BALMORAL PARK LIMITED
ABERDEEN DUNWILCO (1223) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB12 3GY

Company number SC277481
Status Active
Incorporation Date 15 December 2004
Company Type Private Limited Company
Address BALMORAL PARK, LOIRSTON, ABERDEEN, AB12 3GY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 6,000,100 . The most likely internet sites of BALMORAL PARK LIMITED are www.balmoralpark.co.uk, and www.balmoral-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Portlethen Rail Station is 3.4 miles; to Dyce Rail Station is 7.7 miles; to Stonehaven Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balmoral Park Limited is a Private Limited Company. The company registration number is SC277481. Balmoral Park Limited has been working since 15 December 2004. The present status of the company is Active. The registered address of Balmoral Park Limited is Balmoral Park Loirston Aberdeen Ab12 3gy. . LOWDEN, Julie Thain is a Secretary of the company. MAIN, William Edwards is a Director of the company. MILNE, James Smith is a Director of the company. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOWDEN, Julie Thain
Appointed Date: 23 March 2005

Director
MAIN, William Edwards
Appointed Date: 23 March 2005
67 years old

Director
MILNE, James Smith
Appointed Date: 23 March 2005
84 years old

Resigned Directors

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 23 March 2005
Appointed Date: 15 December 2004

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 23 March 2005
Appointed Date: 15 December 2004

Persons With Significant Control

Mr James Smith Milne
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

BALMORAL PARK LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
11 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,000,100

30 Dec 2015
Full accounts made up to 31 March 2015
27 Oct 2015
Satisfaction of charge SC2774810006 in full
...
... and 39 more events
13 Apr 2005
New secretary appointed
24 Mar 2005
Accounting reference date extended from 31/12/05 to 31/03/06
24 Mar 2005
Registered office changed on 24/03/05 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN
23 Mar 2005
Company name changed dunwilco (1223) LIMITED\certificate issued on 23/03/05
15 Dec 2004
Incorporation

BALMORAL PARK LIMITED Charges

26 August 2013
Charge code SC27 7481 0007
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Balmoral park, loirston KNC15731. Notification of addition…
21 August 2013
Charge code SC27 7481 0006
Delivered: 28 August 2013
Status: Satisfied on 27 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
21 August 2013
Charge code SC27 7481 0005
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
15 June 2011
Standard security
Delivered: 18 June 2011
Status: Satisfied on 23 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Subjects extending to 14.9 hectares at balmoral park…
8 June 2011
Floating charge
Delivered: 24 June 2011
Status: Satisfied on 23 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
26 May 2005
Standard security
Delivered: 8 June 2005
Status: Satisfied on 23 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at balmoral park, wellington road, aberdeen and…
19 May 2005
Floating charge
Delivered: 25 May 2005
Status: Satisfied on 14 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…