Company NameBalnafettach (Estates) Limited
DirectorsWilliam Marshall Cassells and Stephanie Olivia Valerie Cassells
Company StatusActive
Company NumberSC162535
CategoryPrivate Limited Company
Incorporation Date8 January 1996(28 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes

Directors

Director NameMr William Marshall Cassells
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(2 days after company formation)
Appointment Duration28 years, 4 months
RoleHealth & Safety Con Sultant
Country of ResidenceUnited Kingdom
Correspondence AddressBalnafettach
Cromdale
Grantown On Spey
Morayshire
PH26 3LW
Scotland
Director NameMrs Stephanie Olivia Valerie Cassells
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench,British
StatusCurrent
Appointed14 January 1996(6 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalnafettach
Cromdale
Grantown On Spey
Morayshire
PH26 3LW
Scotland
Secretary NameMr William Marshall Cassells
NationalityBritish
StatusCurrent
Appointed30 September 2003(7 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleHealth & Safety Con Sultant
Country of ResidenceUnited Kingdom
Correspondence AddressBalnafettach
Cromdale
Grantown On Spey
Morayshire
PH26 3LW
Scotland
Secretary NameLynda Marie Hudswell
NationalityBritish
StatusResigned
Appointed10 January 1996(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2003)
RoleFinancial Controller
Correspondence Address31 Cranmere Road
Melton Mowbray
Leicestershire
LE13 1TA
Director NameSimon John Pearce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 01 May 2000)
RoleHealth/Safety & Environmental
Correspondence Address89 Jubilee Close
Melbourne
Derby
DE73 1GR
Director NameSCF (UK) Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capitol Avenue Cheyenne
Wyoming 82001
United States

Contact

Websitewww.oxyl8.com
Telephone0845 8677360
Telephone regionUnknown

Location

Registered AddressBalnafettach
Cromdale
Grantown On Spey
Morayshire
PH26 3LW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

48 at £1William Marshall Cassells
50.53%
Ordinary
47 at £1Stephanie Cassells
49.47%
Ordinary

Financials

Year2014
Net Worth£70,485
Cash£11,146
Current Liabilities£1,201

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Charges

10 October 2003Delivered on: 20 October 2003
Persons entitled: Hubert William Hunton and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12.75 hectares at ballintaballtian, cromdale, moray & 9.96 acres at claggersnich, cromdale, moray.
Outstanding
31 July 2000Delivered on: 14 August 2000
Satisfied on: 7 July 2007
Persons entitled: Yorkshire Bank PLC

Classification: 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 July 2000Delivered on: 2 August 2000
Satisfied on: 25 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at balnafettach and tomnagowan, cromdale, grantown on spey.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 95
(5 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 95
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 95
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 95
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 95
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 95
(5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 95
(5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 95
(5 pages)
8 January 2014Register inspection address has been changed (1 page)
8 January 2014Register inspection address has been changed (1 page)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
13 January 2012Director's details changed for Stephanie Olivia Valerie Cassells on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Stephanie Olivia Valerie Cassells on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Stephanie Olivia Valerie Cassells on 1 January 2012 (2 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
15 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
15 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Stephanie Olivia Valerie Cassells on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Stephanie Olivia Valerie Cassells on 20 January 2010 (2 pages)
20 January 2010Director's details changed for William Marshall Cassells on 20 January 2010 (2 pages)
20 January 2010Director's details changed for William Marshall Cassells on 20 January 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 January 2008Return made up to 08/01/08; full list of members (3 pages)
14 January 2008Return made up to 08/01/08; full list of members (3 pages)
7 July 2007Dec mort/charge * (2 pages)
7 July 2007Dec mort/charge * (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 January 2007Return made up to 08/01/07; full list of members (3 pages)
17 January 2007Return made up to 08/01/07; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
11 January 2006Return made up to 08/01/06; full list of members (3 pages)
11 January 2006Return made up to 08/01/06; full list of members (3 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
21 January 2005Return made up to 08/01/05; full list of members (7 pages)
21 January 2005Return made up to 08/01/05; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
26 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Partic of mort/charge * (5 pages)
20 October 2003Partic of mort/charge * (5 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
3 January 2002Return made up to 08/01/02; full list of members (6 pages)
3 January 2002Return made up to 08/01/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 June 2001Dec mort/charge * (4 pages)
25 June 2001Dec mort/charge * (4 pages)
19 June 2001Registered office changed on 19/06/01 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
19 June 2001Registered office changed on 19/06/01 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
20 February 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 February 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 February 2001£ ic 100/95 30/11/00 £ sr 5@1=5 (1 page)
20 February 2001£ ic 100/95 30/11/00 £ sr 5@1=5 (1 page)
27 October 2000Company name changed cassells (ecosse) LIMITED\certificate issued on 30/10/00 (2 pages)
27 October 2000Company name changed cassells (ecosse) LIMITED\certificate issued on 30/10/00 (2 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 August 2000Partic of mort/charge * (5 pages)
14 August 2000Partic of mort/charge * (5 pages)
2 August 2000Partic of mort/charge * (5 pages)
2 August 2000Partic of mort/charge * (5 pages)
14 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 January 1999Return made up to 08/01/99; full list of members (6 pages)
4 January 1999Return made up to 08/01/99; full list of members (6 pages)
27 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 January 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Amended accounts made up to 31 December 1996 (8 pages)
17 June 1997Amended accounts made up to 31 December 1996 (8 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 January 1997Return made up to 08/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Return made up to 08/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New secretary appointed (2 pages)
31 January 1996Secretary resigned (1 page)
31 January 1996Secretary resigned (1 page)
31 January 1996Registered office changed on 31/01/96 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
31 January 1996Registered office changed on 31/01/96 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
31 January 1996New secretary appointed (2 pages)
31 January 1996New director appointed (2 pages)
22 January 1996Accounting reference date notified as 31/12 (1 page)
22 January 1996Ad 14/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Ad 14/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Accounting reference date notified as 31/12 (1 page)
8 January 1996Incorporation (13 pages)
8 January 1996Incorporation (13 pages)