BALBIRNIE HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

BALBIRNIE HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC114360

Incorporation date

07/11/1988

Size

Full

Contacts

Registered address

Registered address

Balbirnie House Balbirnie Park, Markinch, Glenrothes, Fife KY7 6NECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1988)
dot icon23/01/2026
Full accounts made up to 2025-04-30
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon07/05/2025
Change of share class name or designation
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Memorandum and Articles of Association
dot icon29/01/2025
Director's details changed for Gaynor Russell on 2025-01-29
dot icon29/01/2025
Director's details changed for Nicholas Norman Russell on 2025-01-29
dot icon13/01/2025
Purchase of own shares.
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon05/11/2024
Registration of charge SC1143600016, created on 2024-11-01
dot icon05/11/2024
Satisfaction of charge SC1143600013 in full
dot icon05/11/2024
Satisfaction of charge SC1143600014 in full
dot icon31/10/2024
Cancellation of shares. Statement of capital on 2024-10-29
dot icon31/10/2024
Registration of charge SC1143600015, created on 2024-10-28
dot icon29/10/2024
Termination of appointment of Rosemary Susan Spenke as a director on 2024-10-29
dot icon29/10/2024
Cessation of Rosemary Susan Spenke as a person with significant control on 2024-10-29
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon24/10/2024
Resolutions
dot icon24/10/2024
Solvency Statement dated 18/10/24
dot icon24/10/2024
Statement by Directors
dot icon24/10/2024
Statement of capital on 2024-10-24
dot icon07/10/2024
Full accounts made up to 2024-04-30
dot icon26/01/2024
Full accounts made up to 2023-04-30
dot icon08/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon30/01/2023
Full accounts made up to 2022-04-30
dot icon10/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon28/01/2022
Full accounts made up to 2021-04-30
dot icon19/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon29/01/2021
Full accounts made up to 2020-04-30
dot icon19/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon07/11/2019
Full accounts made up to 2019-04-30
dot icon27/11/2018
Full accounts made up to 2018-04-30
dot icon20/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon08/12/2017
Full accounts made up to 2017-04-30
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon21/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon03/03/2016
Registration of charge SC1143600014, created on 2016-02-25
dot icon23/02/2016
Satisfaction of charge 12 in full
dot icon23/02/2016
Satisfaction of charge 8 in full
dot icon23/02/2016
Satisfaction of charge 11 in full
dot icon23/02/2016
Satisfaction of charge 10 in full
dot icon19/02/2016
Registration of charge SC1143600013, created on 2016-02-15
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon02/02/2016
Satisfaction of charge 6 in full
dot icon02/02/2016
Satisfaction of charge 4 in full
dot icon02/02/2016
Satisfaction of charge 10 in part
dot icon02/02/2016
Satisfaction of charge 7 in full
dot icon02/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon05/06/2015
Cancellation of shares. Statement of capital on 2015-05-08
dot icon05/06/2015
Purchase of own shares.
dot icon15/05/2015
Termination of appointment of Mary Elizabeth Russell as a director on 2015-05-08
dot icon08/04/2015
Miscellaneous
dot icon08/04/2015
Resolutions
dot icon26/01/2015
Full accounts made up to 2014-04-30
dot icon27/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Tm Company Services Limited as a secretary
dot icon16/01/2014
Registered office address changed from C/O Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 2014-01-16
dot icon05/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon29/11/2013
Full accounts made up to 2013-04-30
dot icon16/10/2013
Satisfaction of charge 9 in full
dot icon17/01/2013
Full accounts made up to 2012-04-30
dot icon07/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-28
dot icon07/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-11-07
dot icon28/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon28/11/2012
Director's details changed for Nicholas Norman Russell on 2012-11-15
dot icon28/11/2012
Director's details changed for Mary Elizabeth Russell on 2012-11-26
dot icon28/11/2012
Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG United Kingdom on 2012-11-28
dot icon30/01/2012
Full accounts made up to 2011-04-30
dot icon05/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-04-30
dot icon11/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-04-30
dot icon04/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon04/12/2009
Secretary's details changed for Tm Company Services on 2009-10-01
dot icon04/12/2009
Director's details changed for Rosemary Susan Spenke on 2009-10-01
dot icon04/12/2009
Director's details changed for Mary Elizabeth Russell on 2009-10-01
dot icon04/12/2009
Director's details changed for Nicholas Norman Russell on 2009-10-01
dot icon04/12/2009
Director's details changed for Gaynor Russell on 2009-10-01
dot icon09/09/2009
Appointment terminated director wolfgang spenke
dot icon28/01/2009
Full accounts made up to 2008-04-30
dot icon22/01/2009
Return made up to 07/11/08; full list of members
dot icon22/01/2009
Appointment terminated director alan russell
dot icon09/05/2008
Return made up to 07/11/07; full list of members
dot icon08/05/2008
Location of debenture register
dot icon08/05/2008
Location of register of members
dot icon08/05/2008
Registered office changed on 08/05/2008 from 133 fountainbridge edinburgh quay edinburgh midlothian EH3 9AG
dot icon29/04/2008
Full accounts made up to 2007-04-30
dot icon04/03/2008
Appointment terminated secretary ccw secretaries LIMITED
