BALGARVIE COURT LIMITED
Overview
Company Name | BALGARVIE COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC129056 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BALGARVIE COURT LIMITED?
Company Name | From | Until |
---|---|---|
CUPAR ST. EDWARD'S LIMITED | Jan 10, 1991 | Jan 10, 1991 |
HENJAC 175 LIMITED | Dec 18, 1990 | Dec 18, 1990 |
What are the latest accounts for BALGARVIE COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for BALGARVIE COURT LIMITED?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for BALGARVIE COURT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Archibald Davidson on Dec 21, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr Archibald Davidson as a director on Aug 07, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Nicoll Shand as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Belinda Moulds as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John William Robb as a director on Aug 08, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Dec 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BALGARVIE COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WINTER, Davina Ramsay Dow | Secretary | Balgarvie Court KY15 4AT Cupar 9 Fife Scotland | 202775990001 | |||||||
DAVIDSON, Archibald | Director | Balgarvie Court KY15 4AT Cupar 1 Scotland | Scotland | British | Retired | 237798490001 | ||||
IMRIE, Robert | Director | Balgarvie Court KY15 4AT Cupar 8 Fife Scotland | Scotland | Scottish | Retired | 174766570001 | ||||
FRASER, Samuel Hamilton Murdoch | Secretary | 5 Balgarvie Court KY15 4AT Cupar Fife | British | Retired | 59590580001 | |||||
MOULDS, Belinda | Secretary | Balgarvie Court KY15 4AT Cupar 6 Fife Scotland | 181597090001 | |||||||
ROBB, John William | Secretary | c/o C/O Belinda Moulds Balgarvie Court KY15 4AT Cupar 7 Fife Scotland | 153344760001 | |||||||
CCW SECRETARIES LIMITED | Secretary | Thomson House, Pitreavie Court Pitreavie Business Park KY11 8UU Dunfermline Fife | 63577400019 | |||||||
HENDERSON BOYD JACKSON LIMITED | Nominee Secretary | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 | |||||||
PAGAN OSBORNE & GRACE TRUSTEES LIMITED | Secretary | 12 St Catherine Street KY15 4HH Cupar Fife | 105619500001 | |||||||
BRAITHWAITE, Peter | Director | 7 Balgarvie Court KY15 4AT Cupar Fife | British | Retired | 38516140001 | |||||
CAVILL, Roger Henry Caulfeild | Director | Vincent House Pembridge Square W2 4EG London | British | Retired | 1317490001 | |||||
COOPER, George | Director | 4 Balgarvie Court KY15 4AT Cupar Fife | British | Retired | 89417970001 | |||||
DUNNE, Mary | Director | 1 Balgarvie Court KY15 4AT Cupar Fife | British | Housewife | 38516220001 | |||||
FLEMING, Mary Stewart | Director | c/o R. Dott Thomson Bonnygate KY15 4BY Cupar 57 Fife Scotland | Scotland | British | Retired | 153732600001 | ||||
FRASER, Samuel Hamilton Murdoch | Director | 5 Balgarvie Court KY15 4AT Cupar Fife | Scotland | British | Retired | 59590580001 | ||||
GRANT, David | Director | 6 Balgarvie Court KY15 4AT Cupar Fife | British | Retired | 59590610001 | |||||
MOULDS, Belinda | Director | David Wilson Park Balmullo KY16 0NP St. Andrews 8 Fife Scotland | Scotland | British | Housewife | 204133690001 | ||||
RAW, John Alfred | Director | 8 Braeside BR3 1SU Beckenham Kent | British | Architect | 755320001 | |||||
ROBB, John William | Director | Balgarvie Court KY15 4AT Cupar 9 Fife Scotland | Scotland | British | Self Employed | 79748960004 | ||||
ROBB, John William | Director | Maylin Cottage Woodlands Road, Rosemount PH10 6LD Blairgowrie | Scotland | British | Self Employed Retailer | 79748960004 | ||||
SHAND, James Nicoll | Director | Balgarvie Court KY15 4AT Cupar 9 Fife Scotland | Scotland | British | Retired | 153345690001 | ||||
HENDERSON BOYD JACKSON LIMITED | Nominee Director | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 |
What are the latest statements on persons with significant control for BALGARVIE COURT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 18, 2016 | The 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