Carnegy-Arbuthnott
Company StatusActive
Company NumberSC017950
CategoryPrivate Unlimited Company
Incorporation Date18 June 1934(89 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames David Carnegy-Arbuthnott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1989(54 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleFarmer&Chart/Survr
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Balnamoon Brechin
Brechin
Angus
DD9 7RH
Scotland
Director NameDavid Carnegy-Arbuthnott
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(54 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 March 2008)
RoleChartered Accountant
Correspondence AddressBalnamoon
Brechin
Angus
DD9 7RH
Scotland
Director NameHelen Adamson Carnegy-Arbuthnott
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(54 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 April 2000)
RoleDir/Housewife
Correspondence AddressBalnamoon
Brechin
Angus
DD9 7RH
Scotland
Secretary NameDavid Carnegy-Arbuthnott
NationalityBritish
StatusResigned
Appointed01 February 1992(57 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 March 2008)
RoleCompany Director
Correspondence AddressBalnamoon
Brechin
Angus
DD9 7RH
Scotland
Secretary NameArthur Young Chartered Accountants (Corporation)
StatusResigned
Appointed13 January 1989(54 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 February 1992)
Correspondence AddressCity House 16 Overgate
Dundee
Angus
DD1 1UF
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.1k at £1Tridak LTD
4.88%
Preference
2k at £1Tridak LTD
4.56%
Deferred
2k at £1Tridak LTD
4.56%
Ordinary
12.9k at £1Balnamoon Farms Company
30.00%
Preference
12k at £1Balnamoon Farms Company
28.00%
Deferred
12k at £1Balnamoon Farms Company
28.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
21 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
25 February 2019Change of details for Balnamoon Farms Company as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
25 February 2019Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 25 February 2019 (1 page)
25 February 2019Director's details changed for James David Carnegy-Arbuthnott on 25 February 2019 (2 pages)
25 February 2019Director's details changed for James David Carnegy-Arbuthnott on 25 February 2019 (2 pages)
22 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 43,000
(5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 43,000
(5 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 43,000
(5 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 43,000
(5 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 43,000
(5 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 43,000
(5 pages)
11 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (15 pages)
18 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (15 pages)
2 February 2010Annual return made up to 13 January 2010 (14 pages)
2 February 2010Annual return made up to 13 January 2010 (14 pages)
27 January 2010Register(s) moved to registered inspection location (2 pages)
27 January 2010Register(s) moved to registered inspection location (2 pages)
27 January 2010Register inspection address has been changed (2 pages)
27 January 2010Register inspection address has been changed (2 pages)
3 February 2009Return made up to 13/01/09; full list of members (10 pages)
3 February 2009Appointment terminated director and secretary david carnegy-arbuthnott (1 page)
3 February 2009Appointment terminated director and secretary david carnegy-arbuthnott (1 page)
3 February 2009Return made up to 13/01/09; full list of members (10 pages)
11 February 2008Return made up to 13/01/08; no change of members (7 pages)
11 February 2008Return made up to 13/01/08; no change of members (7 pages)
25 January 2007Return made up to 13/01/07; full list of members (7 pages)
25 January 2007Return made up to 13/01/07; full list of members (7 pages)
18 January 2006Return made up to 13/01/06; full list of members (7 pages)
18 January 2006Return made up to 13/01/06; full list of members (7 pages)
19 January 2005Return made up to 13/01/05; full list of members (7 pages)
19 January 2005Return made up to 13/01/05; full list of members (7 pages)
19 January 2004Return made up to 13/01/04; full list of members (7 pages)
19 January 2004Return made up to 13/01/04; full list of members (7 pages)
20 January 2003Return made up to 13/01/03; full list of members (7 pages)
20 January 2003Return made up to 13/01/03; full list of members (7 pages)
11 February 2002Return made up to 13/01/02; full list of members (6 pages)
11 February 2002Return made up to 13/01/02; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: turcan connell ws, saltire court 20 castle terrace edinburgh EH1 2EF (1 page)
14 February 2001Registered office changed on 14/02/01 from: turcan connell ws, saltire court 20 castle terrace edinburgh EH1 2EF (1 page)
31 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2000Return made up to 13/01/00; full list of members (7 pages)
25 January 2000Return made up to 13/01/00; full list of members (7 pages)
4 February 1999Return made up to 13/01/99; no change of members (5 pages)
4 February 1999Return made up to 13/01/99; no change of members (5 pages)
14 December 1998Registered office changed on 14/12/98 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
14 December 1998Registered office changed on 14/12/98 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
12 February 1998Return made up to 13/01/98; full list of members (7 pages)
12 February 1998Return made up to 13/01/98; full list of members (7 pages)
6 February 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 February 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 January 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 January 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)