Company NameBalmadies Estate Limited
Company StatusActive
Company NumberSC040121
CategoryPrivate Limited Company
Incorporation Date1 April 1964(60 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Carnegy Osborne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1989(25 years, 6 months after company formation)
Appointment Duration34 years, 7 months
RoleChartered Surveyor
Correspondence AddressBalmadies
Guthrie
Forfar
Angus
DD8 2SH
Scotland
Director NameJonathan Richard Osborne
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBalmadies
Guthrie
Forfar
Angus
DD8 2SH
Scotland
Director NameNicholas George Osborne
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1994(30 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Bell Ingram Llp Manor Street
Forfar
DD8 1EX
Scotland
Director NameChristopher Gerald Osborne
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(39 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleStudent
Correspondence AddressBalmadies
Forfar
Angus
DD8 2SH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 June 1997(33 years, 3 months after company formation)
Appointment Duration26 years, 10 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameGerald Michael Osborne
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(25 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 October 1995)
RoleLandowner
Correspondence AddressThe Old Manse
Rescobie
Forfar
Angus
Director NameMr Bruce Mitchell Osborne
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(25 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 09 March 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLittle Dunbarney
Bridge Of Earn
Perthshire
PH2 9ED
Scotland
Director NameIan Michael Osborne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(25 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 02 March 2015)
RoleHeadmaster
Correspondence AddressBelhaven Hill
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameJune Mary Osborne
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(25 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 March 2015)
RoleWidow
Correspondence AddressThe Old Manse
Rescobie
Forfar
Angus
Secretary NameMurray Beith Murray Ws (Corporation)
StatusResigned
Appointed06 October 1989(25 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1997)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland

Location

Registered AddressC/O Bell Ingram Llp
Manor Street
Forfar
DD8 1EX
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

30k at £1Jonathan Richard Osborne
42.86%
Ordinary
20k at £1Nicholas George Osborne
28.57%
Ordinary
10k at £1James Carnegy Osborne
14.28%
Ordinary
10k at £1Trustees Of Jonathan Osborne's 2008 Trust For Julius
14.28%
Ordinary
1 at £1Bruce Mitchell Osborne
0.00%
Ordinary
1 at £1Ian Michael Osborne
0.00%
Ordinary
1 at £1June Mary Osborne
0.00%
Ordinary

Financials

Year2014
Net Worth£383,722
Cash£8,335
Current Liabilities£5,394

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 May 2020Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to C/O Bell Ingram Llp Manor Street Forfar DD8 1EX on 27 May 2020 (1 page)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Director's details changed for Nicholas George Osborne on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Nicholas George Osborne on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Nicholas George Osborne on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Nicholas George Osborne on 1 June 2016 (2 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 70,000
(8 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 70,000
(8 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Termination of appointment of June Mary Osborne as a director on 12 March 2015 (1 page)
18 March 2015Termination of appointment of June Mary Osborne as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Ian Michael Osborne as a director on 2 March 2015 (1 page)
12 March 2015Termination of appointment of Ian Michael Osborne as a director on 2 March 2015 (1 page)
12 March 2015Termination of appointment of Bruce Mitchell Osborne as a director on 9 March 2015 (1 page)
12 March 2015Termination of appointment of Bruce Mitchell Osborne as a director on 9 March 2015 (1 page)
12 March 2015Termination of appointment of Ian Michael Osborne as a director on 2 March 2015 (1 page)
12 March 2015Termination of appointment of Bruce Mitchell Osborne as a director on 9 March 2015 (1 page)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 70,000
(11 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 70,000
(11 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 70,000
(11 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 70,000
(11 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (11 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (11 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (11 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (11 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (11 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (11 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2009Return made up to 13/12/08; full list of members (7 pages)
7 January 2009Return made up to 13/12/08; full list of members (7 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Registered office changed on 23/09/2008 from 39 castle street edinburgh EH2 3BH (1 page)
23 September 2008Registered office changed on 23/09/2008 from 39 castle street edinburgh EH2 3BH (1 page)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
7 January 2008Return made up to 13/12/07; full list of members (4 pages)
7 January 2008Return made up to 13/12/07; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2007Return made up to 13/12/06; full list of members (11 pages)
11 January 2007Return made up to 13/12/06; full list of members (11 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 March 2006Return made up to 13/12/04; full list of members; amend (9 pages)
13 March 2006Return made up to 13/12/04; full list of members; amend (9 pages)
13 March 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 13/12/04; full list of members (11 pages)
10 January 2005Return made up to 13/12/04; full list of members (11 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 December 2003Return made up to 13/12/03; full list of members (11 pages)
19 December 2003Return made up to 13/12/03; full list of members (11 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 December 2002Return made up to 13/12/02; full list of members (11 pages)
24 December 2002Return made up to 13/12/02; full list of members (11 pages)
27 December 2001Return made up to 13/12/01; full list of members (10 pages)
27 December 2001Return made up to 13/12/01; full list of members (10 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 1999Return made up to 13/12/99; full list of members (10 pages)
21 December 1999Return made up to 13/12/99; full list of members (10 pages)
25 October 1999Full accounts made up to 31 March 1999 (15 pages)
25 October 1999Full accounts made up to 31 March 1999 (15 pages)
11 January 1999Return made up to 13/12/98; no change of members (6 pages)
11 January 1999Return made up to 13/12/98; no change of members (6 pages)
19 November 1998Full accounts made up to 31 March 1998 (16 pages)
19 November 1998Full accounts made up to 31 March 1998 (16 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
21 January 1998Return made up to 13/12/97; full list of members (9 pages)
21 January 1998Return made up to 13/12/97; full list of members (9 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (1 page)
6 July 1997New secretary appointed (1 page)
24 January 1997Return made up to 13/12/96; no change of members (7 pages)
24 January 1997Return made up to 13/12/96; no change of members (7 pages)
24 September 1996Full accounts made up to 31 March 1996 (15 pages)
24 September 1996Full accounts made up to 31 March 1996 (15 pages)
19 January 1996Full accounts made up to 31 March 1995 (14 pages)
19 January 1996Full accounts made up to 31 March 1995 (14 pages)
12 December 1995Return made up to 13/12/95; no change of members (6 pages)
12 December 1995Return made up to 13/12/95; no change of members (6 pages)
17 January 1983Annual return made up to 05/10/82 (4 pages)
17 January 1983Annual return made up to 05/10/82 (4 pages)
31 March 1982Accounts made up to 31 March 1982 (11 pages)
31 March 1982Accounts made up to 31 March 1982 (11 pages)