Company NameBalvalachlan Ltd.
DirectorsGraeme Harley and William Harley
Company StatusActive
Company NumberSC621456
CategoryPrivate Limited Company
Incorporation Date18 February 2019(5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graeme Harley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
ML6 0AA
Scotland
Director NameMr William Harley
Date of BirthApril 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
ML6 0AA
Scotland

Location

Registered AddressAncaster Business Centre
Cross Street
Callander
FK17 8EA
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

6 August 2019Delivered on: 21 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 February 2024Confirmation statement made on 17 February 2024 with updates (4 pages)
28 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
23 March 2023Change of details for Mr William Harley as a person with significant control on 23 March 2023 (2 pages)
20 March 2023Change of details for Graeme Harley as a person with significant control on 17 February 2023 (2 pages)
21 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
17 February 2023Director's details changed for Mr William Harley on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Graeme Harley on 17 February 2023 (2 pages)
23 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
21 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
15 December 2021Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to Ancaster Business Centre Cross Street Callander FK17 8EA on 15 December 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
17 March 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
23 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
20 October 2020Previous accounting period shortened from 28 February 2020 to 30 November 2019 (1 page)
28 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
21 August 2019Registration of charge SC6214560001, created on 6 August 2019 (15 pages)
19 August 2019Change of details for Graeme Harley as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Graeme Harley on 19 August 2019 (2 pages)
18 February 2019Incorporation
Statement of capital on 2019-02-18
  • GBP 100
(35 pages)