BALFOUR & MANSON (NOMINEES) LIMITED -


Company Profile Company Filings

Overview

BALFOUR & MANSON (NOMINEES) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
BALFOUR & MANSON (NOMINEES) LIMITED was incorporated 27 years ago on 20/06/1996 and has the registered number: SC166424. The accounts status is DORMANT and accounts are next due on 31/07/2024.

BALFOUR & MANSON (NOMINEES) LIMITED -

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

58 FREDERICK STREET
EH2 1LS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/01/2024 21/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BALFOUR + MANSON LLP Corporate Secretary 2007-09-10 CURRENT
MR DANIEL CLARK BAIN Apr 1979 Director 2023-09-18 CURRENT
MS STEPHANIE FRANCESCA ZAK Jul 1984 British Director 2018-12-01 CURRENT
SIMON JONATHAN ROSS MAYBERRY Sep 1982 British Director 2023-03-08 CURRENT
MRS SHONA BROWN Aug 1960 British Director 2014-09-19 CURRENT
MS JULIE ANN CLARK-SPENCE Jul 1978 British Director 2014-06-09 CURRENT
GORDON FLETCHER DEANE Apr 1966 British Director 2010-04-19 CURRENT
MR JAMIE MUNRO FOULIS Mar 1988 British Director 2017-11-02 CURRENT
MICHAELA JILL GUTHRIE Aug 1991 British Director 2022-11-01 CURRENT
MRS KIRSTEN ISOBELL KNIGHT Feb 1985 British Director 2017-04-01 CURRENT
GREG SCOTT LAWSON Nov 1991 Scottish Director 2024-04-09 CURRENT
MR PETER JAMES LITTLEFAIR Oct 1988 Director 2023-11-01 CURRENT
MS ANN AGNES LOGAN Oct 1962 British Director 2014-06-09 CURRENT
DAVID STEWART MCINTOSH Apr 1961 British Director 1999-03-01 CURRENT
AMY LOUISE MCKAY Jan 1980 Scottish Director 2024-04-09 CURRENT
MR WILLIAM WALLACE Mar 1993 Director 2023-11-01 CURRENT
MR GRAEME HENRY THOMSON Nov 1976 British Director 2021-01-01 CURRENT
SHONA HOUSTON SMITH Nov 1966 British Director 2002-07-01 CURRENT
MR DAVID SHORT Jan 1958 British Director 2014-01-07 CURRENT
SARAH ANN SHIELS Oct 1966 British Director 2018-12-01 CURRENT
STEPHANIE NICHOL Oct 1975 British Director 2023-01-01 CURRENT
SINDI MULES Aug 1962 British Director 2017-04-01 CURRENT
MRS LYNNE MULCAHY Jun 1970 British Director 2018-12-01 CURRENT
MRS ELAINE JOYCE MOTION Jan 1962 British Director 1997-11-15 CURRENT
KENNETH STEWART ROBERTSON May 1960 British Director 1996-07-01 CURRENT
MR ANDREW THOMAS FOTHERINGHAM GIBB Aug 1947 Scottish Director 1996-07-01 UNTIL 2012-10-31 RESIGNED
MS NICOLA JANE DUNDAS Sep 1963 British Director 2011-12-07 UNTIL 2014-06-27 RESIGNED
UNA FRANCES DOHERTY Jul 1963 British Director 1996-07-01 UNTIL 1998-07-31 RESIGNED
MRS ELIZABETH WHITE CRAIGMYLE Jan 1958 British Director 2004-05-01 UNTIL 2007-02-28 RESIGNED
JAMES LEITH JOHNSTONE CRAIG May 1944 British Director 1996-07-01 UNTIL 2004-03-31 RESIGNED
MR DAVID HADDOW CAMPBELL Feb 1965 British Director 2010-04-12 UNTIL 2017-05-01 RESIGNED
MR MURRAY ALFRED AGNEW BURNS May 1950 British Director 1996-07-01 UNTIL 2008-11-01 RESIGNED
CAROLYN GUILD BEATTIE Oct 1965 British Director 1999-11-01 UNTIL 2001-08-31 RESIGNED
WILLIAM HAROLD ST CLAIR BALFOUR Aug 1934 British Director 1996-07-01 UNTIL 1997-11-15 RESIGNED
IAN LESLIE SHAW BALFOUR Jun 1932 British Director 1996-07-01 UNTIL 1997-11-15 RESIGNED
DAVID RONALD GEORGE FLINT Feb 1956 British Director 2007-04-02 UNTIL 2021-10-31 RESIGNED
MRS MARJORY CAMPBELL MACGREGOR Apr 1951 British Director 2000-07-31 UNTIL 2011-11-01 RESIGNED
BALFOUR + MANSON LLP Corporate Secretary 1996-06-20 UNTIL 2007-09-10 RESIGNED
MR ALAN ROBERT JOHN GILFILLAN Jun 1985 British Director 2017-04-01 UNTIL 2023-05-31 RESIGNED
