BALMOOR ENTERPRISES LIMITED
BANFF

Hellopages » Aberdeenshire » Aberdeenshire » AB45 3YR
Company number SC154527
Status Active
Incorporation Date 28 November 1994
Company Type Private Limited Company
Address CRAIGMOHR THE BOG, GARDENSTOWN, BANFF, BANFFSHIRE, AB45 3YR
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 30 October 2015 to 29 October 2015. The most likely internet sites of BALMOOR ENTERPRISES LIMITED are www.balmoorenterprises.co.uk, and www.balmoor-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Insch Rail Station is 25.4 miles; to Inverurie Rail Station is 26.7 miles; to Dyce Rail Station is 32.7 miles; to Aberdeen Rail Station is 37.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balmoor Enterprises Limited is a Private Limited Company. The company registration number is SC154527. Balmoor Enterprises Limited has been working since 28 November 1994. The present status of the company is Active. The registered address of Balmoor Enterprises Limited is Craigmohr The Bog Gardenstown Banff Banffshire Ab45 3yr. . RITCHIE, Denise Avis is a Secretary of the company. RITCHIE, William is a Director of the company. Secretary RITCHIE, Lorna Campbell has been resigned. Secretary MACKINNONS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director RITCHIE, Lorna Campbell has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
RITCHIE, Denise Avis
Appointed Date: 28 November 2004

Director
RITCHIE, William
Appointed Date: 31 December 1994
68 years old

Resigned Directors

Secretary
RITCHIE, Lorna Campbell
Resigned: 01 September 2000
Appointed Date: 31 December 1994

Secretary
MACKINNONS
Resigned: 28 November 2004
Appointed Date: 01 September 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 December 1994
Appointed Date: 28 November 1994

Director
RITCHIE, Lorna Campbell
Resigned: 01 September 2000
Appointed Date: 30 December 1994
66 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 December 1994
Appointed Date: 28 November 1994

Persons With Significant Control

Mrs Denise Avis Ritchie
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

BALMOOR ENTERPRISES LIMITED Events

21 Feb 2017
Confirmation statement made on 28 November 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 October 2015
29 Jul 2016
Previous accounting period shortened from 30 October 2015 to 29 October 2015
23 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 22,100

09 Nov 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 78 more events
09 Feb 1995
Director resigned;new director appointed

09 Feb 1995
Secretary resigned;new secretary appointed

09 Feb 1995
New director appointed

09 Feb 1995
Registered office changed on 09/02/95 from: 24 great king street edinburgh EH3 6QN

28 Nov 1994
Incorporation

BALMOOR ENTERPRISES LIMITED Charges

3 January 2008
Ship mortgage
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sixty fourth shares of prevail ii rss number B14549.
5 August 2002
Ship mortgage
Delivered: 12 August 2002
Status: Satisfied on 31 July 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares of mv headway.
3 April 1998
Ship mortgage
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the mv "providence".
11 September 1995
Mortgage
Delivered: 19 September 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares of "forelock", registered at buckie.
25 August 1995
Floating charge
Delivered: 4 September 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…