Company NameBalmule Huts Ltd
Company StatusActive
Company NumberSC198049
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Previous NamesDundee Assured Tenancies Ltd. and Balmule Farming Co. Ltd.

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameAlexander Gordon Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(same day as company formation)
RoleTax Consultant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Secretary NameAlexander Gordon Mitchell
NationalityBritish
StatusCurrent
Appointed14 July 1999(same day as company formation)
RoleTax Consultant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director NameJacqueline Nugent Mitchell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(5 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director NameMr Ross Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(9 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director NameMr Robert Melrose Scott
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2004)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address20 Barony Terrace
Edinburgh
EH12 8RE
Scotland
Director NameDavid Hadden McGibbon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 November 2004)
RoleFarm Manager
Correspondence AddressFintalich Farm
Muthill
Crieff
Perthshire
PH5 2AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRoom 3 Dalgety Bay Business Centre, Ridge Way
Donibristle Industrial Park, Hillend
Dunfermline
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches3 other UK companies use this postal address

Shareholders

33 at £1Claire Armstrong
33.33%
Ordinary
33 at £1Ross Mitchell
33.33%
Ordinary
17 at £1Alexander Gordon Mitchell
17.17%
Ordinary
16 at £1Jacqueline Nugent Mitchell
16.16%
Ordinary

Financials

Year2014
Net Worth£127,468
Current Liabilities£45,284

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

3 November 2004Delivered on: 18 November 2004
Satisfied on: 5 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lot 4 balmule farm, nr dunfermline FFE70932.
Fully Satisfied
20 December 2002Delivered on: 3 January 2003
Satisfied on: 8 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 acres at sluidubh, craigend farm, nr methven, perthshire.
Fully Satisfied
7 February 2002Delivered on: 20 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 clarence street, edinburgh.
Outstanding
6 June 2000Delivered on: 21 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 dura street, dundee.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
6 June 2017Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 February 2016Company name changed balmule farming co. LTD.\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
15 February 2016Company name changed balmule farming co. LTD.\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 99
(6 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 99
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 November 2014Satisfaction of charge 4 in full (3 pages)
5 November 2014Satisfaction of charge 4 in full (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 99
(6 pages)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 99
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 99
(6 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 99
(6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
7 August 2009Return made up to 14/07/09; full list of members (5 pages)
7 August 2009Return made up to 14/07/09; full list of members (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 December 2008Director appointed mr ross mitchell (1 page)
12 December 2008Director appointed mr ross mitchell (1 page)
8 August 2008Return made up to 14/07/08; full list of members (5 pages)
8 August 2008Return made up to 14/07/08; full list of members (5 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
15 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
6 August 2007Return made up to 14/07/07; full list of members (3 pages)
6 August 2007Return made up to 14/07/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 July 2006Return made up to 14/07/06; full list of members (3 pages)
21 July 2006Return made up to 14/07/06; full list of members (3 pages)
22 June 2006Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh midlothian EH12 5ED (1 page)
22 June 2006Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh midlothian EH12 5ED (1 page)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 August 2005Return made up to 14/07/05; full list of members (4 pages)
1 August 2005Return made up to 14/07/05; full list of members (4 pages)
25 April 2005Company name changed dundee assured tenancies LTD.\certificate issued on 25/04/05 (2 pages)
25 April 2005Company name changed dundee assured tenancies LTD.\certificate issued on 25/04/05 (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
20 July 2004Return made up to 14/07/04; full list of members (8 pages)
20 July 2004Return made up to 14/07/04; full list of members (8 pages)
19 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 July 2003Return made up to 14/07/03; full list of members (8 pages)
30 July 2003Return made up to 14/07/03; full list of members (8 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
3 January 2003Partic of mort/charge * (7 pages)
3 January 2003Partic of mort/charge * (7 pages)
6 December 2002Ad 27/11/02--------- £ si 96@1=96 £ ic 3/99 (2 pages)
6 December 2002Ad 27/11/02--------- £ si 96@1=96 £ ic 3/99 (2 pages)
2 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 July 2002Return made up to 14/07/02; full list of members (7 pages)
18 July 2002Ad 12/11/01-12/11/01 £ si 1@1 (2 pages)
18 July 2002Return made up to 14/07/02; full list of members (7 pages)
18 July 2002Ad 12/11/01-12/11/01 £ si 1@1 (2 pages)
20 February 2002Partic of mort/charge * (6 pages)
20 February 2002Partic of mort/charge * (6 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 July 2001Return made up to 14/07/01; full list of members (7 pages)
18 July 2001Return made up to 14/07/01; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 July 2000Return made up to 14/07/00; full list of members (7 pages)
18 July 2000Return made up to 14/07/00; full list of members (7 pages)
21 June 2000Partic of mort/charge * (6 pages)
21 June 2000Partic of mort/charge * (6 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Incorporation (16 pages)
14 July 1999Director resigned (1 page)
14 July 1999Incorporation (16 pages)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)