Edinburgh
EH3 6AT
Scotland
Director Name | Mr John Maxwell Hodge |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Wardie Avenue Edinburgh EH5 2AB Scotland |
Director Name | Alastair John Keatinge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Newbattle Gardens Eskbank Midlothian EH22 3DR Scotland |
Director Name | Douglas Henderson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 5 Blackie House Lady Stairs Close Edinburgh EH1 1NY Scotland |
Director Name | John Frank Stamford Pratt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 43 Old Abbey Road North Berwick East Lothian EH39 4BP Scotland |
Director Name | Barry Douglass Davies |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Redcliffe Road Napperley Park Nottingham Nottinghamshire NG3 5BW |
Secretary Name | Christine Joyce Burbidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(7 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 February 2016) |
Role | Retired |
Correspondence Address | 2a The Causeway Stowbridge King's Lynn Norfolk PE34 3PP |
Director Name | Mr Stewart Douglas Johnstone Cooper |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(11 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 22 January 2018) |
Role | Financial Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Blackwood Green Dunfermline Fife KY11 8QG Scotland |
Secretary Name | Balfour & Manson (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 54-66 Frederick Street Edinburgh EH2 1LN Scotland |
Registered Address | 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mrs Betty Alicia Davies 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
12 February 2024 | Confirmation statement made on 2 February 2024 with updates (4 pages) |
---|---|
12 June 2023 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
3 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
2 December 2022 | Termination of appointment of Christine Joyce Burbidge as a secretary on 4 February 2016 (1 page) |
29 August 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
14 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
13 July 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
20 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
19 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
14 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
24 January 2018 | Appointment of Mrs Lynda Hay as a director on 22 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Stewart Douglas Johnstone Cooper as a director on 22 January 2018 (1 page) |
24 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Stewart Douglas Johnstone Cooper on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Stewart Douglas Johnstone Cooper on 2 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 January 2012 | Termination of appointment of Barry Davies as a director (1 page) |
26 January 2012 | Appointment of Mr Stewart Cooper as a director (2 pages) |
26 January 2012 | Appointment of Mr Stewart Cooper as a director (2 pages) |
26 January 2012 | Termination of appointment of Barry Davies as a director (1 page) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
1 March 2010 | Director's details changed for Barry Douglass Davies on 1 March 2010 (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Barry Douglass Davies on 1 March 2010 (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Director's details changed for Barry Douglass Davies on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
14 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
8 March 2007 | Return made up to 01/02/07; full list of members
|
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
8 March 2007 | Return made up to 01/02/07; full list of members
|
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members
|
8 February 2005 | Return made up to 01/02/05; full list of members
|
4 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
4 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
4 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
4 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
27 January 2003 | Return made up to 01/02/03; full list of members
|
27 January 2003 | Return made up to 01/02/03; full list of members
|
12 November 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
12 November 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
30 January 2002 | Return made up to 01/02/02; full list of members (6 pages) |
30 January 2002 | Return made up to 01/02/02; full list of members (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 54-66 frederick street edinburgh EH2 1LS (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 54-66 frederick street edinburgh EH2 1LS (1 page) |
2 February 2001 | Return made up to 01/02/01; full list of members
|
2 February 2001 | Return made up to 01/02/01; full list of members
|
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
28 July 2000 | Company name changed balfman (no 119) LIMITED\certificate issued on 31/07/00 (2 pages) |
28 July 2000 | Company name changed balfman (no 119) LIMITED\certificate issued on 31/07/00 (2 pages) |
1 February 2000 | Incorporation (16 pages) |
1 February 2000 | Incorporation (16 pages) |