Company NameBalfron Ltd
DirectorDavid William Crawford
Company StatusActive
Company NumberSC435004
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Previous NameDefec Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameDr David William Crawford
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address3, Comiston Grove 3, Comiston Grove
Edinburgh
Midlothian
EH10 6LR
Scotland
Director NameDr David William Crawford
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressBlackrock House 2-8, Millar Crescent
Edinburgh
Midlothian
EH10 5HW
Scotland
Director NameMr Amjad Maqsood Butt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityPakistani
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address42/3 Annandale Street
Edinburgh
EH7 4AZ
Scotland
Director NameMr Amjad Maqsood Butt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityPakistani
StatusResigned
Appointed14 January 2022(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 March 2022)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressBlackrock House 2-8 Millar Crescent
Edinburgh
Midlothian
EH10 5HW
Scotland

Location

Registered AddressBlackrock House
2-8 Millar Crescent
Edinburgh
Midlothian
EH10 5HW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Dr David Crawford
66.67%
Ordinary
5 at £1Amjad Butt & Dr David Crawford
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
5 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
24 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
11 March 2022Appointment of Dr David William Crawford as a director on 11 March 2022 (2 pages)
11 March 2022Termination of appointment of Amjad Maqsood Butt as a director on 11 March 2022 (1 page)
18 January 2022Secretary's details changed for Dr David William Crawford on 18 January 2022 (1 page)
18 January 2022Appointment of Mr Amjad Maqsood Butt as a director on 14 January 2022 (2 pages)
5 January 2022Termination of appointment of Amjad Maqsood Butt as a director on 5 January 2022 (1 page)
25 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
28 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 15
(4 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 15
(4 pages)
17 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 15
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 15
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 10
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 10
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5
(4 pages)
17 July 2014Company name changed defec LIMITED\certificate issued on 17/07/14 (3 pages)
17 July 2014Registered office address changed from , 42/3 Annandale Street, Edinburgh, EH7 4AZ on 17 July 2014 (2 pages)
17 July 2014Registered office address changed from , 42/3 Annandale Street, Edinburgh, EH7 4AZ on 17 July 2014 (2 pages)
17 July 2014Company name changed defec LIMITED\certificate issued on 17/07/14 (3 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
17 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-14
(1 page)
17 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-14
(1 page)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
31 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5
(4 pages)
31 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5
(4 pages)
18 October 2012Incorporation (25 pages)
18 October 2012Incorporation (25 pages)