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

BALFRON SCHOOLS SERVICES LIMITED

50 LOTHIAN ROAD, EDINBURGH, EH3 9WJ,
Company Registration Number
SC202904
Private Limited Company
Active

Company Overview

About Balfron Schools Services Ltd
BALFRON SCHOOLS SERVICES LIMITED was founded on 2000-01-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Balfron Schools Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BALFRON SCHOOLS SERVICES LIMITED
 
Legal Registered Office
50 LOTHIAN ROAD
EDINBURGH
EH3 9WJ
Other companies in EH3
 
Filing Information
Company Number SC202904
Company ID Number SC202904
Date formed 2000-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 02:41:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALFRON SCHOOLS SERVICES 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 BALFRON SCHOOLS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER PETER MAREK RUDZINSKI
Company Secretary 2016-08-31
ALEXANDER PETER MAREK RUDZINSKI
Director 2016-06-08
RICHARD SINGLETON
Director 2015-12-31
DAVID JOHN SMITH
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN GORDON CHATER
Company Secretary 2015-04-10 2016-08-31
ANDREW JOHN GORDON CHATER
Director 2015-04-10 2016-08-31
MARTIN JOHN HOLT
Director 2013-08-06 2016-05-31
PETER WILLIAM HALL
Director 2015-04-10 2015-12-31
DAVID CHARLES WILTON
Company Secretary 2013-08-06 2015-04-10
DAVID CHARLES WILTON
Director 2013-08-06 2015-04-10
KEITH LUCAS
Company Secretary 2010-12-09 2013-08-06
YVONNE MAY MONAGHAN
Director 2010-11-30 2013-08-06
TIMOTHY JAMES MORRIS
Director 2010-11-30 2013-08-06
JOHN ANDREW TALBOT
Director 2010-11-30 2013-08-06
YVONNE MAY MONAGHAN
Company Secretary 2010-11-30 2010-12-09
SECRETARIAT SERVICES LIMITED
Company Secretary 2000-01-12 2010-11-30
SHAUN FRANCIS CUMMINGS
Director 2008-11-26 2010-11-30
DIRECTORATE SERVICES LIMITED
Director 2005-04-06 2010-11-30
STUART WILSON LAIRD
Director 2005-07-28 2008-11-26
RAY GORDON
Director 2004-12-13 2005-04-29
ROBERT ANTHONY WALLACE
Director 2004-08-27 2004-12-13
ALAN EDWARD BIRCH
Director 2004-06-07 2004-08-27
ROBERT NIGEL JOHNSON
Director 2004-02-11 2004-06-15
PATRICK HUGH GARDINER
Director 2003-03-18 2004-06-07
ANDREW JOHN SUTTON
Director 2001-08-02 2004-02-11
GEOFFREY KEITH HOWARD MASON
Director 2000-01-12 2003-03-18
HENRY LAFFERTY
Director 2000-01-12 2001-08-02
BARRY LUCAS
Director 2000-01-12 2001-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PETER MAREK RUDZINSKI DUNDEE HEALTHCARE SERVICES LIMITED Director 2016-06-08 CURRENT 1999-01-11 Active
ALEXANDER PETER MAREK RUDZINSKI EAST REN SCHOOLS SERVICES LIMITED Director 2016-06-08 CURRENT 2000-01-12 Active
ALEXANDER PETER MAREK RUDZINSKI MACROCOM (840) LIMITED Director 2016-06-08 CURRENT 2003-06-11 Active - Proposal to Strike off
RICHARD SINGLETON DUNDEE HEALTHCARE SERVICES LIMITED Director 2015-12-31 CURRENT 1999-01-11 Active
RICHARD SINGLETON EAST REN SCHOOLS SERVICES LIMITED Director 2015-12-31 CURRENT 2000-01-12 Active
DAVID JOHN SMITH DUNDEE HEALTHCARE SERVICES LIMITED Director 2016-06-08 CURRENT 1999-01-11 Active
DAVID JOHN SMITH EAST REN SCHOOLS SERVICES LIMITED Director 2016-06-08 CURRENT 2000-01-12 Active
DAVID JOHN SMITH MACROCOM (840) LIMITED Director 2016-06-08 CURRENT 2003-06-11 Active - Proposal to Strike off

