Company NameBalgowan Property Investments Ltd
DirectorsEvelyn Jane Garvie and Duncan Scott
Company StatusActive
Company NumberSC650224
CategoryPrivate Limited Company
Incorporation Date24 December 2019(4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEvelyn Jane Garvie
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Drummond Laurie Ca Algo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
Director NameDuncan Scott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Drummond Laurie Ca Algo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland

Location

Registered AddressC/O Drummond Laurie Ca Algo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

20 July 2020Delivered on: 22 July 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 37A and 37 south methven street, perth.
Outstanding
2 June 2020Delivered on: 4 June 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

6 January 2021Confirmation statement made on 23 December 2020 with updates (5 pages)
23 December 2020Director's details changed for Duncan Scott on 21 December 2020 (2 pages)
23 December 2020Change of details for Duncan Scott as a person with significant control on 21 December 2020 (2 pages)
23 December 2020Director's details changed for Evelyn Jane Garvie on 21 December 2020 (2 pages)
23 December 2020Change of details for Evelyn Jane Garvie as a person with significant control on 21 December 2020 (2 pages)
22 July 2020Registration of charge SC6502240002, created on 20 July 2020 (14 pages)
4 June 2020Registration of charge SC6502240001, created on 2 June 2020 (15 pages)
17 January 2020Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
17 January 2020Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
24 December 2019Incorporation
Statement of capital on 2019-12-24
  • GBP 100
(27 pages)