About

Registered Number: SC053574
Date of Incorporation: 13/07/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Founded in 1973, Balgownie Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Burnett & Reid Llp, Chalmers, Ian Finnie, Mann, Robert David, Robb, Norman Alexander. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Ian Finnie N/A 12 October 2000 1
MANN, Robert David N/A 28 May 2015 1
ROBB, Norman Alexander 23 March 2010 19 June 2011 1
Secretary Name Appointed Resigned Total Appointments
BURNETT & REID LLP 01 October 2012 28 May 2015 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 01 February 2017
MR01 - N/A 12 October 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 05 June 2015
AP04 - Appointment of corporate secretary 05 June 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AD01 - Change of registered office address 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 23 January 2013
AP04 - Appointment of corporate secretary 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 03 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2012
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 17 August 2011
RP04 - N/A 21 June 2011
AR01 - Annual Return 31 December 2010
CH01 - Change of particulars for director 31 December 2010
AA - Annual Accounts 19 October 2010
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 03 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 07 November 2009
287 - Change in situation or address of Registered Office 08 May 2009
AUD - Auditor's letter of resignation 17 February 2009
363a - Annual Return 29 January 2009
419a(Scot) - N/A 04 November 2008
AA - Annual Accounts 04 November 2008
410(Scot) - N/A 24 October 2008
419a(Scot) - N/A 26 September 2008
410(Scot) - N/A 29 February 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 27 September 2007
128(4) - Notice of assignment of name or new name to any class of shares 27 September 2007
128(3) - Statement of particulars of variation of rights attached to shares 27 September 2007
128(3) - Statement of particulars of variation of rights attached to shares 27 September 2007
128(1) - Statement of rights attached to allotted shares 27 September 2007
128(1) - Statement of rights attached to allotted shares 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
363s - Annual Return 07 February 2007
128(4) - Notice of assignment of name or new name to any class of shares 13 September 2006
128(3) - Statement of particulars of variation of rights attached to shares 13 September 2006
128(1) - Statement of rights attached to allotted shares 13 September 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 03 May 2005
410(Scot) - N/A 10 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 14 February 2002
287 - Change in situation or address of Registered Office 15 August 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 15 June 1999
363a - Annual Return 06 January 1999
AA - Annual Accounts 31 July 1998
419a(Scot) - N/A 03 June 1998
363a - Annual Return 20 January 1998
410(Scot) - N/A 05 November 1997
AA - Annual Accounts 02 November 1997
363a - Annual Return 04 March 1997
AA - Annual Accounts 01 February 1997
363x - Annual Return 23 January 1996
AA - Annual Accounts 31 October 1995
RESOLUTIONS - N/A 10 August 1995
RESOLUTIONS - N/A 10 August 1995
MEM/ARTS - N/A 10 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1995
123 - Notice of increase in nominal capital 10 August 1995
363x - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 May 1994
288 - N/A 12 May 1994
363x - Annual Return 07 February 1994
AA - Annual Accounts 28 January 1994
419a(Scot) - N/A 15 October 1993
169 - Return by a company purchasing its own shares 26 July 1993
RESOLUTIONS - N/A 23 April 1993
169 - Return by a company purchasing its own shares 23 April 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 1993
RESOLUTIONS - N/A 08 April 1993
MEM/ARTS - N/A 08 April 1993
363x - Annual Return 03 February 1993
AA - Annual Accounts 11 September 1992
363x - Annual Return 13 January 1992
AA - Annual Accounts 23 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1991
363 - Annual Return 28 January 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 28 June 1990
410(Scot) - N/A 13 June 1990
AA - Annual Accounts 16 April 1990
AA - Annual Accounts 20 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 05 July 1988
288 - N/A 25 April 1988
363 - Annual Return 11 April 1988
288 - N/A 11 April 1988
AA - Annual Accounts 03 September 1987
288 - N/A 23 March 1987
288 - N/A 23 March 1987
363 - Annual Return 16 March 1987
363 - Annual Return 26 February 1987
288 - N/A 26 January 1987
288 - N/A 26 January 1987
288 - N/A 29 October 1986
363 - Annual Return 20 August 1986
AA - Annual Accounts 31 July 1986
AA - Annual Accounts 24 June 1986
CERTNM - Change of name certificate 29 May 1984
NEWINC - New incorporation documents 13 July 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2016 Outstanding

N/A

Standard security 21 October 2008 Outstanding

N/A

Bond & floating charge 26 February 2008 Outstanding

N/A

Standard security 01 September 2004 Fully Satisfied

N/A

Floating charge 04 November 1997 Fully Satisfied

N/A

Standard security 25 May 1990 Fully Satisfied

N/A

Floating charge 21 December 1982 Fully Satisfied

N/A

Bond & floating charge 22 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.