BALFORMO ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BALFORMO ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC048957

Incorporation date

16/07/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon26/01/2023
Resolutions
dot icon26/01/2023
Memorandum and Articles of Association
dot icon10/11/2022
Termination of appointment of Pamela Joan Murray as a director on 2022-10-02
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon02/08/2021
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon22/02/2021
Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 2021-02-22
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Director's details changed for The Right Honourable Pamela Joan Murray on 2019-10-31
dot icon04/11/2019
Director's details changed for The Right Honourable Pamela Joan Murray on 2019-10-31
dot icon04/11/2019
Director's details changed for Lord Mansfield Alexander David Mungo Murray on 2019-10-31
dot icon04/11/2019
Director's details changed for The Honourable James William Murray on 2019-10-31
dot icon04/11/2019
Director's details changed for The Honourable James William Murray on 2019-10-31
dot icon04/11/2019
Change of details for The Honourable James William Murray as a person with significant control on 2019-10-31
dot icon04/11/2019
Director's details changed for Lady Georgina Dorothea Mary Bullough on 2019-10-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon29/01/2019
Director's details changed for Lady Georgina Dorothea Mary Bullough on 2018-10-01
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Director's details changed for Lady Georgina Dorothea Mary Bullough on 2017-07-25
dot icon14/08/2017
Director's details changed for Lady Georgina Dorothea Mary Murray on 2009-10-24
dot icon26/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon26/05/2016
Termination of appointment of William David Mungo James Murray as a director on 2015-10-21
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Secretary's details changed for Mbm Secretarial Services Limited on 2011-10-24
dot icon22/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Director's details changed for Viscount Stormont Alexander David Mungo Murray on 2009-10-01
dot icon09/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 17/07/09; full list of members
dot icon07/08/2009
Location of register of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Registered office changed on 23/09/2008 from 39 castle street edinburgh EH2 3BH
dot icon16/09/2008
Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
dot icon07/08/2008
Return made up to 17/07/08; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/08/2007
Return made up to 17/07/07; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/10/2006
Return made up to 17/07/06; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 17/07/05; full list of members
dot icon25/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/08/2004
Return made up to 17/07/04; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 17/07/03; full list of members
dot icon09/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/07/2002
Return made up to 17/07/02; full list of members
dot icon16/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/07/2001
Return made up to 17/07/01; full list of members
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon21/07/2000
Return made up to 17/07/00; full list of members
dot icon15/11/1999
Full accounts made up to 1999-03-31
dot icon30/07/1999
Return made up to 17/07/99; full list of members
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon13/08/1998
Return made up to 17/07/98; no change of members
dot icon13/08/1998
Location of register of members address changed
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/11/1997
Secretary resigned
dot icon28/11/1997
New secretary appointed
dot icon08/08/1997
Return made up to 17/07/97; full list of members
dot icon10/12/1996
Accounts for a small company made up to 1996-03-31
dot icon21/08/1996
Return made up to 17/07/96; full list of members
dot icon18/01/1996
Accounting reference date extended from 28/02 to 31/03
dot icon20/12/1995
Accounts for a small company made up to 1995-02-28
dot icon01/08/1995
Return made up to 17/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Accounts for a small company made up to 1994-02-28
dot icon19/07/1994
Return made up to 17/07/94; change of members
dot icon10/01/1994
Accounts for a small company made up to 1993-02-28
dot icon27/08/1993
Return made up to 17/07/93; full list of members
dot icon17/08/1992
Accounts for a small company made up to 1992-02-28
dot icon20/07/1992
Return made up to 17/07/92; full list of members
dot icon09/03/1992
Director resigned
dot icon06/02/1992
New director appointed
dot icon04/02/1992
New secretary appointed
dot icon04/02/1992
Registered office changed on 04/02/92 from: 53 east high street forfar angus
dot icon24/12/1991
Accounts for a small company made up to 1991-02-28
dot icon09/09/1991
Return made up to 17/07/91; no change of members
dot icon17/01/1991
Return made up to 23/11/90; full list of members
dot icon04/01/1991
Accounts for a small company made up to 1990-02-28
dot icon09/08/1990
Secretary's particulars changed
dot icon07/09/1989
Accounts for a small company made up to 1989-02-28
dot icon07/09/1989
Return made up to 17/07/89; full list of members
dot icon09/02/1989
Return made up to 09/12/87; full list of members; amend
dot icon09/02/1989
Return made up to 09/12/88; full list of members
dot icon16/01/1989
Accounts for a small company made up to 1988-02-29
dot icon05/01/1988
Return made up to 09/12/87; full list of members
dot icon21/12/1987
Accounts for a small company made up to 1987-02-28
dot icon18/09/1987
Miscellaneous
dot icon15/09/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Accounts for a small company made up to 1986-02-28
dot icon11/12/1986
Return made up to 09/12/86; full list of members
dot icon14/05/1986
Return made up to 02/01/86; full list of members
dot icon14/05/1986
Registered office changed on 14/05/86 from: 2 tay street perth
dot icon14/05/1986
New director appointed
dot icon14/05/1986
Secretary resigned;new secretary appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-1.40 % *

* during past year

Cash in Bank

£795,156.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.93M
-
0.00
697.06K
-
2022
5
7.28M
-
0.00
806.48K
-
2023
5
7.33M
-
0.00
795.16K
-
2023
5
7.33M
-
0.00
795.16K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

7.33M £Ascended0.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

795.16K £Descended-1.40 % *

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
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/11/1997 - Present
507
MURRAY BEITH MURRAY WS
Corporate Secretary
13/01/1992 - 24/11/1997
15
The Honourable James William Murray
Director
07/06/1990 - Present
-
Thorntons Ws
Nominee Secretary
01/06/1990 - 13/01/1992
28

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BALFORMO ENTERPRISES LIMITED

BALFORMO ENTERPRISES LIMITED is an(a) Active company incorporated on 16/07/1971 with the registered office located at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BALFORMO ENTERPRISES LIMITED?

toggle

BALFORMO ENTERPRISES LIMITED is currently Active. It was registered on 16/07/1971 .

Where is BALFORMO ENTERPRISES LIMITED located?

toggle

BALFORMO ENTERPRISES LIMITED is registered at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS.

What does BALFORMO ENTERPRISES LIMITED do?

toggle

BALFORMO ENTERPRISES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BALFORMO ENTERPRISES LIMITED have?

toggle

BALFORMO ENTERPRISES LIMITED had 5 employees in 2023.

What is the latest filing for BALFORMO ENTERPRISES LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.