Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BALBIRNIE HOUSE HOTEL LIMITED
Company Information for

BALBIRNIE HOUSE HOTEL LIMITED

BALBIRNIE HOUSE BALBIRNIE PARK, MARKINCH, GLENROTHES, FIFE, KY7 6NE,
Company Registration Number
SC114360
Private Limited Company
Active

Company Overview

About Balbirnie House Hotel Ltd
BALBIRNIE HOUSE HOTEL LIMITED was founded on 1988-11-07 and has its registered office in Glenrothes. The organisation's status is listed as "Active". Balbirnie House Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BALBIRNIE HOUSE HOTEL LIMITED
 
Legal Registered Office
BALBIRNIE HOUSE BALBIRNIE PARK
MARKINCH
GLENROTHES
FIFE
KY7 6NE
Other companies in KY7
 
Telephone0159-261-0066
 
Filing Information
Company Number SC114360
Company ID Number SC114360
Date formed 1988-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB607487815  
Last Datalog update: 2024-03-06 14:29:58
Primary Source:Companies House
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 BALBIRNIE HOUSE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR RUSSELL
Director 2007-03-12
NICHOLAS NORMAN RUSSELL
Director 1992-10-12
ROSEMARY SUSAN SPENKE
Director 2006-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH RUSSELL
Director 1992-09-30 2015-05-08
TM COMPANY SERVICES LIMITED
Nominated Secretary 2008-02-01 2014-01-13
WOLFGANG SPENKE
Director 2007-03-12 2009-08-28
ALAN COUPER RUSSELL
Director 1991-12-01 2008-09-20
CCW SECRETARIES LIMITED
Company Secretary 1998-10-30 2008-02-01
PAGAN MACBETH
Company Secretary 1994-03-01 1998-10-30
PAGAN OSBORNE GRACE & CALDERS
Nominated Secretary 1988-11-07 1994-03-01
THOMAS NASH BROADDUS
Director 1991-12-01 1992-09-30
ERIC HUGHES BROWN
Director 1991-12-01 1992-09-30
MICHAEL STUART MACGREGOR THOMSON
Director 1991-12-01 1992-09-30
JOHN BERNARD CLARKE
Nominated Director 1988-11-07 1991-12-01

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
2024-01-26FULL ACCOUNTS MADE UP TO 30/04/23
2023-01-30FULL ACCOUNTS MADE UP TO 30/04/22
2022-11-10CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-01-28FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-28AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-01-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-11-07AAFULL ACCOUNTS MADE UP TO 30/04/19
2018-11-27AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 54675
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1143600014
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1143600014
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1143600013
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 10
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 54675
2015-12-02AR0107/11/15 ANNUAL RETURN FULL LIST
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 54675
2015-06-05SH06Cancellation of shares. Statement of capital on 2015-05-08 GBP 54,675.00
2015-06-05SH03Purchase of own shares
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH RUSSELL
2015-04-08MISCSection 714 statement
2015-04-08RES13APPROVAL OF PAYMENT (S.718) 31/03/2015
2015-04-08RES09Resolution of authority to purchase a number of shares
2015-01-26AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 65004
2014-11-27AR0107/11/14 ANNUAL RETURN FULL LIST
2014-01-16TM02APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM C/O TODS MURRAY LLP EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 65004
2013-12-05AR0107/11/13 FULL LIST
2013-11-29AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-01-17AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-07RP04SECOND FILING WITH MUD 28/11/12 FOR FORM AR01
2013-01-07RP04SECOND FILING WITH MUD 07/11/11 FOR FORM AR01
2013-01-07ANNOTATIONClarification
2012-11-28AR0107/11/12 FULL LIST
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NORMAN RUSSELL / 15/11/2012
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH RUSSELL / 26/11/2012
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM EDINBURGH QUAY, 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG UNITED KINGDOM
2012-01-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-05AR0107/11/11 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-11AR0107/11/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-04AR0107/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SUSAN SPENKE / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NORMAN RUSSELL / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH RUSSELL / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR RUSSELL / 01/10/2009
2009-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES / 01/10/2009
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR WOLFGANG SPENKE
2009-01-28AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-22363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR ALAN RUSSELL
2008-05-09363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2008-05-08190LOCATION OF DEBENTURE REGISTER
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 133 FOUNTAINBRIDGE EDINBURGH QUAY EDINBURGH MIDLOTHIAN EH3 9AG
2008-05-08353LOCATION OF REGISTER OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM CRESCENT HOUSE, CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8GR
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY CCW SECRETARIES LIMITED
2008-03-04288aSECRETARY APPOINTED TM COMPANY SERVICES
2007-12-18419a(Scot)DEC MORT/CHARGE *****
2007-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-08-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: THOMSON HOUSE PITREAVIE COURT DUNFERMLINE KY11 8UU
2007-05-15288cSECRETARY'S PARTICULARS CHANGED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2006-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-13363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-05-24288aNEW DIRECTOR APPOINTED
2006-01-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-14363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2004-11-10363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN
2003-09-01AAFULL ACCOUNTS MADE UP TO 30/04/03
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BALBIRNIE HOUSE HOTEL 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 BALBIRNIE HOUSE HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-25 Outstanding HSBC BANK PLC
2016-02-15 Outstanding HSBC BANK PLC
STANDARD SECURITY 2007-11-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-11-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-11-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-10-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-08-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1994-04-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BALBIRNIE HOUSE HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of BALBIRNIE HOUSE HOTEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BALBIRNIE HOUSE HOTEL LIMITED owns 1 domain names.

balbirnie.co.uk  

Trademarks
We have not found any records of BALBIRNIE HOUSE HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALBIRNIE HOUSE HOTEL 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 (55100 - Hotels and similar accommodation) as BALBIRNIE HOUSE HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BALBIRNIE HOUSE HOTEL 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 BALBIRNIE HOUSE HOTEL 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 BALBIRNIE HOUSE HOTEL 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.
    Other companies at postcode KY7 6NE

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