Dublin
Dublin 4
Ireland
Director Name | Mr Patrick John Glennon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 October 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockmartin Longford Co. Longford Ireland |
Director Name | Mrs Charlotte Phillips |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Chief Revenue Officer |
Country of Residence | England |
Correspondence Address | Unit 32 Cromarty Firth Industrial Park Invergordon IV18 0LT Scotland |
Director Name | Mr Joseph David Scott |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Chief Delivery Officer |
Country of Residence | England |
Correspondence Address | Unit 32 Cromarty Firth Industrial Park Invergordon IV18 0LT Scotland |
Director Name | Mr Ernest Smith Kidney |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Balcas Ltd 75 Killadeas Road Laragh Enniskillen Co. Fermanagh BT94 2FQ Northern Ireland |
Director Name | Mr Patrick Brian Murphy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Balcas Ltd 75 Killadeas Road Laragh Enniskillen Co. Fermanagh BT94 2FQ Northern Ireland |
Director Name | Dr Egan Douglas Archer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2016) |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 91 Charterhouse Street London EC1M 6HR |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2017) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Unit 16 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
Director Name | Mr Benjamin Matthew Cashin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
Director Name | Mr Keith Gallagher |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2016(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 October 2021) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 32 Cromarty Firth Industrial Park Invergordon IV18 0LT Scotland |
Director Name | Mr Paul John Ireland |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Alexander Price |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2023) |
Role | Manager Equitix Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Unit 32 Cromarty Firth Industrial Park Invergordon IV18 0LT Scotland |
Director Name | Ms Sophie Rebecca Blackburn |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2023(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Grandison Road London SW11 6LN |
Director Name | Mr Urmo Heinam |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 05 May 2023(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Bishopsgate Heron Tower 14th Floor London EC2N 4AY |
Website | www.balcas.com |
---|---|
Telephone | 028 66323003 |
Telephone region | Northern Ireland |
Registered Address | Unit 32 Cromarty Firth Industrial Park Invergordon IV18 0LT Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
25.6k at £1 | Equitix Esi Biomass LTD 55.00% Ordinary |
---|---|
20.9k at £1 | Balcas LTD 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,016 |
Cash | £167,031 |
Current Liabilities | £249,245 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
12 July 2013 | Delivered on: 26 July 2013 Persons entitled: Equitix Esi Trustee Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 August 2020 | Change of share class name or designation (2 pages) |
---|---|
4 August 2020 | Particulars of variation of rights attached to shares (3 pages) |
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
24 October 2019 | Registered office address changed from Unit 16 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT to Unit 32 Cromarty Firth Industrial Park Invergordon IV18 0LT on 24 October 2019 (1 page) |
29 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Alexander Price as a director on 26 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Benjamin Matthew Cashin as a director on 9 April 2019 (1 page) |
22 February 2019 | Amended accounts for a small company made up to 31 March 2017 (12 pages) |
22 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
24 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 March 2017 | Appointment of Mr Paul John Ireland as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Paul John Ireland as a director on 20 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Ian Shervell as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ian Shervell as a director on 16 March 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
20 June 2016 | Appointment of Mr Keith Gallagher as a director on 17 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Keith Gallagher as a director on 17 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Benjamin Matthew Cashin as a director on 17 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Benjamin Matthew Cashin as a director on 17 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Egan Douglas Archer as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Egan Douglas Archer as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Ernest Smith Kidney as a director on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Termination of appointment of Ernest Smith Kidney as a director on 9 June 2016 (1 page) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
30 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 April 2015 | Termination of appointment of Benjamin Matthew Cashin as a director on 25 March 2015 (1 page) |
8 April 2015 | Appointment of Mr Ian Shervell as a director on 25 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Ian Shervell as a director on 25 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Benjamin Matthew Cashin as a director on 25 March 2015 (1 page) |
19 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
19 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
21 October 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
21 October 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 November 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
29 August 2013 | Appointment of Dr Egan Douglas Archer as a director (3 pages) |
29 August 2013 | Appointment of Mr Benjamin Matthew Cashin as a director (3 pages) |
29 August 2013 | Appointment of Dr Egan Douglas Archer as a director (3 pages) |
29 August 2013 | Appointment of Mr Benjamin Matthew Cashin as a director (3 pages) |
26 July 2013 | Registration of charge 4501000001 (29 pages) |
26 July 2013 | Registration of charge 4501000001 (29 pages) |
15 May 2013 | Incorporation (23 pages) |
15 May 2013 | Incorporation (23 pages) |