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
2024-04-02DIRECTOR APPOINTED MR NEIL EDWARD KAY
2024-01-25CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-06-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-15DIRECTOR APPOINTED MR PAUL BEAN
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-19APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2022-01-18CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23AP01DIRECTOR APPOINTED MR TIMOTHY JOHN COOPER
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SINGLETON
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-13AP01DIRECTOR APPOINTED MR STEPHEN PERKINS
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERKINS
2020-10-13AP03Appointment of Mr Stephen Perkins as company secretary on 2020-09-14
2020-10-13TM02Termination of appointment of Alexander Peter Marek Rudzinski on 2020-09-14
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER MAREK RUDZINSKI
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-09-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 160000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16AP03Appointment of Mr Alexander Peter Marek Rudzinski as company secretary on 2016-08-31
2016-09-01TM02Termination of appointment of Andrew John Gordon Chater on 2016-08-31
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GORDON CHATER
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HOLT
2016-06-23AP01DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2016-06-23AP01DIRECTOR APPOINTED MR DAVID JOHN SMITH
2016-06-23AP01DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2016-06-23AP01DIRECTOR APPOINTED MR DAVID JOHN SMITH
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 160000
2016-01-25AR0112/01/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MR RICHARD SINGLETON
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM HALL
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-24AP01DIRECTOR APPOINTED MR PETER WILLIAM HALL
2015-04-26AP03Appointment of Mr Andrew John Gordon Chater as company secretary on 2015-04-10
2015-04-26AP01DIRECTOR APPOINTED MR ANDREW JOHN GORDON CHATER
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES WILTON
2015-04-26TM02Termination of appointment of David Charles Wilton on 2015-04-10
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 160000
2015-02-06AR0112/01/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 160000
2014-02-11AR0112/01/14 ANNUAL RETURN FULL LIST
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/13 FROM Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3SW Scotland
2013-08-29AP03SECRETARY APPOINTED DAVID CHARLES WILTON
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MONAGHAN
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS
2013-08-28AP01DIRECTOR APPOINTED MR DAVID CHARLES WILTON
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY KEITH LUCAS
2013-08-28AP01DIRECTOR APPOINTED MR MARTIN JOHN HOLT
2013-08-19RES01ADOPT ARTICLES 06/08/2013
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23AR0112/01/13 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MORRIS / 17/09/2012
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0112/01/12 FULL LIST
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-21AR0112/01/11 FULL LIST
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY YVONNE MONAGHAN
2010-12-31AP03SECRETARY APPOINTED KEITH LUCAS
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CUMMINGS
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DIRECTORATE SERVICES LIMITED
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY SECRETARIAT SERVICES LIMITED
2010-12-07AP03SECRETARY APPOINTED YVONNE MAY MONAGHAN
2010-12-07AP01DIRECTOR APPOINTED TIMOTHY JAMES MORRIS
2010-12-07AP01DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN
2010-12-07AP01DIRECTOR APPOINTED JOHN ANDREW TALBOT
2010-12-07AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN FRANCIS CUMMINGS / 18/02/2010
2010-01-15AR0112/01/10 FULL LIST
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-12363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR STUART LAIRD
2008-12-01288aDIRECTOR APPOINTED SHAUN FRANCIS CUMMINGS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-14363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-27MISCAUDITORS RESIGNATION
2007-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-09363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-12363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-11-07AUDAUDITOR'S RESIGNATION
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-08-18288aNEW DIRECTOR APPOINTED
2005-05-18288bDIRECTOR RESIGNED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-01-26363aRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-01-22288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-29288cSECRETARY'S PARTICULARS CHANGED
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-08-13288cSECRETARY'S PARTICULARS CHANGED
2004-06-29288bDIRECTOR RESIGNED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-15288bDIRECTOR RESIGNED
2004-03-22287REGISTERED OFFICE CHANGED ON 22/03/04 FROM: SUITE 7/6 CLYDEWAY SKYPARK 8 ELLIOT PLACE GLASGOW LANARKSHIRE G3 8EP
2004-03-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BALFRON SCHOOLS SERVICES 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 BALFRON SCHOOLS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SCOTTISH ASSIGNATION IN SECURITY 2001-06-28 Outstanding BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2001-06-28 Outstanding BARCLAYS BANK PLC
SCOTTISH ASSIGNATION IN SECURITY 2001-04-18 Outstanding BARCLAYS BANK PLC
ASSIGNATION OF SECURITY 2000-03-30 Satisfied BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2000-03-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-03-31

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 BALFRON SCHOOLS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BALFRON SCHOOLS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALFRON SCHOOLS SERVICES LIMITED
Trademarks
We have not found any records of BALFRON SCHOOLS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALFRON SCHOOLS SERVICES 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 (82990 - Other business support service activities n.e.c.) as BALFRON SCHOOLS SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BALFRON SCHOOLS SERVICES 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 BALFRON SCHOOLS SERVICES 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 BALFRON SCHOOLS SERVICES 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.