BALINTORE HOLDINGS LIMITED
TAIN

Hellopages » Highland » Highland » IV20 1TW

Company number SC060094
Status Active
Incorporation Date 1 June 1976
Company Type Private Limited Company
Address GEANIES HOUSE, FEARN, TAIN, ROSS-SHIRE, IV20 1TW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 January 2017 with updates; Change of share class name or designation. The most likely internet sites of BALINTORE HOLDINGS LIMITED are www.balintoreholdings.co.uk, and www.balintore-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Balintore Holdings Limited is a Private Limited Company. The company registration number is SC060094. Balintore Holdings Limited has been working since 01 June 1976. The present status of the company is Active. The registered address of Balintore Holdings Limited is Geanies House Fearn Tain Ross Shire Iv20 1tw. . MACKENZIE, Hugh Macangus is a Director of the company. MACKENZIE, Kenneth Macangus is a Director of the company. MACKENZIE, William Hugh Mcangus is a Director of the company. Secretary MACKENZIE, Donald Sween has been resigned. Secretary MACKENZIE, Roderick William Macangus, Executors On Behalf Of has been resigned. Secretary MACKENZIE, Roderick William Macangus, Executors On Behalf Of has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director CORDAS, Peter has been resigned. Director MACKENZIE, Kenneth Macangus has been resigned. Director MACKENZIE, Roderick William Macangus, Executors On Behalf Of has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director

Director
MACKENZIE, Kenneth Macangus
Appointed Date: 01 November 1994
75 years old

Director

Resigned Directors

Secretary
MACKENZIE, Donald Sween
Resigned: 01 March 1995
Appointed Date: 21 September 1990

Secretary
MACKENZIE, Roderick William Macangus, Executors On Behalf Of
Resigned: 25 August 2014
Appointed Date: 01 March 1995


Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 21 September 1990

Director
CORDAS, Peter
Resigned: 18 November 1997
Appointed Date: 18 September 1997
71 years old

Director
MACKENZIE, Kenneth Macangus
Resigned: 30 March 1994
75 years old

Director

BALINTORE HOLDINGS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Feb 2017
Confirmation statement made on 12 January 2017 with updates
12 Apr 2016
Change of share class name or designation
12 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 85 more events
12 Jul 1988
Full accounts made up to 28 February 1987

05 Apr 1988
Dec mort/charge 3526

03 Sep 1987
Full accounts made up to 28 February 1986

30 Jun 1987
Partic of mort/charge 6076

23 Oct 1986
Full accounts made up to 28 February 1985

BALINTORE HOLDINGS LIMITED Charges

31 May 1990
Floating charge
Delivered: 1 June 1990
Status: Satisfied on 7 January 1994
Persons entitled: Stylerod Limited
Description: Undertaking and all property and assets present and future…
28 July 1988
Standard security
Delivered: 8 August 1988
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Two pieces of ground in banchory - devenick, kincardine.
18 June 1987
Bond & floating charge
Delivered: 30 June 1987
Status: Satisfied on 27 July 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 August 1986
Letter of postponement
Delivered: 4 September 1986
Status: Satisfied on 9 April 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums standing to the credit of the company on loan…
21 May 1984
Letter of postponement
Delivered: 1 June 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums standing or that may hereafter stand to the credit…