Edinburgh
Midlothian
EH10 5QU
Scotland
Director Name | Mr Hugh Donald Walter Angus |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(51 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 58 Frederick Street Edinburgh EH2 1LS Scotland |
Director Name | Mrs Elaine Joyce Motion |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(52 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Frederick Street Edinburgh EH2 1LS Scotland |
Secretary Name | Balfour + Manson Llp (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 2007(42 years, 9 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | 56-66 Frederick Street Edinburgh EH2 1LS Scotland |
Director Name | Ian Leslie Shaw Balfour |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 1999) |
Role | Solicitor |
Correspondence Address | 38 Murrayfield Road Edinburgh Midlothian EH12 6ET Scotland |
Director Name | William Harold St Clair Balfour |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 1999) |
Role | Solicitor |
Correspondence Address | 11 Nelson Street Edinburgh Lothian EH3 6LF Scotland |
Secretary Name | William Harold St Clair Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 11 Nelson Street Edinburgh Lothian EH3 6LF Scotland |
Director Name | Ethel May Houston |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(25 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1994) |
Role | Solicitor |
Correspondence Address | The Mews House 15 Jamaica Street Edinburgh Midlothian EH3 6HG Scotland |
Director Name | Brenda Louise Rennie |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(34 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 01 November 2011) |
Role | Solicitor |
Correspondence Address | 7 Blinkbonny Crescent Edinburgh Midlothian EH4 3NB Scotland |
Director Name | Mr John Maxwell Hodge |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(34 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 January 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Wardie Avenue Edinburgh EH5 2AB Scotland |
Director Name | Mr Alfred James Tyler |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(34 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Greenbank Crescent Edinburgh Midlothian EH10 5TD Scotland |
Director Name | Ms Nicola Jane Dundas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(47 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 January 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 54-66 Frederick Street Edinburgh EH2 1LS Scotland |
Secretary Name | Balfour + Manson (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1999(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 September 2007) |
Correspondence Address | 54-66 Frederick Street Edinburgh EH2 1LS Scotland |
Website | balfour-manson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2001200 |
Telephone region | Edinburgh |
Registered Address | 58 Frederick Street Edinburgh EH2 1LS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Balfour & Manson LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £401 |
Latest Accounts | 31 October 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
30 September 1992 | Delivered 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 1972 | Delivered 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 1965 | Delivered 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 |
24 February 2021 | Secretary's details changed for Balfour + Manson Llp on 24 February 2021 (2 pages) |
---|---|
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
9 December 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
12 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Appointment of Mrs Elaine Joyce Motion as a director on 4 January 2017 (2 pages) |
4 January 2017 | Appointment of Mrs Elaine Joyce Motion as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Alfred James Tyler as a director on 4 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Termination of appointment of Alfred James Tyler as a director on 4 January 2017 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 January 2016 | Appointment of Mr Hugh Donald Walter Angus as a director on 19 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Termination of appointment of John Maxwell Hodge as a director on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Hugh Donald Walter Angus as a director on 19 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of John Maxwell Hodge as a director on 19 January 2016 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Termination of appointment of Nicola Dundas as a director (1 page) |
25 January 2012 | Termination of appointment of Nicola Dundas as a director (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Director's details changed for Kenneth Stewart Robertson on 10 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Kenneth Stewart Robertson on 10 January 2012 (2 pages) |
11 January 2012 | Appointment of Nicola Jane Dundas as a director (3 pages) |
11 January 2012 | Appointment of Nicola Jane Dundas as a director (3 pages) |
17 November 2011 | Termination of appointment of Brenda Rennie as a director (2 pages) |
17 November 2011 | Termination of appointment of Brenda Rennie as a director (2 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
20 July 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Secretary's details changed for Balfour + Manson on 22 December 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Balfour + Manson on 22 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Registered office address changed from 58 Frederick Street Edinburgh 2 on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from 58 Frederick Street Edinburgh 2 on 12 February 2010 (1 page) |
17 July 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
7 June 2007 | Company name changed balfour & manson LIMITED\certificate issued on 07/06/07 (2 pages) |
7 June 2007 | Company name changed balfour & manson LIMITED\certificate issued on 07/06/07 (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 May 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
12 May 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 June 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
20 June 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 August 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
19 August 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
9 January 1995 | Return made up to 31/12/94; full list of members
|
20 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
8 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
6 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
10 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
20 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
27 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
12 January 1988 | Return made up to 14/04/87; full list of members (6 pages) |
6 January 1987 | Return made up to 14/04/86; full list of members (6 pages) |
29 October 1986 | Return made up to 14/04/84; full list of members (4 pages) |