Company NameBalcas Spv No.2 Limited
Company StatusActive
Company NumberSC450100
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Mike Glennon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed29 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Newgrove Avenue
Dublin
Dublin 4
Ireland
Director NameMr Patrick John Glennon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed29 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockmartin Longford
Co. Longford
Ireland
Director NameMrs Charlotte Phillips
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(10 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence AddressUnit 32 Cromarty Firth Industrial Park
Invergordon
IV18 0LT
Scotland
Director NameMr Joseph David Scott
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(10 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleChief Delivery Officer
Country of ResidenceEngland
Correspondence AddressUnit 32 Cromarty Firth Industrial Park
Invergordon
IV18 0LT
Scotland
Director NameMr Ernest Smith Kidney
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBalcas Ltd 75 Killadeas Road
Laragh
Enniskillen
Co. Fermanagh
BT94 2FQ
Northern Ireland
Director NameMr Patrick Brian Murphy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBalcas Ltd 75 Killadeas Road
Laragh
Enniskillen
Co. Fermanagh
BT94 2FQ
Northern Ireland
Director NameDr Egan Douglas Archer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2016)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence Address91 Charterhouse Street
London
EC1M 6HR
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2017)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NameMr Benjamin Matthew Cashin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NameMr Keith Gallagher
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2016(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2021)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 32 Cromarty Firth Industrial Park
Invergordon
IV18 0LT
Scotland
Director NameMr Paul John Ireland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Alexander Price
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 April 2023)
RoleManager Equitix Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32 Cromarty Firth Industrial Park
Invergordon
IV18 0LT
Scotland
Director NameMs Sophie Rebecca Blackburn
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2023(9 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Grandison Road
London
SW11 6LN
Director NameMr Urmo Heinam
Date of BirthMarch 1983 (Born 41 years ago)
NationalityEstonian
StatusResigned
Appointed05 May 2023(9 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Bishopsgate
Heron Tower 14th Floor
London
EC2N 4AY

Contact

Websitewww.balcas.com
Telephone028 66323003
Telephone regionNorthern Ireland

Location

Registered AddressUnit 32
Cromarty Firth Industrial Park
Invergordon
IV18 0LT
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Shareholders

25.6k at £1Equitix Esi Biomass LTD
55.00%
Ordinary
20.9k at £1Balcas LTD
45.00%
Ordinary

Financials

Year2014
Net Worth£48,016
Cash£167,031
Current Liabilities£249,245

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

12 July 2013Delivered on: 26 July 2013
Persons entitled: Equitix Esi Trustee Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 August 2020Change of share class name or designation (2 pages)
4 August 2020Particulars of variation of rights attached to shares (3 pages)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
24 October 2019Registered 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 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Alexander Price as a director on 26 April 2019 (2 pages)
10 April 2019Termination of appointment of Benjamin Matthew Cashin as a director on 9 April 2019 (1 page)
22 February 2019Amended accounts for a small company made up to 31 March 2017 (12 pages)
22 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
24 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 March 2017Appointment of Mr Paul John Ireland as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Paul John Ireland as a director on 20 March 2017 (2 pages)
16 March 2017Termination of appointment of Ian Shervell as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Ian Shervell as a director on 16 March 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
20 June 2016Appointment of Mr Keith Gallagher as a director on 17 June 2016 (2 pages)
20 June 2016Appointment of Mr Keith Gallagher as a director on 17 June 2016 (2 pages)
17 June 2016Appointment of Mr Benjamin Matthew Cashin as a director on 17 June 2016 (2 pages)
17 June 2016Appointment of Mr Benjamin Matthew Cashin as a director on 17 June 2016 (2 pages)
9 June 2016Termination of appointment of Egan Douglas Archer as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Egan Douglas Archer as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Ernest Smith Kidney as a director on 9 June 2016 (1 page)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 46,500
(6 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 46,500
(6 pages)
9 June 2016Termination of appointment of Ernest Smith Kidney as a director on 9 June 2016 (1 page)
6 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
30 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 46,500
(6 pages)
30 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 46,500
(6 pages)
8 April 2015Termination of appointment of Benjamin Matthew Cashin as a director on 25 March 2015 (1 page)
8 April 2015Appointment of Mr Ian Shervell as a director on 25 March 2015 (2 pages)
8 April 2015Appointment of Mr Ian Shervell as a director on 25 March 2015 (2 pages)
8 April 2015Termination of appointment of Benjamin Matthew Cashin as a director on 25 March 2015 (1 page)
19 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
19 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
21 October 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
21 October 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 46,500
(6 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 46,500
(6 pages)
20 November 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 46,500
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 46,500
(3 pages)
29 August 2013Appointment of Dr Egan Douglas Archer as a director (3 pages)
29 August 2013Appointment of Mr Benjamin Matthew Cashin as a director (3 pages)
29 August 2013Appointment of Dr Egan Douglas Archer as a director (3 pages)
29 August 2013Appointment of Mr Benjamin Matthew Cashin as a director (3 pages)
26 July 2013Registration of charge 4501000001 (29 pages)
26 July 2013Registration of charge 4501000001 (29 pages)
15 May 2013Incorporation (23 pages)
15 May 2013Incorporation (23 pages)