MRS LISA JANE GREGORY Dec 1970 British Director 2005-04-01 UNTIL 2014-04-30 RESIGNED
ROBIN JOHN HILL Mar 1959 Scottish Director 2002-12-02 UNTIL 2016-12-06 RESIGNED
JOHN MAXWELL HODGE May 1950 British Director 1996-07-01 UNTIL 2015-10-31 RESIGNED
ROBERT ANDREW HOLLAND Mar 1972 British Director 2008-12-01 UNTIL 2023-01-31 RESIGNED
ALASTAIR JOHN KEATINGE Oct 1957 British Director 1996-06-20 UNTIL 2003-05-18 RESIGNED
ALISTAIR JAMES SPENCER KENNEDY May 1945 British Director 1996-07-01 UNTIL 2008-11-01 RESIGNED
ALLEN KERR Aug 1950 British Director 2004-11-01 UNTIL 2008-12-31 RESIGNED
MR IAN PAUL LEACH Sep 1959 British Director 1996-07-01 UNTIL 2001-08-31 RESIGNED
MR HUGH DONALD WALTER ANGUS Jun 1962 British Director 2015-02-02 UNTIL 2023-01-27 RESIGNED
PAMELA HARRIET LOUDON Jan 1958 British Director 1999-03-01 UNTIL 2015-08-31 RESIGNED
JOHN LEYDEN Jan 1961 British Director 2005-04-01 UNTIL 2008-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOMOND PARK COMPANY LIMITED (THE ) EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE SCOTTISH COUNCIL OF LAW REPORTING PERTH SCOTLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
BALFOUR & MANSON PROPERTY LTD. EDINBURGH Active MICRO ENTITY 74990 - Non-trading company
LINKS MEDICAL CENTRE LIMITED EDINBURGH Dissolved... DORMANT 86210 - General medical practice activities
LEITH BENEVOLENT ASSOCIATION LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SHEPHERD & WEDDERBURN (NOMINEES) LIMITED EDINBURGH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
BALFOUR & MANSON TRUSTEES Active DORMANT 96090 - Other service activities n.e.c.
RICHMOND NOMINEES LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
GARDEN PEOPLE LTD. EDINBURGH SCOTLAND Active MICRO ENTITY 81300 - Landscape service activities
SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED EDINBURGH SCOTLAND Active DORMANT 70100 - Activities of head offices
ROBSON MCLEAN NOMINEES EDINBURGH SCOTLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
COAST CRAFT LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 31010 - Manufacture of office and shop furniture
KINDOM LTD. ... TOTAL EXEMPTION SMALL 5248 - Other retail specialist stores
COMPENSATION CLAIMS (EDINBURGH) LIMITED EDINBURGH Dissolved... DORMANT 69102 - Solicitors
PERSONAL INJURY MATTERS LIMITED EDINBURGH SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
STOP WHISKY FUNGUS NOW LTD EDINBURGH SCOTLAND Active MICRO ENTITY 64929 - Other credit granting n.e.c.
EPIC ASSIST CHARITY EDINBURGH Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RUKUTAI INVESTMENTS LIMITED EDINBURGH UNITED KINGDOM Dissolved... DORMANT 68100 - Buying and selling of own real estate
BALFOUR + MANSON LLP EDINBURGH SCOTLAND Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALFOUR & MANSON PROPERTY LTD. EDINBURGH Active MICRO ENTITY 74990 - Non-trading company
BALFOUR & MANSON TRUSTEES Active DORMANT 96090 - Other service activities n.e.c.
RICHMOND NOMINEES LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
PERSONAL INJURY MATTERS LIMITED EDINBURGH SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
PETER SAWKINS LTD EDINBURGH UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
MRM CARE LTD EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 74990 - Non-trading company
VERIFY THE LAW LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 69102 - Solicitors
BALFOUR + MANSON LLP EDINBURGH SCOTLAND Active GROUP None Supplied
BREDA RENEWABLES LLP EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied