Company NameBalliefurth Limited
DirectorsPatrick Charles Lorne Harrison and Abigail Claire Harrison
Company StatusActive
Company NumberSC210113
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Previous NamePacharloha Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Patrick Charles Lorne Harrison
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalliefurth Farm Balliefurth Farm
Cromdale
Grantown-On-Spey
Highland
PH26 3NH
Scotland
Director NameMrs Abigail Claire Harrison
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(5 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleClimbing Instructor
Country of ResidenceScotland
Correspondence AddressBalliefurth Farm Balliefurth Farm
Grantown-On-Spey
PH26 3NH
Scotland
Secretary NameMr Patrick Charles Lorne Harrison
StatusCurrent
Appointed01 December 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressBalliefurth Farm Balliefurth Farm
Grantown-On-Spey
PH26 3NH
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameStrathclyde Consultants Limited (Corporation)
StatusResigned
Appointed18 September 2000(1 month after company formation)
Appointment Duration14 years, 2 months (resigned 01 December 2014)
Correspondence Address10th Floor, 133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered AddressBalliefurth Farm
Grantown-On-Spey
PH26 3NH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

23.6k at £1Abigail Claire Harrison
50.00%
Ordinary
23.6k at £1Patrick Charles Lorne Harrison
50.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

21 January 2021Unaudited abridged accounts made up to 5 April 2020 (9 pages)
31 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 5 April 2019 (9 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 December 2018Unaudited abridged accounts made up to 5 April 2018 (9 pages)
24 August 2018Registered office address changed from An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW to Balliefurth Farm Balliefurth Farm Grantown-on-Spey PH26 3NH on 24 August 2018 (1 page)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
23 August 2018Director's details changed for Mr Patrick Charles Lorne Harrison on 15 August 2018 (2 pages)
23 August 2018Secretary's details changed for Mr Patrick Charles Lorne Harrison on 15 August 2018 (1 page)
14 December 2017Unaudited abridged accounts made up to 5 April 2017 (9 pages)
14 December 2017Unaudited abridged accounts made up to 5 April 2017 (9 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 August 2015Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page)
28 August 2015Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 1 December 2014 (2 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 47,218
(4 pages)
28 August 2015Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page)
28 August 2015Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page)
28 August 2015Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page)
28 August 2015Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page)
28 August 2015Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 1 December 2014 (2 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 47,218
(4 pages)
28 August 2015Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 1 December 2014 (2 pages)
28 August 2015Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page)
7 January 2015Company name changed pacharloha LIMITED\certificate issued on 07/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
7 January 2015Company name changed pacharloha LIMITED\certificate issued on 07/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
7 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-26
  • RES15 ‐ Change company name resolution on 2014-12-26
(1 page)
7 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-26
(1 page)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Registered office address changed from 10Th Floor 133 Finnieston Street Glasgow G3 8HB to An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 10Th Floor 133 Finnieston Street Glasgow G3 8HB to An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW on 15 December 2014 (1 page)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 47,218
(4 pages)
28 August 2014Secretary's details changed for Strathclyde Consultants Limited on 31 March 2014 (1 page)
28 August 2014Secretary's details changed for Strathclyde Consultants Limited on 31 March 2014 (1 page)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 47,218
(4 pages)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 10 April 2014 (1 page)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 September 2013Registered office address changed from French Duncan 375 West George Street Glasgow G2 4LW on 10 September 2013 (1 page)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 47,218
(4 pages)
10 September 2013Registered office address changed from French Duncan 375 West George Street Glasgow G2 4LW on 10 September 2013 (1 page)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 47,218
(4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 August 2012Director's details changed for Abigail Claire Harrison on 18 December 2011 (2 pages)
29 August 2012Director's details changed for Patrick Charles Lorne Harrison on 18 December 2011 (2 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Abigail Claire Harrison on 18 December 2011 (2 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Patrick Charles Lorne Harrison on 18 December 2011 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Secretary's details changed for Strathclyde Consultants Limited on 2 October 2009 (2 pages)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Abigail Claire Harrison on 2 October 2009 (2 pages)
27 August 2010Secretary's details changed for Strathclyde Consultants Limited on 2 October 2009 (2 pages)
27 August 2010Director's details changed for Abigail Claire Harrison on 2 October 2009 (2 pages)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Abigail Claire Harrison on 2 October 2009 (2 pages)
27 August 2010Secretary's details changed for Strathclyde Consultants Limited on 2 October 2009 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
23 September 2009Return made up to 17/08/09; full list of members (4 pages)
23 September 2009Return made up to 17/08/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 September 2008Return made up to 17/08/08; full list of members (4 pages)
16 September 2008Return made up to 17/08/08; full list of members (4 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (4 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (4 pages)
13 November 2007Return made up to 17/08/07; full list of members (2 pages)
13 November 2007Return made up to 17/08/07; full list of members (2 pages)
22 January 2007Full accounts made up to 31 March 2006 (13 pages)
22 January 2007Full accounts made up to 31 March 2006 (13 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 17/08/06; full list of members (3 pages)
13 September 2006Return made up to 17/08/06; full list of members (3 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (8 pages)
30 January 2006Full accounts made up to 31 March 2005 (8 pages)
15 September 2005Return made up to 17/08/05; full list of members (6 pages)
15 September 2005Return made up to 17/08/05; full list of members (6 pages)
4 March 2005Full accounts made up to 31 March 2004 (8 pages)
4 March 2005Full accounts made up to 31 March 2004 (8 pages)
25 August 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(6 pages)
25 August 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(6 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
1 October 2003Return made up to 17/08/03; full list of members (6 pages)
1 October 2003Return made up to 17/08/03; full list of members (6 pages)
7 January 2003Full accounts made up to 31 March 2002 (9 pages)
7 January 2003Full accounts made up to 31 March 2002 (9 pages)
28 August 2002Return made up to 17/08/02; full list of members (6 pages)
28 August 2002Return made up to 17/08/02; full list of members (6 pages)
28 January 2002Full accounts made up to 31 March 2001 (10 pages)
28 January 2002Full accounts made up to 31 March 2001 (10 pages)
18 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2000New secretary appointed (2 pages)
2 November 2000New secretary appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
9 October 2000Company name changed jonah number one LIMITED\certificate issued on 10/10/00 (2 pages)
9 October 2000Company name changed jonah number one LIMITED\certificate issued on 10/10/00 (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 October 2000£ nc 1000/47218 18/09/00 (1 page)
4 October 2000Ad 18/09/00--------- £ si 47217@1=47217 £ ic 1/47218 (2 pages)
4 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
4 October 2000£ nc 1000/47218 18/09/00 (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Ad 18/09/00--------- £ si 47217@1=47217 £ ic 1/47218 (2 pages)
4 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
4 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
17 August 2000Incorporation (17 pages)
17 August 2000Incorporation (17 pages)