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

BALDRAGON HOMES LIMITED

CHAPELSHADE HOUSE, 78-84 BELL STREET, DUNDEE, DD1 1RQ,
Company Registration Number
SC132359
Private Limited Company
Active

Company Overview

About Baldragon Homes Ltd
BALDRAGON HOMES LIMITED was founded on 1991-06-10 and has its registered office in Dundee. The organisation's status is listed as "Active". Baldragon Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BALDRAGON HOMES LIMITED
 
Legal Registered Office
CHAPELSHADE HOUSE
78-84 BELL STREET
DUNDEE
DD1 1RQ
Other companies in EH12
 
Telephone01382510011
 
Filing Information
Company Number SC132359
Company ID Number SC132359
Date formed 1991-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 18:17:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALDRAGON HOMES 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 BALDRAGON HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOHN HIGGINS NIVEN
Company Secretary 1991-07-16
ALISON JEAN NIVEN
Director 1999-07-30
JOHN HIGGINS NIVEN
Director 1991-07-16
MABEL VIRGINIA NIVEN
Director 1991-07-16
MARILYN CATHERINE NIVEN
Director 1999-02-28
MICHAEL JOHN NIVEN
Director 1991-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD NIVEN
Director 2006-10-01 2010-10-13
GERALD NIVEN
Director 1999-02-28 2005-06-23
NORMAN HIRD
Director 1991-07-16 1993-08-06
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-06-10 1991-07-16
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-06-10 1991-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HIGGINS NIVEN NIVEN GLOBAL PROPERTIES LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Active
ALISON JEAN NIVEN BENCHMARK LAND SURVEYS LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
JOHN HIGGINS NIVEN NIVEN GLOBAL PROPERTIES LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
MABEL VIRGINIA NIVEN NIVEN GLOBAL PROPERTIES LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
MICHAEL JOHN NIVEN BENCHMARK LAND SURVEYS LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
MICHAEL JOHN NIVEN NIVEN GLOBAL PROPERTIES LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active

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
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-04-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2018-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2018-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2018-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2018-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2018-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2018-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HIGGINS NIVEN
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2018-04-19AR0127/05/16 FULL LIST
2018-04-19AR0127/05/15 FULL LIST
2018-04-19AR0127/05/14 FULL LIST
2018-04-19AR0127/05/13 FULL LIST
2018-04-19AR0127/05/12 FULL LIST
2018-04-18RES02RES02
2018-04-17RT01Administrative restoration application
2016-05-17GAZ2Final Gazette dissolved via compulsory strike-off
2015-11-04DISS16(SOAS)Compulsory strike-off action has been suspended
2015-09-25GAZ1FIRST GAZETTE
2015-05-163(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ
2012-02-163.5(Scot)NOTICE OF RECEIVER'S REPORT
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1RQ
2011-12-051(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-29LATEST SOC29/06/11 STATEMENT OF CAPITAL;GBP 100
2011-06-29AR0127/05/11 FULL LIST
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GERALD NIVEN
2010-06-23AR0127/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARILYN CATHERINE NIVEN / 01/10/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD NIVEN / 01/10/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JEAN NIVEN / 01/10/2009
2010-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-06-02363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1HW
2009-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-06-10363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-10-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-12410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-03419a(Scot)DEC MORT/CHARGE *****
2007-06-07363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-09288aNEW DIRECTOR APPOINTED
2006-05-30363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-05-30353LOCATION OF REGISTER OF MEMBERS
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: MILLER,MCINTYRE & GELLATY CHARTERED ACCOUNTANTS 20 REFORM STREET DUNDEE DD1 1RQ
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-06-30288bDIRECTOR RESIGNED
2005-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-27363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-06-29363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-04-29410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-13363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-04-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-27AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-14363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-20363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-04-27410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-24410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-12288aNEW DIRECTOR APPOINTED
1999-06-09363sRETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS
1999-03-17288aNEW DIRECTOR APPOINTED
1999-03-17288aNEW DIRECTOR APPOINTED
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-17363sRETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS
1998-04-02419a(Scot)DEC MORT/CHARGE *****
1998-04-02419a(Scot)DEC MORT/CHARGE *****
1998-04-02419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to BALDRAGON HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Receivers2011-12-02
Fines / Sanctions
No fines or sanctions have been issued against BALDRAGON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-10-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-09-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-12-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-11-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-05-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-04-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-10-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-10-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-04-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-09-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-06-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-04-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-10-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-07-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-06-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-01-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-01-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-01-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1991-10-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BALDRAGON HOMES LIMITED

Intangible Assets
Patents
We have not found any records of BALDRAGON HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BALDRAGON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALDRAGON HOMES 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as BALDRAGON HOMES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where BALDRAGON HOMES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Receivers
Defending partyBALDRAGON HOMES LIMITEDEvent Date2011-12-02
Company Number: SC132359 (In Receivership) We, Thomas Campbell MacLennan and Alexander Iain Fraser, Chartered Accountants, RSM Tenon, 160 Dundee Street, Edinburgh EH11 1DQ, hereby give notice that we were appointed Joint Receivers of the whole property and assets of the above-named Company in terms of section 51 of the Insolvency Act 1986 on 24 November 2011. In terms of section 59 of the said Act, Preferential Creditors are required to lodge their formal claims with me within six months of this date. T C MacLennan , Joint Receiver RSM Tenon, 160 Dundee Street, Edinburgh EH11 1DQ
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALDRAGON HOMES 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 BALDRAGON HOMES 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.