BALMOND LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 1NA

Company number SC105008
Status Active
Incorporation Date 5 June 1987
Company Type Private Limited Company
Address HOLLY HILL, 69 DUNDEE ROAD, WEST FERRY, DUNDEE, DD5 1NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 10,100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BALMOND LIMITED are www.balmond.co.uk, and www.balmond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Balmond Limited is a Private Limited Company. The company registration number is SC105008. Balmond Limited has been working since 05 June 1987. The present status of the company is Active. The registered address of Balmond Limited is Holly Hill 69 Dundee Road West Ferry Dundee Dd5 1na. . CUMMING, Valerie Ann is a Secretary of the company. CUMMING, Christopher Paul Stephen is a Director of the company. CUMMING, Stephen Charles is a Director of the company. CUMMING, Valerie Ann is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
CUMMING, Christopher Paul Stephen
Appointed Date: 01 December 2001
41 years old

Director

Director
CUMMING, Valerie Ann

68 years old

BALMOND LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,100

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
30 Jul 1987
PUC2(150787)98X£1 ord.

28 Jul 1987
Accounting reference date notified as 30/06

01 Jul 1987
Registered office changed on 01/07/87 from: 27 castle street edinburgh EH2 3DN

01 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1987
Certificate of Incorporation

BALMOND LIMITED Charges

25 March 1999
Floating charge
Delivered: 30 March 1999
Status: Satisfied on 8 August 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 August 1993
Standard security
Delivered: 12 August 1993
Status: Outstanding
Persons entitled: W. M. Mann & Co (Investments) Limited
Description: Flats numbered 4, 6, 11 & 17 at 8 tait's lane, dundee and…
3 January 1992
Standard security
Delivered: 20 January 1992
Status: Outstanding
Persons entitled: Girobank PLC
Description: 18 flatted dwellinghouses at 8 tait's lane,dundee.
6 December 1990
Mandate
Delivered: 17 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The proceeds of sale of top floor flat at 312 queen street…
7 November 1990
Mandate
Delivered: 21 November 1990
Status: Satisfied on 26 March 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Proceeds of the sale of ground floor flat 308 queen street…
23 October 1990
Standard security
Delivered: 1 November 1990
Status: Satisfied on 2 September 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.1909 hectares of ground at albany road, west ferry…
19 October 1990
Mandate
Delivered: 1 November 1990
Status: Satisfied on 26 March 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Proceeds of the sale of top floor east flat, 312 queen…
2 August 1990
Mandate
Delivered: 15 August 1990
Status: Satisfied on 26 March 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Sale proceeds flats at 312, 320 and 318 queen street…
19 July 1990
Mandate
Delivered: 26 July 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Improvement grants for flats at:- 312 queen street & 318…
15 June 1990
Mandate
Delivered: 3 July 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Improvement grants of:- 308, 312, 318, 320 queen street…
25 April 1990
Standard security
Delivered: 4 May 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 216 perth road dundee angus.
22 March 1989
Bond & floating charge
Delivered: 28 March 1989
Status: Satisfied on 6 July 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…