dot icon04/03/2008
Registered office changed on 04/03/2008 from crescent house, carnegie campus dunfermline fife KY11 8GR
dot icon04/03/2008
Secretary appointed tm company services
dot icon18/12/2007
Dec mort/charge *
dot icon01/11/2007
Partic of mort/charge *
dot icon01/11/2007
Partic of mort/charge *
dot icon01/11/2007
Partic of mort/charge *
dot icon01/11/2007
Partic of mort/charge *
dot icon22/10/2007
Director's particulars changed
dot icon19/09/2007
Director's particulars changed
dot icon19/09/2007
Director's particulars changed
dot icon30/08/2007
Full accounts made up to 2006-04-30
dot icon25/08/2007
Partic of mort/charge *
dot icon11/06/2007
Registered office changed on 11/06/07 from: thomson house pitreavie court dunfermline KY11 8UU
dot icon15/05/2007
Secretary's particulars changed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon22/12/2006
Partic of mort/charge *
dot icon22/12/2006
Partic of mort/charge *
dot icon13/12/2006
Return made up to 07/11/06; full list of members
dot icon24/05/2006
New director appointed
dot icon27/01/2006
Full accounts made up to 2005-04-30
dot icon14/11/2005
Return made up to 07/11/05; full list of members
dot icon10/11/2004
Return made up to 07/11/04; full list of members
dot icon13/09/2004
Full accounts made up to 2004-04-30
dot icon24/02/2004
Return made up to 07/11/03; full list of members
dot icon02/12/2003
Registered office changed on 02/12/03 from: 12 st catherine street cupar fife KY15 4HN
dot icon01/09/2003
Full accounts made up to 2003-04-30
dot icon16/12/2002
Return made up to 07/11/02; full list of members
dot icon03/12/2002
Full accounts made up to 2002-04-30
dot icon31/12/2001
Return made up to 07/11/01; full list of members
dot icon08/11/2001
Full accounts made up to 2001-04-30
dot icon19/12/2000
Full accounts made up to 2000-04-30
dot icon10/11/2000
Return made up to 07/11/00; full list of members
dot icon06/01/2000
Return made up to 07/11/99; full list of members
dot icon06/01/2000
Location of register of members address changed
dot icon13/09/1999
Full accounts made up to 1999-04-30
dot icon17/11/1998
Return made up to 07/11/98; no change of members
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
New secretary appointed
dot icon20/08/1998
Full accounts made up to 1998-04-30
dot icon06/05/1998
Partic of mort/charge *
dot icon13/11/1997
Return made up to 07/11/97; full list of members
dot icon28/10/1997
Dec mort/charge *
dot icon29/09/1997
Full accounts made up to 1997-04-30
dot icon11/07/1997
Partic of mort/charge *
dot icon21/01/1997
Full accounts made up to 1996-04-30
dot icon17/12/1996
Return made up to 07/11/96; no change of members
dot icon13/11/1996
Certificate of change of name
dot icon11/11/1996
Particulars of contract relating to shares
dot icon11/11/1996
Ad 31/10/96--------- £ si 65000@1=65000 £ ic 4/65004
dot icon11/11/1996
Nc inc already adjusted 31/10/96
dot icon11/11/1996
Resolutions
dot icon11/11/1996
Resolutions
dot icon22/11/1995
Full accounts made up to 1995-04-30
dot icon31/10/1995
Return made up to 07/11/95; full list of members
dot icon06/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 07/11/94; no change of members
dot icon01/08/1994
Accounting reference date extended from 31/10 to 30/04
dot icon15/04/1994
Partic of mort/charge *
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon26/01/1994
Return made up to 07/11/93; no change of members
dot icon27/08/1993
Full accounts made up to 1992-10-31
dot icon26/01/1993
Return made up to 07/11/92; full list of members
dot icon23/10/1992
Ad 02/07/91--------- £ si 30000@1
dot icon21/10/1992
New director appointed
dot icon08/10/1992
Director resigned
dot icon08/10/1992
Director resigned
dot icon08/10/1992
Director resigned;new director appointed
dot icon25/08/1992
Accounts for a dormant company made up to 1991-10-31
dot icon29/01/1992
Return made up to 01/12/91; no change of members
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon26/02/1991
Resolutions
dot icon29/01/1991
Full accounts made up to 1990-10-31
dot icon29/01/1991
Full accounts made up to 1989-10-31
dot icon10/12/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon26/11/1990
Return made up to 09/10/90; full list of members
dot icon14/04/1989
Miscellaneous
dot icon21/02/1989
New director appointed
dot icon31/01/1989
Certificate of change of name
dot icon31/01/1989
Certificate of change of name
dot icon12/01/1989
Director resigned;new director appointed
dot icon07/11/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
1.85M
-
0.00
15.66K
-
2022
98
2.50M
-
3.57M
96.61K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, John Bernard
Nominee Director
07/11/1988 - 01/12/1991
142
TM COMPANY SERVICES LIMITED
Nominee Secretary
01/02/2008 - 13/01/2014
90
Russell, Mary Elizabeth
Director
30/09/1992 - 08/05/2015
-
Spenke, Wolfgang
Director
12/03/2007 - 28/08/2009
-
Mrs Gaynor Russell
Director
12/03/2007 - Present
-

Persons with Significant Control

4
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 BALBIRNIE HOUSE HOTEL LIMITED

BALBIRNIE HOUSE HOTEL LIMITED is an(a) Active company incorporated on 07/11/1988 with the registered office located at Balbirnie House Balbirnie Park, Markinch, Glenrothes, Fife KY7 6NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALBIRNIE HOUSE HOTEL LIMITED?

toggle

BALBIRNIE HOUSE HOTEL LIMITED is currently Active. It was registered on 07/11/1988 .

Where is BALBIRNIE HOUSE HOTEL LIMITED located?

toggle

BALBIRNIE HOUSE HOTEL LIMITED is registered at Balbirnie House Balbirnie Park, Markinch, Glenrothes, Fife KY7 6NE.

What does BALBIRNIE HOUSE HOTEL LIMITED do?

toggle

BALBIRNIE HOUSE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BALBIRNIE HOUSE HOTEL LIMITED?

toggle

The latest filing was on 23/01/2026: Full accounts made up to 2025-04-30.