Company number SC242692
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address 24 ROYAL CIRCUS, EDINBURGH, EH3 6SS
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 thirty-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption full accounts made up to 5 April 2016; Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
GBP 176,000
. The most likely internet sites of BALLOCHMORRIE LIMITED are www.ballochmorrie.co.uk, and www.ballochmorrie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Ballochmorrie Limited is a Private Limited Company.
The company registration number is SC242692. Ballochmorrie Limited has been working since 22 January 2003.
The present status of the company is Active. The registered address of Ballochmorrie Limited is 24 Royal Circus Edinburgh Eh3 6ss. . WILSON, Mark Lithgow is a Secretary of the company. WILSON, Mark Lithgow is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KNAPDALE (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003
Director
KNAPDALE (NOMINEES) LIMITED
Resigned: 05 December 2015
Appointed Date: 22 January 2003
Persons With Significant Control
Mr Jfs Wilson
Notified on: 6 April 2016
18 years old
Nature of control: Ownership of shares – 75% or more
BALLOCHMORRIE LIMITED Events
23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
03 Jan 2017
Total exemption full accounts made up to 5 April 2016
26 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
01 Jan 2016
Total exemption small company accounts made up to 5 April 2015
07 Dec 2015
Termination of appointment of Knapdale (Nominees) Limited as a director on 5 December 2015
...
... and 26 more events
18 Feb 2004
Return made up to 22/01/04; full list of members
05 Feb 2003
Accounting reference date extended from 31/01/04 to 05/04/04
05 Feb 2003
Ad 22/01/03--------- £ si 999@1=999 £ ic 1/1000
22 Jan 2003
Secretary resigned
22 Jan 2003
Incorporation