Company NameBalbeuchley Limited
DirectorsSoren Nissen and Susanne Nissen
Company StatusActive
Company NumberSC144457
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Soren Nissen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDanish
StatusCurrent
Appointed19 May 1993(same day as company formation)
RoleBusiness Executive
Country of ResidenceDenmark
Correspondence AddressTeglvaerkssvinget 11 Stinesminde
9500
Hobro
Denmark
Director NameMrs Susanne Nissen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDanish
StatusCurrent
Appointed19 May 1993(same day as company formation)
RoleBusiness Executive
Country of ResidenceDenmark
Correspondence AddressTeglvaerkssvinget 11 Stinesminde
9500
Hobro
Denmark
Secretary NameABL (Secretaries) Limited (Corporation)
StatusCurrent
Appointed03 July 2001(8 years, 1 month after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressBordeaux House 31 Kinnoull Street
Perth
PH1 5EN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMiller Hendry Ws Solicitors (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address10 Blackfriars Street
Perth
Tayside
PH1 5NS
Scotland

Location

Registered Address20 Merlin Gardens
Merlin Gardens
Forfar
DD8 3FH
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Soren Nissen
50.00%
Ordinary
1 at £1Mrs Susanne Nissen
50.00%
Ordinary

Financials

Year2014
Net Worth£56,146
Cash£30,882
Current Liabilities£33,019

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

24 September 1993Delivered on: 11 October 1993
Persons entitled: Jyske Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands and estate of balbeuchley, angus as relative to disposition by peter george jessop in favour of the company.
Outstanding

Filing History

30 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
28 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
30 May 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
10 January 2019Satisfaction of charge 1 in full (4 pages)
22 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
7 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
20 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page)
5 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
19 June 2015Director's details changed for Mr Soren Nissen on 23 January 2015 (2 pages)
19 June 2015Director's details changed for Mrs Susanne Nissen on 23 January 2015 (2 pages)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Director's details changed for Mrs Susanne Nissen on 23 January 2015 (2 pages)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Director's details changed for Mr Soren Nissen on 23 January 2015 (2 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
20 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
21 July 2011Director's details changed for Soren Nissen on 19 May 2011 (2 pages)
21 July 2011Director's details changed for Susanne Nissen on 19 May 2011 (2 pages)
21 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
21 July 2011Secretary's details changed for Abl (Secretaries) Limited on 19 May 2010 (2 pages)
21 July 2011Secretary's details changed for Abl (Secretaries) Limited on 19 May 2010 (2 pages)
21 July 2011Director's details changed for Susanne Nissen on 19 May 2011 (2 pages)
21 July 2011Director's details changed for Soren Nissen on 19 May 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 July 2009Return made up to 19/05/09; full list of members (5 pages)
27 July 2009Return made up to 19/05/09; full list of members (5 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 July 2008Return made up to 19/05/08; no change of members (7 pages)
21 July 2008Return made up to 19/05/08; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 June 2007Return made up to 19/05/07; no change of members (7 pages)
21 June 2007Return made up to 19/05/07; no change of members (7 pages)
12 June 2006Return made up to 19/05/06; full list of members (7 pages)
12 June 2006Return made up to 19/05/06; full list of members (7 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 July 2003Return made up to 19/05/03; full list of members (7 pages)
4 July 2003Return made up to 19/05/03; full list of members (7 pages)
2 July 2002Return made up to 19/05/02; full list of members (7 pages)
2 July 2002Return made up to 19/05/02; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
9 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Full accounts made up to 31 October 1999 (11 pages)
30 August 2000Full accounts made up to 31 October 1999 (11 pages)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
24 June 1999Return made up to 19/05/99; no change of members (4 pages)
24 June 1999Return made up to 19/05/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 October 1998 (11 pages)
30 April 1999Full accounts made up to 31 October 1998 (11 pages)
25 August 1998Full accounts made up to 31 October 1997 (12 pages)
25 August 1998Full accounts made up to 31 October 1997 (12 pages)
3 September 1997Full accounts made up to 31 October 1996 (14 pages)
3 September 1997Full accounts made up to 31 October 1996 (14 pages)
6 June 1997Return made up to 19/05/97; full list of members (6 pages)
6 June 1997Return made up to 19/05/97; full list of members (6 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
3 June 1996Return made up to 19/05/96; no change of members (4 pages)
3 June 1996Return made up to 19/05/96; no change of members (4 pages)
22 June 1995Return made up to 19/05/95; no change of members (4 pages)
22 June 1995Return made up to 19/05/95; no change of members (4 pages)