Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BALGOWNIE DEVELOPMENT COMPANY LIMITED
Company Information for

BALGOWNIE DEVELOPMENT COMPANY LIMITED

2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, AB10 1DQ,
Company Registration Number
SC059252
Private Limited Company
Active

Company Overview

About Balgownie Development Company Ltd
BALGOWNIE DEVELOPMENT COMPANY LIMITED was founded on 1976-01-19 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Balgownie Development Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALGOWNIE DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
2 MARISCHAL SQUARE
BROAD STREET
ABERDEEN
AB10 1DQ
Other companies in EH3
 
Filing Information
Company Number SC059252
Company ID Number SC059252
Date formed 1976-01-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB297279889  
Last Datalog update: 2023-09-05 18:01:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALGOWNIE DEVELOPMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALGOWNIE DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
OLIVE CATHERINE BOOTH
Company Secretary 1989-04-21
ANDREW GRAHAM BOOTH
Director 2001-04-02
GAVIN JAMES BOOTH
Director 2001-04-02
OLIVE CATHERINE BOOTH
Director 1989-04-21
VICTOR ALEXANDER BOOTH
Director 1989-04-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-11-02AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0592520018
2020-11-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-12-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0592520019
2018-12-12AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2017-11-10AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES BOOTH / 06/04/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM BOOTH / 06/04/2017
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0592520018
2017-01-18RES01ADOPT ARTICLES 21/12/2016
2017-01-18SH08Change of share class name or designation
2017-01-18RES12Resolution of varying share rights or name
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM 4th Floor 115 George Street Edinburgh EH2 4JN Scotland
2016-09-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-02-22CH01Director's details changed for Victor Alexander Booth on 2016-02-01
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALEXANDER BOOTH / 01/02/2016
2016-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVE CATHERINE BOOTH / 01/02/2016
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE CATHERINE BOOTH / 01/02/2016
2016-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVE CATHERINE BOOTH / 01/02/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE CATHERINE BOOTH / 01/02/2016
2016-02-15CH03SECRETARY'S DETAILS CHNAGED FOR OLIVE CATHERINE BOOTH on 2016-02-01
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALEXANDER BOOTH / 01/02/2016
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM 11 Great Stuart Street Edinburgh EH3 7TP
2015-11-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-27AR0116/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH03SECRETARY'S DETAILS CHNAGED FOR OLIVE CATHERINE BOOTH on 2014-10-01
2014-12-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-29AR0116/07/14 ANNUAL RETURN FULL LIST
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 9 WHITEHOUSE TERRACE EDINBURGH EH9 2EU SCOTLAND
2014-02-19AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-18AR0116/07/13 FULL LIST
2012-11-20AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-24AR0116/07/12 FULL LIST
2011-11-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-19AR0116/07/11 FULL LIST
2010-10-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-20AR0116/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALEXANDER BOOTH / 01/04/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE CATHERINE BOOTH / 01/04/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES BOOTH / 01/04/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM BOOTH / 01/04/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVE CATHERINE BOOTH / 01/04/2010
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 9 WHITEHOUSE TERRACE EDINBURGH EH9 2EU SCOTLAND
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 11 GREAT STUART STREET EDINBURGH EH3 7TP
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVE CATHERINE BOOTH / 01/04/2010
2010-06-16RES13DIRECTORS LOANS 23/03/2010
2009-09-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / VICTOR BOOTH / 01/07/2009
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVE BOOTH / 01/07/2009
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOOTH / 01/07/2009
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVE BOOTH / 01/08/2009
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN BOOTH / 01/07/2009
2008-11-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-23190LOCATION OF DEBENTURE REGISTER
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 3 FORRES STREET EDINBURGH EH3 6BJ
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN BOOTH / 01/10/2007
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / VICTOR BOOTH / 01/10/2007
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOOTH / 01/10/2007
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVE BOOTH / 01/10/2007
2007-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-14419a(Scot)DEC MORT/CHARGE *****
2007-07-31363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-26363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 13 GREAT STUART STREET EDINBURGH EH3 7TP
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-10363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-06-01419a(Scot)DEC MORT/CHARGE *****
2005-05-26410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-07-29363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-11-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-08-12363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/02
2002-08-12363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-26288aNEW DIRECTOR APPOINTED
2001-08-30410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BALGOWNIE DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALGOWNIE DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-05-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-04-24 PART of the property or undertaking no longer forms part of charge THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1989-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF VARIATION 1986-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1985-12-20 Outstanding SUN LIFE ASSURANCE PLC
STANDARD SECURITY 1985-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1982-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1980-02-15 Multiple filings of asset release and removal. Please see documents registered THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALGOWNIE DEVELOPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BALGOWNIE DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALGOWNIE DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of BALGOWNIE DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALGOWNIE DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BALGOWNIE DEVELOPMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BALGOWNIE DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALGOWNIE DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALGOWNIE DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1