About

Registered Number: SC204426
Date of Incorporation: 29/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Balmachie Farm, Carnoustie, Angus, DD7 6LB

 

Balmachie Ltd was setup in 2000, it has a status of "Active". The companies directors are listed as Lascelles, Vivienne Elizabeth, Lascelles, John, Young, John Smith, Young, Una Christina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LASCELLES, John 03 March 2003 - 1
YOUNG, John Smith 29 March 2000 03 March 2003 1
YOUNG, Una Christina 29 March 2000 03 March 2003 1
Secretary Name Appointed Resigned Total Appointments
LASCELLES, Vivienne Elizabeth 29 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 13 March 2013
AA01 - Change of accounting reference date 21 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 03 April 2008
353 - Register of members 03 April 2008
287 - Change in situation or address of Registered Office 29 February 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 28 February 2005
287 - Change in situation or address of Registered Office 12 January 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 01 March 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 26 February 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 10 May 2002
363s - Annual Return 21 February 2002
363s - Annual Return 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
410(Scot) - N/A 27 July 2000
225 - Change of Accounting Reference Date 09 May 2000
MEM/ARTS - N/A 26 April 2000
CERTNM - Change of name certificate 20 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
123 - Notice of increase in nominal capital 17 April 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.