BALFOUR & MANSON PROPERTY LTD.
EDINBURGH BALFOUR & MANSON LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1LS
Company number SC041493
Status Active
Incorporation Date 17 December 1964
Company Type Private Limited Company
Address 58 FREDERICK STREET, EDINBURGH, EH2 1LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Elaine Joyce Motion as a director on 4 January 2017; Termination of appointment of Alfred James Tyler as a director on 4 January 2017. The most likely internet sites of BALFOUR & MANSON PROPERTY LTD. are www.balfourmansonproperty.co.uk, and www.balfour-manson-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. Balfour Manson Property Ltd is a Private Limited Company. The company registration number is SC041493. Balfour Manson Property Ltd has been working since 17 December 1964. The present status of the company is Active. The registered address of Balfour Manson Property Ltd is 58 Frederick Street Edinburgh Eh2 1ls. . BALFOUR + MANSON LLP is a Secretary of the company. ANGUS, Hugh Donald Walter is a Director of the company. MOTION, Elaine Joyce is a Director of the company. ROBERTSON, Kenneth Stewart is a Director of the company. Secretary BALFOUR, William Harold St Clair has been resigned. Secretary BALFOUR + MANSON has been resigned. Director BALFOUR, Ian Leslie Shaw has been resigned. Director BALFOUR, William Harold St Clair has been resigned. Director DUNDAS, Nicola Jane has been resigned. Director HODGE, John Maxwell has been resigned. Director HOUSTON, Ethel May has been resigned. Director RENNIE, Brenda Louise has been resigned. Director TYLER, Alfred James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BALFOUR + MANSON LLP
Appointed Date: 10 September 2007

Director
ANGUS, Hugh Donald Walter
Appointed Date: 19 January 2016
63 years old

Director
MOTION, Elaine Joyce
Appointed Date: 04 January 2017
64 years old

Director
ROBERTSON, Kenneth Stewart
Appointed Date: 31 October 1999
65 years old

Resigned Directors

Secretary
BALFOUR, William Harold St Clair
Resigned: 31 October 1999

Secretary
BALFOUR + MANSON
Resigned: 10 September 2007
Appointed Date: 31 October 1999

Director
BALFOUR, Ian Leslie Shaw
Resigned: 31 October 1999
93 years old

Director
BALFOUR, William Harold St Clair
Resigned: 31 October 1999
91 years old

Director
DUNDAS, Nicola Jane
Resigned: 25 January 2012
Appointed Date: 07 December 2011
62 years old

Director
HODGE, John Maxwell
Resigned: 19 January 2016
Appointed Date: 31 October 1999
75 years old

Director
HOUSTON, Ethel May
Resigned: 01 November 1994
101 years old

Director
RENNIE, Brenda Louise
Resigned: 01 November 2011
Appointed Date: 31 October 1999
78 years old

Director
TYLER, Alfred James
Resigned: 04 January 2017
Appointed Date: 31 October 1999
75 years old

Persons With Significant Control

Balfour + Manson Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALFOUR & MANSON PROPERTY LTD. Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Appointment of Mrs Elaine Joyce Motion as a director on 4 January 2017
04 Jan 2017
Termination of appointment of Alfred James Tyler as a director on 4 January 2017
28 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 400

...
... and 79 more events
06 Nov 1986
Accounts for a dormant company made up to 31 October 1985

29 Oct 1986
Return made up to 14/04/84; full list of members

29 Oct 1986
Return made up to 14/04/84; full list of members

29 Oct 1986
Return made up to 14/04/85; full list of members

29 Oct 1986
Return made up to 14/04/85; full list of members

BALFOUR & MANSON PROPERTY LTD. Charges

30 September 1992
Standard security
Delivered: 19 October 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 frederick street edinburgh.
26 January 1972
Standard security
Delivered: 15 February 1972
Status: Outstanding
Persons entitled: Provincial Building Society
Description: 58 and 62 frederick street, edinburgh.
5 April 1965
Bond & disposition in security
Delivered: 6 April 1965
Status: Outstanding
Persons entitled: Francis Edmund Balfour, S S C, 58 Frederick Street, Edinburgh, 2
Description: Heritable property 58 and 62 frederick street, edinburgh, 2.