Company NameBalfour & Manson Property Ltd.
Company StatusActive
Company NumberSC041493
CategoryPrivate Limited Company
Incorporation Date17 December 1964(58 years, 10 months ago)
Previous NameBalfour & Manson Limited

Business Activity

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

Directors

Director NameKenneth Stewart Robertson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1999(34 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address112 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland
Director NameMr Hugh Donald Walter Angus
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(51 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address58 Frederick Street
Edinburgh
EH2 1LS
Scotland
Director NameMrs Elaine Joyce Motion
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(52 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Frederick Street
Edinburgh
EH2 1LS
Scotland
Secretary NameBalfour + Manson Llp (Corporation)
StatusCurrent
Appointed10 September 2007(42 years, 9 months after company formation)
Appointment Duration16 years
Correspondence Address56-66 Frederick Street
Edinburgh
EH2 1LS
Scotland
Director NameIan Leslie Shaw Balfour
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 1999)
RoleSolicitor
Correspondence Address38 Murrayfield Road
Edinburgh
Midlothian
EH12 6ET
Scotland
Director NameWilliam Harold St Clair Balfour
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 1999)
RoleSolicitor
Correspondence Address11 Nelson Street
Edinburgh
Lothian
EH3 6LF
Scotland
Secretary NameWilliam Harold St Clair Balfour
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address11 Nelson Street
Edinburgh
Lothian
EH3 6LF
Scotland
Director NameEthel May Houston
Date of BirthApril 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(25 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1994)
RoleSolicitor
Correspondence AddressThe Mews House 15 Jamaica Street
Edinburgh
Midlothian
EH3 6HG
Scotland
Director NameBrenda Louise Rennie
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(34 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 November 2011)
RoleSolicitor
Correspondence Address7 Blinkbonny Crescent
Edinburgh
Midlothian
EH4 3NB
Scotland
Director NameMr John Maxwell Hodge
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(34 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 January 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Wardie Avenue
Edinburgh
EH5 2AB
Scotland
Director NameMr Alfred James Tyler
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(34 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Greenbank Crescent
Edinburgh
Midlothian
EH10 5TD
Scotland
Director NameMs Nicola Jane Dundas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(47 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 January 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address54-66 Frederick Street
Edinburgh
EH2 1LS
Scotland
Secretary NameBalfour + Manson (Corporation)
StatusResigned
Appointed31 October 1999(34 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 September 2007)
Correspondence Address54-66 Frederick Street
Edinburgh
EH2 1LS
Scotland

Contact

Websitebalfour-manson.co.uk
Email address[email protected]
Telephone0131 2001200
Telephone regionEdinburgh

Location

Registered Address58 Frederick Street
Edinburgh
EH2 1LS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Balfour & Manson LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£401

Accounts

Latest Accounts31 October 2022 (11 months, 1 week ago)
Next Accounts Due31 July 2024 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 December 2022 (9 months, 1 week ago)
Next Return Due14 January 2024 (3 months, 1 week from now)

Charges

30 September 1992Delivered on: 19 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 frederick street edinburgh.
Outstanding
26 January 1972Delivered on: 15 February 1972
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £25,000.
Particulars: 58 and 62 frederick street, edinburgh.
Outstanding
5 April 1965Delivered on: 6 April 1965
Persons entitled: Francis Edmund Balfour, S S C, 58 Frederick Street, Edinburgh, 2

Classification: Bond & disposition in security
Secured details: £6,000.
Particulars: Heritable property 58 and 62 frederick street, edinburgh, 2.
Outstanding

Filing History

24 February 2021Secretary's details changed for Balfour + Manson Llp on 24 February 2021 (2 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 October 2020 (4 pages)
9 December 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Appointment of Mrs Elaine Joyce Motion as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Mrs Elaine Joyce Motion as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Alfred James Tyler as a director on 4 January 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Termination of appointment of Alfred James Tyler as a director on 4 January 2017 (1 page)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 January 2016Appointment of Mr Hugh Donald Walter Angus as a director on 19 January 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 400
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 400
(6 pages)
19 January 2016Termination of appointment of John Maxwell Hodge as a director on 19 January 2016 (1 page)
19 January 2016Appointment of Mr Hugh Donald Walter Angus as a director on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of John Maxwell Hodge as a director on 19 January 2016 (1 page)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 400
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 400
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 January 2012Termination of appointment of Nicola Dundas as a director (1 page)
25 January 2012Termination of appointment of Nicola Dundas as a director (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Director's details changed for Kenneth Stewart Robertson on 10 January 2012 (2 pages)
17 January 2012Director's details changed for Kenneth Stewart Robertson on 10 January 2012 (2 pages)
11 January 2012Appointment of Nicola Jane Dundas as a director (3 pages)
11 January 2012Appointment of Nicola Jane Dundas as a director (3 pages)
17 November 2011Termination of appointment of Brenda Rennie as a director (2 pages)
17 November 2011Termination of appointment of Brenda Rennie as a director (2 pages)
18 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 July 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
20 July 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 February 2010Secretary's details changed for Balfour + Manson on 22 December 2009 (2 pages)
15 February 2010Secretary's details changed for Balfour + Manson on 22 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 February 2010Registered office address changed from 58 Frederick Street Edinburgh 2 on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 58 Frederick Street Edinburgh 2 on 12 February 2010 (1 page)
17 July 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
17 July 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
2 July 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
15 June 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
15 June 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
7 June 2007Company name changed balfour & manson LIMITED\certificate issued on 07/06/07 (2 pages)
7 June 2007Company name changed balfour & manson LIMITED\certificate issued on 07/06/07 (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
28 June 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
28 June 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 May 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
12 May 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
6 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 April 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
29 April 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
7 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 June 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
20 June 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 August 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
19 August 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 August 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
8 August 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 August 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
1 August 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 June 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
26 June 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
9 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
20 January 1994Return made up to 31/12/93; no change of members (4 pages)
8 January 1993Return made up to 31/12/92; full list of members (5 pages)
6 January 1992Return made up to 31/12/91; no change of members (4 pages)
10 January 1991Return made up to 31/12/90; no change of members (6 pages)
20 March 1990Return made up to 31/12/89; full list of members (6 pages)
27 March 1989Return made up to 31/12/88; full list of members (6 pages)
12 January 1988Return made up to 14/04/87; full list of members (6 pages)
6 January 1987Return made up to 14/04/86; full list of members (6 pages)
29 October 1986Return made up to 14/04/84; full list of members (4 pages)