Edinburgh
Lothian
EH13 0HG
Scotland
Director Name | William Fraser Malcolm |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Northumberland Street Edinburgh Midlothian EH3 6JA Scotland |
Secretary Name | Connor Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 1996) |
Role | Solicitors |
Correspondence Address | 1 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Secretary Name | Robert Thomas Ross Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 284 Ferry Road Edinburgh EH5 3NP Scotland |
Secretary Name | Ruth Louisa Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 January 2018) |
Role | Company P.A. |
Correspondence Address | 10 Capelaw Road Edinburgh Lothian EH13 0HG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | franklintempleton.co.uk |
---|
Registered Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Douglas Jeffrey Stephen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,463,908 |
Cash | £6,728 |
Current Liabilities | £37,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
18 February 1999 | Delivered on: 23 February 1999 Satisfied on: 3 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
20 February 2006 | Delivered on: 3 March 2006 Satisfied on: 22 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 eskside west, musselburgh. Fully Satisfied |
22 July 1991 | Delivered on: 6 August 1991 Satisfied on: 8 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
25 March 1996 | Delivered on: 28 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 & 11 lauriston gardens,edinburgh. Outstanding |
12 June 1995 | Delivered on: 16 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement flat and garden, 11 albany street, edinburgh. Outstanding |
20 April 1994 | Delivered on: 10 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse at 27 hartington place,edinburgh. Outstanding |
8 August 1991 | Delivered on: 23 August 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 67 henderson row edinburgh. Outstanding |
8 August 1991 | Delivered on: 23 August 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/F1 25 balcarres street edinburgh. Outstanding |
8 August 1991 | Delivered on: 23 August 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/F4 25 balcarres street edinburgh. Outstanding |
30 October 2012 | Delivered on: 20 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 October 2012 | Delivered on: 29 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 torphichen street, edinburgh MID102438. Outstanding |
9 October 2012 | Delivered on: 29 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Capital business centre, 24 canning street which includes 27 torphichen street, edinburgh. Outstanding |
5 April 2007 | Delivered on: 20 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Twenty one torphichen street, edinburgh. Outstanding |
1 March 2006 | Delivered on: 22 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as eight eskside west, musselburgh in the county of midlothian. Outstanding |
11 March 1999 | Delivered on: 18 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land and buildings at torphichen street/canning street, edinburgh. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
22 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from 24 Canning Street Edinburgh to Cbc House 24 Canning Street Edinburgh EH3 8EG on 19 February 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 May 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of Ruth Louisa Stephen as a secretary on 30 January 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders (4 pages) |
14 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders (4 pages) |
13 April 2016 | Company name changed balcarres investments LIMITED\certificate issued on 13/04/16
|
13 April 2016 | Resolutions
|
13 April 2016 | Company name changed balcarres investments LIMITED\certificate issued on 13/04/16
|
13 April 2016 | Resolutions
|
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
3 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
3 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Douglas Jeffrey Stephen on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Douglas Jeffrey Stephen on 18 March 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
20 April 2007 | Partic of mort/charge * (3 pages) |
20 April 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed (1 page) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
5 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
22 March 2006 | Dec mort/charge * (2 pages) |
22 March 2006 | Dec mort/charge * (2 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 May 2005 | Return made up to 28/03/05; full list of members (6 pages) |
4 May 2005 | Return made up to 28/03/05; full list of members (6 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members
|
1 April 2004 | Return made up to 28/03/04; full list of members
|
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
22 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 August 2001 | Return made up to 28/03/01; full list of members
|
28 August 2001 | Return made up to 28/03/01; full list of members
|
28 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 May 2000 | Return made up to 28/03/00; full list of members
|
18 May 2000 | Return made up to 28/03/00; full list of members
|
4 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
18 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
18 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 April 1999 | Dec mort/charge * (4 pages) |
8 April 1999 | Dec mort/charge * (4 pages) |
18 March 1999 | Partic of mort/charge * (5 pages) |
18 March 1999 | Partic of mort/charge * (5 pages) |
23 February 1999 | Partic of mort/charge * (5 pages) |
23 February 1999 | Partic of mort/charge * (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 March 1998 | Return made up to 28/03/98; no change of members (4 pages) |
30 March 1998 | Return made up to 28/03/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 August 1997 | Return made up to 28/03/97; full list of members (6 pages) |
27 August 1997 | Return made up to 28/03/97; full list of members (6 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
10 January 1997 | Return made up to 28/03/96; no change of members
|
10 January 1997 | Return made up to 28/03/96; no change of members
|
22 December 1996 | Ad 31/03/96--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
22 December 1996 | Ad 31/03/96--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
28 March 1996 | Partic of mort/charge * (5 pages) |
28 March 1996 | Partic of mort/charge * (5 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
16 June 1995 | Partic of mort/charge * (3 pages) |
16 June 1995 | Partic of mort/charge * (3 pages) |
15 June 1995 | Return made up to 28/03/95; no change of members (6 pages) |
15 June 1995 | Return made up to 28/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
10 June 1991 | Memorandum and Articles of Association (7 pages) |
10 June 1991 | Memorandum and Articles of Association (7 pages) |
4 June 1991 | Company name changed\certificate issued on 04/06/91 (2 pages) |
4 June 1991 | Company name changed\certificate issued on 04/06/91 (2 pages) |
4 June 1991 | Resolutions
|
4 June 1991 | Resolutions
|
31 May 1991 | New director appointed (2 pages) |
31 May 1991 | New director appointed (2 pages) |
28 March 1991 | Incorporation (9 pages) |
28 March 1991 | Incorporation (9 pages) |