BALBIRNIE HOUSE HOTEL LIMITED

BALBIRNIE HOUSE HOTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBALBIRNIE HOUSE HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC114360
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BALBIRNIE HOUSE HOTEL LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is BALBIRNIE HOUSE HOTEL LIMITED located?

    Registered Office Address
    Balbirnie House Balbirnie Park
    Markinch
    KY7 6NE Glenrothes
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of BALBIRNIE HOUSE HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALBIRNIE LIMITEDFeb 01, 1989Feb 01, 1989
    POG 15 LIMITEDNov 07, 1988Nov 07, 1988

    What are the latest accounts for BALBIRNIE HOUSE HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for BALBIRNIE HOUSE HOTEL LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for BALBIRNIE HOUSE HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with updates

    6 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Director's details changed for Nicholas Norman Russell on Jan 29, 2025

    2 pagesCH01

    Director's details changed for Gaynor Russell on Jan 29, 2025

    2 pagesCH01

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Nov 07, 2024 with updates

    4 pagesCS01

    Registration of charge SC1143600016, created on Nov 01, 2024

    4 pagesMR01

    Satisfaction of charge SC1143600013 in full

    1 pagesMR04

    Satisfaction of charge SC1143600014 in full

    1 pagesMR04

    Cancellation of shares. Statement of capital on Oct 29, 2024

    • Capital: GBP 38.787
    6 pagesSH06

    Registration of charge SC1143600015, created on Oct 28, 2024

    11 pagesMR01

    Cessation of Rosemary Susan Spenke as a person with significant control on Oct 29, 2024

    1 pagesPSC07

    Termination of appointment of Rosemary Susan Spenke as a director on Oct 29, 2024

    1 pagesTM01

    Statement of capital on Oct 24, 2024

    • Capital: GBP 54,675
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sum in revaluation reserve capitalised, amount standing the credit of the share premium account be cancelled and share buyback agreement approved 24/10/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 24, 2024

    • Capital: GBP 3,119,198
    3 pagesSH01

    Full accounts made up to Apr 30, 2024

    36 pagesAA

    Full accounts made up to Apr 30, 2023

    35 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    36 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Who are the officers of BALBIRNIE HOUSE HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Gaynor
    Balbirnie Park
    Markinch
    KY7 6NE Glenrothes
    Balbirnie House
    Fife
    Director
    Balbirnie Park
    Markinch
    KY7 6NE Glenrothes
    Balbirnie House
    Fife
    United KingdomBritish120397840001
    RUSSELL, Nicholas Norman
    Balbirnie Park
    Markinch
    KY7 6NE Glenrothes
    Balbirnie House
    Fife
    Director
    Balbirnie Park
    Markinch
    KY7 6NE Glenrothes
    Balbirnie House
    Fife
    United KingdomBritish73378170001
    CCW SECRETARIES LIMITED
    Crescent House
    Carnegie Campus
    KY11 8GR Dunfermline
    Fife
    Secretary
    Crescent House
    Carnegie Campus
    KY11 8GR Dunfermline
    Fife
    63577400019
    PAGAN MACBETH
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    Secretary
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    38004150001
    PAGAN OSBORNE GRACE & CALDERS
    12 St Catherine Street
    KY15 4HW Cupar
    Fife
    Nominee Secretary
    12 St Catherine Street
    KY15 4HW Cupar
    Fife
    900000110001
    TM COMPANY SERVICES LIMITED
    Fountainbridge
    Edinburgh Quay
    EH3 9AG Edinburgh
    133
    Midlothian
    Nominee Secretary
    Fountainbridge
    Edinburgh Quay
    EH3 9AG Edinburgh
    133
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC127819
    900003420001
    BROADDUS, Thomas Nash
    700 Park Avenue
    FOREIGN Perkasie
    Pennsylvania
    Usa
    Director
    700 Park Avenue
    FOREIGN Perkasie
    Pennsylvania
    Usa
    British1131510001
    BROWN, Eric Hughes
    Balbirnie House Hotel
    By Markinch
    KY7 6NE Glenrothes
    Fife
    Director
    Balbirnie House Hotel
    By Markinch
    KY7 6NE Glenrothes
    Fife
    British1131500001
    CLARKE, John Bernard
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    Nominee Director
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    ScotlandBritish900000100001
    RUSSELL, Alan Couper
    Pinehurst
    18 Mount Frost Drive
    KY7 6JQ Markinch
    Fife
    Scotland
    Director
    Pinehurst
    18 Mount Frost Drive
    KY7 6JQ Markinch
    Fife
    Scotland
    British16142470003
    RUSSELL, Mary Elizabeth
    Whitecraigs
    Kinnesswood
    KY13 9JN Kinross
    72
    Fife
    Director
    Whitecraigs
    Kinnesswood
    KY13 9JN Kinross
    72
    Fife
    United KingdomBritish28402900004
    SPENKE, Rosemary Susan
    7 Bishop Terrace
    KY13 9JW Kinnesswood
    Fife
    Director
    7 Bishop Terrace
    KY13 9JW Kinnesswood
    Fife
    United KingdomBritish113033590001
    SPENKE, Wolfgang
    7 Bishop Terrace
    KY13 9JW Kinneswood
    Fife
    Director
    7 Bishop Terrace
    KY13 9JW Kinneswood
    Fife
    German120397930001
    THOMSON, Michael Stuart Macgregor
    1 Kinnoull Terrace
    PH2 7DJ Perth
    Director
    1 Kinnoull Terrace
    PH2 7DJ Perth
    ScotlandBritish34550060001

    Who are the persons with significant control of BALBIRNIE HOUSE HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Rosemary Susan Spenke
    Balbirnie Park
    Markinch
    KY7 6NE Glenrothes
    Balbirnie House
    Fife
    Apr 06, 2016
    Balbirnie Park
    Markinch
    KY7 6NE Glenrothes
    Balbirnie House
    Fife
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Gaynor Russell
    Balbirnie Park
    Markinch
    KY7 6NE Glenrothes
    Balbirnie House
    Fife
    Apr 06, 2016
    Balbirnie Park
    Markinch
    KY7 6NE Glenrothes
    Balbirnie House
    Fife
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nicholas Norman Russell
    Balbirnie Park
    Markinch
    KY7 6NE Glenrothes
    Balbirnie House
    Fife
    Apr 06, 2016
    Balbirnie Park
    Markinch
    KY7 6NE Glenrothes
    Balbirnie House
    Fife
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0