Company NameBalnakeilly Holdings Limited
DirectorsRosalind Stewart-Wilson and Aubyn John Oliver Stewart-Wilson
Company StatusActive
Company NumberSC034487
CategoryPrivate Limited Company
Incorporation Date27 October 1959(64 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosalind Stewart-Wilson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1988(29 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressFlat 4 Kingsbarns House
Abbey Park Avenue
St. Andrews
KY16 9HD
Scotland
Director NameMr Aubyn John Oliver Stewart-Wilson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1992(32 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleGolf Club Secretary
Country of ResidenceScotland
Correspondence AddressNewhouse 91 Hepburn Gardens
St. Andrews
KY16 9LP
Scotland
Secretary NameJ & H Mitchell (Corporation)
StatusCurrent
Appointed01 May 1996(36 years, 6 months after company formation)
Appointment Duration27 years, 12 months
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameRalph Stewart Stewart-Wilson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(29 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 20 January 2016)
RoleLanded Proprietor
Country of ResidenceScotland
Correspondence AddressBalnakeilly
Pitlochry
Perthshire
PH16 5RA
Scotland
Secretary NameHamish George MacDuff Liddell
NationalityBritish
StatusResigned
Appointed16 December 1988(29 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressLarchwood
Pitlochry
Perthshire
PH16 5AS
Scotland
Director NameTamara Alice Monica Stewart-Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(40 years, 1 month after company formation)
Appointment Duration23 years, 12 months (resigned 24 November 2023)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMoonzie Mill
Balmullo
St. Andrews
Fife
KY16 0AH
Scotland

Location

Registered Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

800 at £1Aubyn J.o Stewart Wilson
6.99%
Preference
6.1k at £1Aubyn J.o Stewart-wilson
53.28%
Ordinary
600 at £1Ralph S. Stewart-wilson
5.24%
Preference
3.8k at £1Executors Of Ralph S. Stewart-wilson
32.75%
Ordinary
100 at £1Mrs Rosalind Stewart-wilson
0.87%
Preference
100 at £1Tamara Stewart-wilson
0.87%
Preference

Financials

Year2014
Net Worth£414,647
Cash£55,893
Current Liabilities£8,135

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

24 February 2000Delivered on: 10 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The moulin hotel, 11-13 kirkmichael road, pitlochry.
Outstanding
25 May 1970Delivered on: 27 May 1970
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition
Secured details: All sums due or to become due but not exceeding £20,000 of principal.
Particulars: Moulin hotel, pitlochry.
Outstanding

