BADENOCH PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BADENOCH PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC460891

Incorporation date

07/10/2013

Size

Dormant

Contacts

Registered address

Registered address

10 Charlotte Square, Edinburgh EH2 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2013)
dot icon14/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon31/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/04/2024
Director's details changed for Lord Malcolm Offord of Garvel on 2024-04-04
dot icon04/04/2024
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 10 Charlotte Square Edinburgh EH2 4DR on 2024-04-04
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon13/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/05/2022
Change of details for Mr Malcom Ian Offord as a person with significant control on 2021-10-14
dot icon11/05/2022
Director's details changed for Mr Malcolm Ian Offord on 2021-10-14
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2021
Change of details for Mr Malcom Ian Offord as a person with significant control on 2021-08-24
dot icon14/09/2021
Director's details changed for Mr Malcolm Ian Offord on 2021-08-24
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon22/05/2015
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4DF to 26 Charlotte Square Edinburgh EH2 4ET on 2015-05-22
dot icon27/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon18/11/2014
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4DF Scotland to 26 Charlotte Square Edinburgh EH2 4DF on 2014-11-18
dot icon18/11/2014
Registered office address changed from 26 26 Charlotte Square Edinburgh EH2 4DF Scotland to 26 Charlotte Square Edinburgh EH2 4DF on 2014-11-18
dot icon21/10/2014
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 26 26 Charlotte Square Edinburgh EH2 4DF on 2014-10-21
dot icon21/10/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon22/10/2013
Appointment of Mr Malcolm Ian Offord as a director
dot icon22/10/2013
Termination of appointment of Hbjg Secretarial Limited as a secretary
dot icon22/10/2013
Termination of appointment of Hbjg Limited as a director
dot icon22/10/2013
Termination of appointment of Deborah Almond as a director
dot icon07/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Almond, Deborah Jane
Director
07/10/2013 - 09/10/2013
136
Lord Malcolm Offord Of Garvel
Director
07/10/2013 - Present
15
HBJG LIMITED
Corporate Director
07/10/2013 - 09/10/2013
105
HBJG SECRETARIAL LIMITED
Corporate Secretary
07/10/2013 - 09/10/2013
458

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADENOCH PARTNERS LIMITED

BADENOCH PARTNERS LIMITED is an(a) Active company incorporated on 07/10/2013 with the registered office located at 10 Charlotte Square, Edinburgh EH2 4DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BADENOCH PARTNERS LIMITED?

toggle

BADENOCH PARTNERS LIMITED is currently Active. It was registered on 07/10/2013 .

Where is BADENOCH PARTNERS LIMITED located?

toggle

BADENOCH PARTNERS LIMITED is registered at 10 Charlotte Square, Edinburgh EH2 4DR.

What does BADENOCH PARTNERS LIMITED do?

toggle

BADENOCH PARTNERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BADENOCH PARTNERS LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-04 with no updates.