BALFORMO DEVELOPMENTS LIMITED
DUNBLANE

Hellopages » Stirling » Stirling » FK15 0EE

Company number SC133201
Status Active
Incorporation Date 1 August 1991
Company Type Private Limited Company
Address 57/59 HIGH STREET, DUNBLANE, PERTHSHIRE, SCOTLAND, FK15 0EE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 31 October 2016; Confirmation statement made on 1 August 2016 with updates; Appointment of Mr. Brian William Macdonald as a director on 6 April 2016. The most likely internet sites of BALFORMO DEVELOPMENTS LIMITED are www.balformodevelopments.co.uk, and www.balformo-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Bridge of Allan Rail Station is 2.1 miles; to Stirling Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balformo Developments Limited is a Private Limited Company. The company registration number is SC133201. Balformo Developments Limited has been working since 01 August 1991. The present status of the company is Active. The registered address of Balformo Developments Limited is 57 59 High Street Dunblane Perthshire Scotland Fk15 0ee. . MACDONALD, Brian William is a Director of the company. Secretary COLLISS, Isabella has been resigned. Secretary MCCASH & HUNTER has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COLLISS, Isabella has been resigned. Director COLLISS, Neil William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
MACDONALD, Brian William
Appointed Date: 06 April 2016
62 years old

Resigned Directors

Secretary
COLLISS, Isabella
Resigned: 06 April 2016
Appointed Date: 01 July 1994

Secretary
MCCASH & HUNTER
Resigned: 01 July 1994
Appointed Date: 22 August 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 August 1991
Appointed Date: 01 August 1991

Director
COLLISS, Isabella
Resigned: 06 April 2016
Appointed Date: 22 August 1991
72 years old

Director
COLLISS, Neil William
Resigned: 06 April 2016
Appointed Date: 11 May 1992
73 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 August 1991
Appointed Date: 01 August 1991

Persons With Significant Control

Mr Brian William Macdonald
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

B. M. Taverns Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALFORMO DEVELOPMENTS LIMITED Events

12 Apr 2017
Previous accounting period extended from 31 August 2016 to 31 October 2016
10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
26 Apr 2016
Appointment of Mr. Brian William Macdonald as a director on 6 April 2016
26 Apr 2016
Termination of appointment of Neil William Colliss as a director on 6 April 2016
26 Apr 2016
Termination of appointment of Isabella Colliss as a director on 6 April 2016
...
... and 109 more events
16 Oct 1991
Secretary resigned;new secretary appointed

16 Oct 1991
Director resigned;new director appointed

16 Oct 1991
Registered office changed on 16/10/91 from: 24 great king street edinburgh EH3 6QN

11 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Aug 1991
Incorporation

BALFORMO DEVELOPMENTS LIMITED Charges

15 May 2009
Standard security
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 134 high street, auchterarder, perth.
29 January 2008
Standard security
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Victoria hotel, argyll street, lochgilphead ARG8448.
10 December 2007
Standard security
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17 collinson view perth.
29 November 2007
Standard security
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27 collinson view perth.
29 November 2007
Standard security
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 collinson view perth.
15 December 2006
Standard security
Delivered: 21 December 2006
Status: Partially satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: 694 king street aberdeen.
5 December 2006
Standard security
Delivered: 21 December 2006
Status: Partially satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: 690/692 king street aberdeen.
25 May 2006
Standard security
Delivered: 30 May 2006
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Crieff cinema bookshop, high street, crieff.
14 April 2006
Standard security
Delivered: 26 April 2006
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rowantree bar, 654 king street, aberdeen.
14 November 2005
Standard security
Delivered: 1 December 2005
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Horseshoe bar, 17 main street, clackmannan.
5 October 2005
Standard security
Delivered: 22 October 2005
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Horseshoe cottage, 10 north street, clackmannan.
25 May 2005
Standard security
Delivered: 4 June 2005
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat c, castle brae apartments, 41C haugh road, inverness.
26 January 2005
Standard security
Delivered: 2 February 2005
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the haugh bar, 39/41 haugh road…
6 August 2004
Standard security
Delivered: 24 August 2004
Status: Satisfied on 11 January 2008
Persons entitled: Scottish Courage Limited
Description: The subjects known as and forming the victoria hotel…
6 August 2004
Standard security
Delivered: 13 August 2004
Status: Satisfied on 11 January 2008
Persons entitled: Scottish Courage Limited
Description: The property known as the victoria hotel, argyll street…
6 August 2004
Standard security
Delivered: 13 August 2004
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The victoria hotel, argyll street, lochgilphead, argyll.
17 June 2004
Standard security
Delivered: 7 July 2004
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the planet bar, 161 south road…
2 February 2004
Standard security
Delivered: 19 February 2004
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The silver broom, canal street, perth.
24 November 2003
Standard security
Delivered: 3 December 2003
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whip inn, liff road, dundee, angus.
7 October 2003
Standard security
Delivered: 13 October 2003
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The golf inn, 138 high street, auchterarder--title number…
1 August 2002
Standard security
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The macdonald arms hotel, main street, balbeggie (title…
22 February 2002
Standard security
Delivered: 4 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The anglers rest inn, main street, guildtown.
15 October 2001
Standard security
Delivered: 19 October 2001
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The star hotel, 113 high street, auchterarder.
19 September 2001
Standard security
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Night club, 40-48 canal street, perth.
16 February 1999
Bond & floating charge
Delivered: 3 March 1999
Status: Satisfied on 29 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 August 1994
Standard security
Delivered: 31 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 west end park street, glasgow (right hand on 3RD floor).
18 January 1993
Standard security
Delivered: 2 February 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6B albert road, scone, perth.
19 February 1992
Standard security
Delivered: 9 March 1992
Status: Outstanding
Persons entitled: David Fraserand Another
Description: 4 alexandra street perth.