Filing History

24 February 2021Secretary's details changed for J & H Mitchell on 31 December 2020 (1 page)
8 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
9 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
31 January 2019Change of details for Mr Aubyn John Oliver Stewart-Wilson as a person with significant control on 30 January 2019 (2 pages)
31 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 January 2019Director's details changed for Mr Aubyn John Oliver Stewart-Wilson on 30 January 2019 (2 pages)
30 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 January 2018Director's details changed for Mrs Rosalind Stewart-Wilson on 17 January 2018 (2 pages)
17 January 2018Cessation of Rosalind Stewart-Wilson as a person with significant control on 3 January 2018 (1 page)
17 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
17 January 2018Change of details for Mr Aubyn John Oliver Stewart-Wilson as a person with significant control on 8 January 2018 (2 pages)
11 April 2017Satisfaction of charge 2 in full (1 page)
11 April 2017Satisfaction of charge 2 in full (1 page)
11 April 2017Satisfaction of charge 1 in full (1 page)
11 April 2017Satisfaction of charge 1 in full (1 page)
30 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
5 January 2017Director's details changed for Rosalind Stewart-Wilson on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Rosalind Stewart-Wilson on 4 January 2017 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 January 2016Termination of appointment of Ralph Stewart Stewart-Wilson as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Ralph Stewart Stewart-Wilson as a director on 20 January 2016 (1 page)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 11,450
(8 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 11,450
(8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Annual return made up to 5 January 2015
Statement of capital on 2015-01-21
  • GBP 11,450
(16 pages)
21 January 2015Annual return made up to 5 January 2015
Statement of capital on 2015-01-21
  • GBP 11,450
(16 pages)
21 January 2015Annual return made up to 5 January 2015
Statement of capital on 2015-01-21
  • GBP 11,450
(16 pages)
28 January 2014Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014 (2 pages)
28 January 2014Director's details changed for Rosalind Stewart-Wilson on 9 January 2014 (2 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 11,450
(8 pages)
28 January 2014Director's details changed for Rosalind Stewart-Wilson on 9 January 2014 (2 pages)
28 January 2014Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014 (2 pages)
28 January 2014Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014 (2 pages)
28 January 2014Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014 (2 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 11,450
(8 pages)
28 January 2014Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014 (2 pages)
28 January 2014Director's details changed for Aubyn John Oliver Stewart Wilson on 9 January 2014 (2 pages)
28 January 2014Director's details changed for Rosalind Stewart-Wilson on 9 January 2014 (2 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 11,450
(8 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
23 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2010Director's details changed for Ralph Stewart Stewart-Wilson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Tamara Alice Monica Stewart-Wilson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Rosalind Stewart-Wilson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ralph Stewart Stewart-Wilson on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for J & H Mitchell on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ralph Stewart Stewart-Wilson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Rosalind Stewart-Wilson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
7 January 2010Secretary's details changed for J & H Mitchell on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Rosalind Stewart-Wilson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for Tamara Alice Monica Stewart-Wilson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for Tamara Alice Monica Stewart-Wilson on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for J & H Mitchell on 7 January 2010 (2 pages)
30 August 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
30 August 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
13 January 2009Return made up to 05/01/09; full list of members (6 pages)
13 January 2009Return made up to 05/01/09; full list of members (6 pages)
17 January 2008Return made up to 05/01/08; full list of members (4 pages)
17 January 2008Return made up to 05/01/08; full list of members (4 pages)
23 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
23 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
26 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
26 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
22 January 2007Return made up to 05/01/07; full list of members (9 pages)
22 January 2007Return made up to 05/01/07; full list of members (9 pages)
12 January 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
14 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
18 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
18 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 January 2005Return made up to 05/01/05; full list of members (9 pages)
7 January 2005Return made up to 05/01/05; full list of members (9 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
9 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2003Return made up to 05/01/03; full list of members (9 pages)
15 January 2003Return made up to 05/01/03; full list of members (9 pages)
17 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
17 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
14 January 2002Return made up to 05/01/02; full list of members (8 pages)
14 January 2002Return made up to 05/01/02; full list of members (8 pages)
10 May 2001Accounts for a small company made up to 30 April 2000 (9 pages)
10 May 2001Accounts for a small company made up to 30 April 2000 (9 pages)
8 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000Partic of mort/charge * (6 pages)
10 March 2000Partic of mort/charge * (6 pages)
7 March 2000Full accounts made up to 30 April 1999 (9 pages)
7 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 February 2000Return made up to 05/01/00; full list of members (9 pages)
2 February 2000Return made up to 05/01/00; full list of members (9 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
8 May 1999Full accounts made up to 30 April 1998 (9 pages)
8 May 1999Full accounts made up to 30 April 1998 (9 pages)
29 January 1999Return made up to 05/01/99; full list of members (6 pages)
29 January 1999Return made up to 05/01/99; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
8 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
8 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
3 April 1997Full accounts made up to 30 April 1996 (9 pages)
3 April 1997Full accounts made up to 30 April 1996 (9 pages)
10 February 1997Return made up to 05/01/97; no change of members (4 pages)
10 February 1997Return made up to 05/01/97; no change of members (4 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
31 January 1996Return made up to 05/01/96; full list of members (6 pages)
31 January 1996Return made up to 05/01/96; full list of members (6 pages)
4 August 1995Accounts for a small company made up to 30 April 1994 (10 pages)
4 August 1995Accounts for a small company made up to 30 April 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (2 pages)
27 October 1959Incorporation (20 pages)
27 October 1959Incorporation (20 pages)