BALNAKEILLY HOLDINGS LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH16 5BU

Company number SC034487
Status Active
Incorporation Date 27 October 1959
Company Type Private Limited Company
Address 51 ATHOLL ROAD, PITLOCHRY, PERTHSHIRE, PH16 5BU
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 eighty-five events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Micro company accounts made up to 30 April 2016. The most likely internet sites of BALNAKEILLY HOLDINGS LIMITED are www.balnakeillyholdings.co.uk, and www.balnakeilly-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Blair Atholl Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balnakeilly Holdings Limited is a Private Limited Company. The company registration number is SC034487. Balnakeilly Holdings Limited has been working since 27 October 1959. The present status of the company is Active. The registered address of Balnakeilly Holdings Limited is 51 Atholl Road Pitlochry Perthshire Ph16 5bu. . J & H MITCHELL is a Secretary of the company. STEWART-WILSON, Aubyn John Oliver is a Director of the company. STEWART-WILSON, Rosalind is a Director of the company. STEWART-WILSON, Tamara Alice Monica is a Director of the company. Secretary LIDDELL, Hamish George Macduff has been resigned. Director STEWART-WILSON, Ralph Stewart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
J & H MITCHELL
Appointed Date: 01 May 1996

Director
STEWART-WILSON, Aubyn John Oliver
Appointed Date: 16 August 1992
62 years old

Director

Director
STEWART-WILSON, Tamara Alice Monica
Appointed Date: 01 December 1999
59 years old

Resigned Directors

Secretary
LIDDELL, Hamish George Macduff
Resigned: 01 May 1996

Director
STEWART-WILSON, Ralph Stewart
Resigned: 20 January 2016
102 years old

Persons With Significant Control

Mr Aubyn John Oliver Stewart-Wilson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rosalind Stewart-Wilson
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALNAKEILLY HOLDINGS LIMITED Events

11 Apr 2017
Satisfaction of charge 2 in full
11 Apr 2017
Satisfaction of charge 1 in full
30 Jan 2017
Micro company accounts made up to 30 April 2016
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
05 Jan 2017
Director's details changed for Rosalind Stewart-Wilson on 4 January 2017
...
... and 75 more events
01 Oct 1986
Full accounts made up to 30 April 1985

11 Sep 1986
Return made up to 03/01/86; full list of members

22 May 1986
Return made up to 03/01/85; full list of members

08 May 1986
Accounts for a small company made up to 30 April 1984

27 Oct 1959
Incorporation

BALNAKEILLY HOLDINGS LIMITED Charges

24 February 2000
Standard security
Delivered: 10 March 2000
Status: Satisfied on 11 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The moulin hotel, 11-13 kirkmichael road, pitlochry.
25 May 1970
Disposition
Delivered: 27 May 1970
Status: Satisfied on 11 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Moulin hotel, pitlochry.