Company NameBalbourne Renewable Investments Scotland Limited
Company StatusDissolved
Company NumberSC380509
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameWarnersol No.103 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sukhjinder Singh Atwal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 18 January 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Lindon Neil
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 18 January 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Secretary Name26GS (Secretaries) Limited (Corporation)
StatusClosed
Appointed16 June 2010(same day as company formation)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameBryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Contact

Websitewww.balbourne.com

Location

Registered Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Balbourne Renewable Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,867
Current Liabilities£31,869

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page)
6 July 2015Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page)
6 July 2015Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
16 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
17 February 2012Auditor's resignation (1 page)
17 February 2012Auditor's resignation (1 page)
20 September 2011Full accounts made up to 31 December 2010 (14 pages)
20 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
14 July 2011Director's details changed for Sukhjinder Singh Akwal on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Sukhjinder Singh Akwal on 14 July 2011 (2 pages)
11 July 2011Appointment of Warners (Secretaries) Limited as a secretary (2 pages)
11 July 2011Appointment of Warners (Secretaries) Limited as a secretary (2 pages)
7 January 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
7 January 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
26 August 2010Company name changed warnersol no.103 LIMITED\certificate issued on 26/08/10
  • CONNOT ‐
(3 pages)
26 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
26 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
26 August 2010Company name changed warnersol no.103 LIMITED\certificate issued on 26/08/10
  • CONNOT ‐
(3 pages)
24 August 2010Appointment of Mr Lindon Neil as a director (2 pages)
24 August 2010Termination of appointment of Bryan Kennedy as a director (1 page)
24 August 2010Appointment of Sukhjinder Singh Akwal as a director (2 pages)
24 August 2010Termination of appointment of Bryan Kennedy as a director (1 page)
24 August 2010Appointment of Sukhjinder Singh Akwal as a director (2 pages)
24 August 2010Appointment of Mr Lindon Neil as a director (2 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)