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

BALMACHIE LIMITED

BALMACHIE FARM, CARNOUSTIE, ANGUS, DD7 6LB,
Company Registration Number
SC204426
Private Limited Company
Active

Company Overview

About Balmachie Ltd
BALMACHIE LIMITED was founded on 2000-02-29 and has its registered office in Carnoustie. The organisation's status is listed as "Active". Balmachie 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
BALMACHIE LIMITED
 
Legal Registered Office
BALMACHIE FARM
CARNOUSTIE
ANGUS
DD7 6LB
Other companies in DD7
 
Filing Information
Company Number SC204426
Company ID Number SC204426
Date formed 2000-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:43:06
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 BALMACHIE LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE ELIZABETH LASCELLES
Company Secretary 2000-03-29
JOHN LASCELLES
Director 2003-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SMITH YOUNG
Director 2000-03-29 2003-03-03
UNA CHRISTINA YOUNG
Director 2000-03-29 2003-03-03
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-02-29 2000-03-29
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-02-29 2000-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LASCELLES WELLBANK LOCHANS LTD Director 2006-04-24 CURRENT 2006-04-24 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
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-15CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-07-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 130000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 130000
2016-03-08AR0128/02/16 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 130000
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 130000
2014-03-14AR0128/02/14 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-21AA01Previous accounting period extended from 30/04/12 TO 31/10/12
2012-05-22AR0128/02/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0128/02/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0128/02/10 ANNUAL RETURN FULL LIST
2010-05-12CH01Director's details changed for John Lascelles on 2010-02-28
2010-01-30AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-27363aReturn made up to 28/02/09; full list of members
2009-01-23AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-02AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-03363aReturn made up to 28/02/08; full list of members
2008-04-03353LOCATION OF REGISTER OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM THE COACH HOUSE, FINAVON FORFAR ANGUS DD8 3PX
2007-03-15363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/05
2005-04-18363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-12287REGISTERED OFFICE CHANGED ON 12/01/05 FROM: WESTBY 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ
2004-03-03363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-28288bDIRECTOR RESIGNED
2004-01-28288bDIRECTOR RESIGNED
2004-01-28288aNEW DIRECTOR APPOINTED
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-26363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-21363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-04-24363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-1788(2)RAD 24/04/00--------- £ SI 129999@1=129999 £ IC 1/130000
2000-07-27410(Scot)PARTIC OF MORT/CHARGE *****
2000-05-09225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01
2000-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-20CERTNMCOMPANY NAME CHANGED WAVEDREDGE LIMITED CERTIFICATE ISSUED ON 25/04/00
2000-04-17ORES04£ NC 1000/500000 29/03
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17123NC INC ALREADY ADJUSTED 29/03/00
2000-04-17(W)ELRESS366A DISP HOLDING AGM 29/03/00
2000-04-17288bDIRECTOR RESIGNED
2000-04-17288bSECRETARY RESIGNED
2000-04-17288aNEW SECRETARY APPOINTED
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2000-04-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/00
2000-04-17(W)ELRESS252 DISP LAYING ACC 29/03/00
2000-04-17(W)ELRESS386 DIS APP AUDS 29/03/00
2000-02-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BALMACHIE 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 BALMACHIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-07-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BALMACHIE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 130,000
Called Up Share Capital 2011-04-30 £ 130,000
Current Assets 2012-10-31 £ 148,241
Current Assets 2011-04-30 £ 148,435
Debtors 2012-10-31 £ 148,241
Debtors 2011-04-30 £ 148,435
Shareholder Funds 2012-10-31 £ 147,476
Shareholder Funds 2011-04-30 £ 147,670

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALMACHIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALMACHIE LIMITED
Trademarks
We have not found any records of BALMACHIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALMACHIE 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 BALMACHIE 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 BALMACHIE 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 BALMACHIE 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 BALMACHIE 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 DD7 6LB