BALGARVIE COURT LIMITED

BALGARVIE COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBALGARVIE COURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC129056
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BALGARVIE COURT LIMITED?

    • Bookkeeping activities (69202) / Professional, scientific and technical activities
    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Financial management (70221) / Professional, scientific and technical activities
    • Landscape service activities (81300) / Administrative and support service activities

    Where is BALGARVIE COURT LIMITED located?

    Registered Office Address
    9 Balgarvie Court
    KY15 4AT Cupar
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of BALGARVIE COURT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUPAR ST. EDWARD'S LIMITEDJan 10, 1991Jan 10, 1991
    HENJAC 175 LIMITEDDec 18, 1990Dec 18, 1990

    What are the latest accounts for BALGARVIE COURT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for BALGARVIE COURT LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2025
    Next Confirmation Statement DueJan 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024
    OverdueNo

    What are the latest filings for BALGARVIE COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2025

    7 pagesAA

    Confirmation statement made on Dec 18, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    7 pagesAA

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 18, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 18, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Archibald Davidson on Dec 21, 2020

    2 pagesCH01

    Total exemption full accounts made up to Jan 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 18, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 18, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    6 pagesAA

    Appointment of Mr Archibald Davidson as a director on Aug 07, 2017

    2 pagesAP01

    Termination of appointment of James Nicoll Shand as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Belinda Moulds as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Dec 18, 2016 with updates

    5 pagesCS01

    Termination of appointment of John William Robb as a director on Aug 08, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2016

    3 pagesAA

    Annual return made up to Dec 18, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 10
    SH01

    Who are the officers of BALGARVIE COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINTER, Davina Ramsay Dow
    Balgarvie Court
    KY15 4AT Cupar
    9
    Fife
    Scotland
    Secretary
    Balgarvie Court
    KY15 4AT Cupar
    9
    Fife
    Scotland
    202775990001
    DAVIDSON, Archibald
    Balgarvie Court
    KY15 4AT Cupar
    1
    Scotland
    Director
    Balgarvie Court
    KY15 4AT Cupar
    1
    Scotland
    ScotlandBritishRetired237798490001
    IMRIE, Robert
    Balgarvie Court
    KY15 4AT Cupar
    8
    Fife
    Scotland
    Director
    Balgarvie Court
    KY15 4AT Cupar
    8
    Fife
    Scotland
    ScotlandScottishRetired174766570001
    FRASER, Samuel Hamilton Murdoch
    5 Balgarvie Court
    KY15 4AT Cupar
    Fife
    Secretary
    5 Balgarvie Court
    KY15 4AT Cupar
    Fife
    BritishRetired59590580001
    MOULDS, Belinda
    Balgarvie Court
    KY15 4AT Cupar
    6
    Fife
    Scotland
    Secretary
    Balgarvie Court
    KY15 4AT Cupar
    6
    Fife
    Scotland
    181597090001
    ROBB, John William
    c/o C/O Belinda Moulds
    Balgarvie Court
    KY15 4AT Cupar
    7
    Fife
    Scotland
    Secretary
    c/o C/O Belinda Moulds
    Balgarvie Court
    KY15 4AT Cupar
    7
    Fife
    Scotland
    153344760001
    CCW SECRETARIES LIMITED
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    Secretary
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    63577400019
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001
    PAGAN OSBORNE & GRACE TRUSTEES LIMITED
    12 St Catherine Street
    KY15 4HH Cupar
    Fife
    Secretary
    12 St Catherine Street
    KY15 4HH Cupar
    Fife
    105619500001
    BRAITHWAITE, Peter
    7 Balgarvie Court
    KY15 4AT Cupar
    Fife
    Director
    7 Balgarvie Court
    KY15 4AT Cupar
    Fife
    BritishRetired38516140001
    CAVILL, Roger Henry Caulfeild
    Vincent House
    Pembridge Square
    W2 4EG London
    Director
    Vincent House
    Pembridge Square
    W2 4EG London
    BritishRetired1317490001
    COOPER, George
    4 Balgarvie Court
    KY15 4AT Cupar
    Fife
    Director
    4 Balgarvie Court
    KY15 4AT Cupar
    Fife
    BritishRetired89417970001
    DUNNE, Mary
    1 Balgarvie Court
    KY15 4AT Cupar
    Fife
    Director
    1 Balgarvie Court
    KY15 4AT Cupar
    Fife
    BritishHousewife38516220001
    FLEMING, Mary Stewart
    c/o R. Dott Thomson
    Bonnygate
    KY15 4BY Cupar
    57
    Fife
    Scotland
    Director
    c/o R. Dott Thomson
    Bonnygate
    KY15 4BY Cupar
    57
    Fife
    Scotland
    ScotlandBritishRetired153732600001
    FRASER, Samuel Hamilton Murdoch
    5 Balgarvie Court
    KY15 4AT Cupar
    Fife
    Director
    5 Balgarvie Court
    KY15 4AT Cupar
    Fife
    ScotlandBritishRetired59590580001
    GRANT, David
    6 Balgarvie Court
    KY15 4AT Cupar
    Fife
    Director
    6 Balgarvie Court
    KY15 4AT Cupar
    Fife
    BritishRetired59590610001
    MOULDS, Belinda
    David Wilson Park
    Balmullo
    KY16 0NP St. Andrews
    8
    Fife
    Scotland
    Director
    David Wilson Park
    Balmullo
    KY16 0NP St. Andrews
    8
    Fife
    Scotland
    ScotlandBritishHousewife204133690001
    RAW, John Alfred
    8 Braeside
    BR3 1SU Beckenham
    Kent
    Director
    8 Braeside
    BR3 1SU Beckenham
    Kent
    BritishArchitect755320001
    ROBB, John William
    Balgarvie Court
    KY15 4AT Cupar
    9
    Fife
    Scotland
    Director
    Balgarvie Court
    KY15 4AT Cupar
    9
    Fife
    Scotland
    ScotlandBritishSelf Employed79748960004
    ROBB, John William
    Maylin Cottage
    Woodlands Road, Rosemount
    PH10 6LD Blairgowrie
    Director
    Maylin Cottage
    Woodlands Road, Rosemount
    PH10 6LD Blairgowrie
    ScotlandBritishSelf Employed Retailer79748960004
    SHAND, James Nicoll
    Balgarvie Court
    KY15 4AT Cupar
    9
    Fife
    Scotland
    Director
    Balgarvie Court
    KY15 4AT Cupar
    9
    Fife
    Scotland
    ScotlandBritishRetired153345690001
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001

    What are the latest statements on persons with significant control for BALGARVIE COURT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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