BALMORAL ASSET MANAGEMENT LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
BALMORAL ASSET MANAGEMENT LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
BALMORAL ASSET MANAGEMENT LIMITED was incorporated 26 years ago on 04/02/1998 and has the registered number: SC182721. The accounts status is FULL and accounts are next due on 30/09/2024.
BALMORAL ASSET MANAGEMENT LIMITED was incorporated 26 years ago on 04/02/1998 and has the registered number: SC182721. The accounts status is FULL and accounts are next due on 30/09/2024.
BALMORAL ASSET MANAGEMENT LIMITED - EDINBURGH
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
18 RUTLAND SQUARE
EDINBURGH
MIDLOTHIAN
EH1 2BB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/02/2023 | 18/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CHARLOTTE EMILY THOMAS | Dec 1972 | British | Director | 2022-10-14 | CURRENT |
MR NEIL ANTHONY MOLES | Nov 1979 | British | Director | 2022-10-14 | CURRENT |
MR STEVEN MICHAEL ALLEN | Feb 1981 | British | Director | 2022-10-14 | CURRENT |
JOHN RITCHIE WILLIAM SHERRET | Sep 1961 | Director | 1998-08-04 UNTIL 1999-01-22 | RESIGNED | |
MR STUART CLARK MACDONALD | Oct 1968 | British | Secretary | 1998-02-04 UNTIL 2022-10-14 | RESIGNED |
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | 1998-02-04 UNTIL 1998-02-04 | RESIGNED | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | 1998-02-04 UNTIL 1998-02-04 | RESIGNED | ||
ALLISON ANN MACDONALD | Aug 1968 | British | Director | 2002-07-29 UNTIL 2004-07-15 | RESIGNED |
JOHN RITCHIE WILLIAM SHERRET | Sep 1961 | Director | 1999-11-01 UNTIL 2001-08-02 | RESIGNED | |
ALAN JOHN REID | Aug 1960 | British | Director | 2004-07-15 UNTIL 2014-04-30 | RESIGNED |
MALCOLM CRAIG COGHILL RAMSAY | Apr 1963 | British | Director | 2001-02-07 UNTIL 2002-07-29 | RESIGNED |
ALEXANDER JAMES MURRAY | Feb 1928 | British | Director | 1998-08-04 UNTIL 1999-01-12 | RESIGNED |
MRS ALLISON ANN MACDONALD | Aug 1968 | British | Director | 1998-02-04 UNTIL 1998-08-04 | RESIGNED |
MR STUART CLARK MACDONALD | Oct 1968 | British | Director | 1998-02-04 UNTIL 2023-04-28 | RESIGNED |
MR CHRISTOPHER MARTIN WILLIAM HENDRY | May 1984 | British | Director | 2015-10-02 UNTIL 2022-10-14 | RESIGNED |
MR DOUGLAS CHARLES CONSIDINE | Aug 1985 | British | Director | 2015-10-02 UNTIL 2022-10-14 | RESIGNED |
SIMON PETER EATON-TURNER | Jun 1958 | British | Director | 1998-08-04 UNTIL 2001-09-17 | RESIGNED |
MARK ANDREW BURRELL | Dec 1969 | British | Director | 2004-07-15 UNTIL 2022-10-14 | RESIGNED |
EUAN EDWARD ATKINSON | Aug 1975 | British | Director | 2009-07-06 UNTIL 2022-10-14 | RESIGNED |
MR STEVEN MICHAEL ALLEN | Feb 1981 | British | Director | 2022-09-14 UNTIL 2022-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Progeny Group Limited | 2022-10-14 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stuart Clark Macdonald | 2016-04-06 - 2022-10-14 | 10/1968 | Edinburgh Midlothian |
Ownership of shares 50 to 75 percent Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent Voting rights 50 to 75 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-04-28 | 31-12-2021 | 2,629,339 Cash 5,917,377 equity |
ACCOUNTS - Final Accounts | 2021-02-25 | 31-12-2020 | 1,655,869 Cash 4,589,815 equity |
ACCOUNTS - Final Accounts | 2020-02-19 | 31-12-2019 | 1,493,005 Cash 3,648,043 equity |
ACCOUNTS - Final Accounts | 2019-03-19 | 31-12-2018 | 1,012,476 Cash 2,851,257 equity |
ACCOUNTS - Final Accounts | 2018-04-03 | 31-12-2017 | 955,511 Cash 1,924,880 equity |