Company NameBalmanno Farms Limited
DirectorsJohn Edward Bruce and Caroline Teresa Bruce
Company StatusActive
Company NumberSC062216
CategoryPrivate Limited Company
Incorporation Date15 April 1977(47 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr John Edward Bruce
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1989(12 years, 4 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmanno Estate
By Perth
Perthshire
PH2 9HG
Scotland
Director NameMrs Caroline Teresa Bruce
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(36 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmanno Estate
By Perth
Perthshire
PH2 9HG
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 May 2004(27 years after company formation)
Appointment Duration19 years, 12 months
Correspondence AddressCapital House 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameHon James Michael Edward Bruce
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 1991)
RoleCompany Director
Correspondence AddressDron House
Balmanno
Perth
PH2 9HG
Scotland
Director NameSir William David Coats
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(12 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 1990)
RoleCompany Director
Correspondence AddressThe Cottage
Symington
Ayrshire
KA1 5QG
Scotland
Director NameColin Strathearn Ropner Stroyan
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(12 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmanno Estate
Perth
Perthshire
PH2 9HG
Scotland
Secretary NameMr Frederick Peter Scott
NationalityBritish
StatusResigned
Appointed04 September 1989(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressPark House
Balmanno Farm
Bridge Of Earn
Perth
PH2 9HG
Scotland
Secretary NameTrudie Elizabeth Rattray
NationalityBritish
StatusResigned
Appointed25 November 1996(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressKinnoull
North Street, Burrelton
Blairgowrie
Perthshire
PH13 9PB
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed10 May 2000(23 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2004)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Telephone01738 813196
Telephone regionPerth

Location

Registered AddressBalmanno Estate
By Perth
Perthshire
PH2 9HG
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Streetfield Property Co.
100.00%
Ordinary

Financials

Year2014
Net Worth£235,753
Cash£159,540
Current Liabilities£231,607

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

26 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
26 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Notification of Streetfield Property Company as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Notification of Streetfield Property Company as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2013Appointment of Caroline Teresa Bruce as a director (3 pages)
2 July 2013Memorandum and Articles of Association (8 pages)
2 July 2013Memorandum and Articles of Association (8 pages)
2 July 2013Termination of appointment of Colin Stroyan as a director (2 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2013Appointment of Caroline Teresa Bruce as a director (3 pages)
2 July 2013Termination of appointment of Colin Stroyan as a director (2 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
5 October 2011Current accounting period extended from 28 November 2011 to 30 November 2011 (1 page)
5 October 2011Current accounting period extended from 28 November 2011 to 30 November 2011 (1 page)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Colin Strathearn Ropner Stroyan on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Colin Strathearn Ropner Stroyan on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Colin Strathearn Ropner Stroyan on 1 October 2009 (3 pages)
15 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (2 pages)
4 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (3 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
16 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
6 July 2007Return made up to 21/06/07; full list of members (2 pages)
6 July 2007Return made up to 21/06/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
29 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
18 July 2006Return made up to 21/06/06; full list of members (2 pages)
18 July 2006Return made up to 21/06/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
11 July 2005Return made up to 21/06/05; full list of members (7 pages)
11 July 2005Return made up to 21/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 August 2004Return made up to 21/06/04; no change of members (4 pages)
6 August 2004Return made up to 21/06/04; no change of members (4 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
14 June 2004Accounts for a small company made up to 30 November 2003 (8 pages)
14 June 2004Accounts for a small company made up to 30 November 2003 (8 pages)
24 June 2003Return made up to 21/06/03; full list of members (7 pages)
24 June 2003Return made up to 21/06/03; full list of members (7 pages)
4 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
4 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
15 July 2002Return made up to 21/06/02; full list of members (7 pages)
15 July 2002Return made up to 21/06/02; full list of members (7 pages)
7 May 2002Accounts for a small company made up to 30 November 2001 (5 pages)
7 May 2002Accounts for a small company made up to 30 November 2001 (5 pages)
16 July 2001Location of register of members (1 page)
16 July 2001Return made up to 21/06/01; no change of members (5 pages)
16 July 2001Location of register of members (1 page)
16 July 2001Return made up to 21/06/01; no change of members (5 pages)
24 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
5 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Accounts made up to 30 November 1999 (14 pages)
18 May 2000Accounts made up to 30 November 1999 (14 pages)
11 May 2000New secretary appointed (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (1 page)
14 July 1999Accounts made up to 30 November 1998 (14 pages)
14 July 1999Accounts made up to 30 November 1998 (14 pages)
9 June 1999Return made up to 24/05/99; no change of members (5 pages)
9 June 1999Return made up to 24/05/99; no change of members (5 pages)
16 September 1998Accounts made up to 30 November 1997 (14 pages)
16 September 1998Accounts made up to 30 November 1997 (14 pages)
18 June 1998Return made up to 24/05/98; full list of members (7 pages)
18 June 1998Return made up to 24/05/98; full list of members (7 pages)
6 August 1997Return made up to 24/05/97; no change of members (5 pages)
6 August 1997Return made up to 24/05/97; no change of members (5 pages)
14 July 1997Accounts made up to 30 November 1996 (14 pages)
14 July 1997Accounts made up to 30 November 1996 (14 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Secretary resigned (1 page)
23 July 1996Accounts made up to 30 November 1995 (14 pages)
23 July 1996Accounts made up to 30 November 1995 (14 pages)
10 June 1996Return made up to 24/05/96; full list of members (7 pages)
10 June 1996Return made up to 24/05/96; full list of members (7 pages)
22 September 1995Accounts made up to 28 November 1994 (14 pages)
22 September 1995Accounts made up to 28 November 1994 (14 pages)
19 June 1995Return made up to 24/05/95; full list of members (8 pages)
19 June 1995Return made up to 24/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 April 1977Incorporation (22 pages)
15 April 1977Incorporation (22 pages)