BALFOUR & MANSON PROPERTY LTD.

Register to unlock more data on OkredoRegister

BALFOUR & MANSON PROPERTY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC041493

Incorporation date

17/12/1964

Size

Micro Entity

Contacts

Registered address

Registered address

58 Frederick Street, Edinburgh EH2 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon14/08/2025
Micro company accounts made up to 2024-10-31
dot icon05/08/2025
Termination of appointment of Elaine Joyce Motion as a director on 2025-07-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/02/2024
Director's details changed for Kenneth Stewart Robertson on 2024-02-14
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/08/2023
Micro company accounts made up to 2022-10-31
dot icon03/02/2023
Termination of appointment of Hugh Donald Walter Angus as a director on 2023-01-27
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/02/2021
Secretary's details changed for Balfour + Manson Llp on 2021-02-24
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon09/12/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/07/2017
Micro company accounts made up to 2016-10-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Appointment of Mrs Elaine Joyce Motion as a director on 2017-01-04
dot icon04/01/2017
Termination of appointment of Alfred James Tyler as a director on 2017-01-04
dot icon28/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/01/2016
Termination of appointment of John Maxwell Hodge as a director on 2016-01-19
dot icon19/01/2016
Appointment of Mr Hugh Donald Walter Angus as a director on 2016-01-19
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Nicola Dundas as a director
dot icon17/01/2012
Director's details changed for Kenneth Stewart Robertson on 2012-01-10
dot icon11/01/2012
Appointment of Nicola Jane Dundas as a director
dot icon17/11/2011
Termination of appointment of Brenda Rennie as a director
dot icon18/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Balfour + Manson on 2009-12-22
dot icon12/02/2010
Registered office address changed from 58 Frederick Street Edinburgh 2 on 2010-02-12
dot icon17/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon02/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
Secretary resigned
dot icon15/06/2007
Accounts for a dormant company made up to 2006-10-31
dot icon07/06/2007
Certificate of change of name
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon28/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon25/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon12/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon06/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon29/04/2002
Accounts for a dormant company made up to 2001-10-31
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon07/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon20/06/2000
Accounts for a dormant company made up to 1999-10-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Secretary resigned;director resigned
dot icon25/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon25/01/1999
Return made up to 31/12/98; no change of members
dot icon19/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon08/08/1997
Accounts for a dormant company made up to 1996-10-31
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon01/08/1996
Accounts for a dormant company made up to 1995-10-31
dot icon16/01/1996
Return made up to 31/12/95; no change of members
dot icon26/06/1995
Accounts for a dormant company made up to 1994-10-31
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Accounts for a dormant company made up to 1993-10-31
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon05/05/1993
Accounts for a dormant company made up to 1992-10-31
dot icon08/01/1993
Return made up to 31/12/92; full list of members
dot icon19/10/1992
Partic of mort/charge *
dot icon25/08/1992
Accounts for a dormant company made up to 1991-10-31
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon19/04/1991
Accounts for a dormant company made up to 1990-10-31
dot icon10/01/1991
Return made up to 31/12/90; no change of members
dot icon30/05/1990
Accounts for a dormant company made up to 1989-10-31
dot icon20/03/1990
Return made up to 31/12/89; full list of members
dot icon27/03/1989
Accounts for a dormant company made up to 1988-10-31
dot icon27/03/1989
Return made up to 31/12/88; full list of members
dot icon12/01/1988
Return made up to 14/04/87; full list of members
dot icon12/01/1988
Accounts made up to 1987-10-31
dot icon22/01/1987
Certificate of change of name
dot icon06/01/1987
Accounts for a dormant company made up to 1986-10-31
dot icon06/01/1987
Return made up to 14/04/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Director resigned
dot icon06/11/1986
Accounts for a dormant company made up to 1985-10-31
dot icon29/10/1986
Return made up to 14/04/84; full list of members
dot icon29/10/1986
Return made up to 14/04/85; full list of members
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
31/10/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
401.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Kenneth Stewart
Director
31/10/1999 - Present
3
Tyler, Alfred James
Director
31/10/1999 - 04/01/2017
4
Angus, Hugh Donald Walter
Director
18/01/2016 - 26/01/2023
4
BALFOUR + MANSON
Corporate Secretary
31/10/1999 - 10/09/2007
15
Balfour + Manson Llp
Corporate Secretary
10/09/2007 - Present
4

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 BALFOUR & MANSON PROPERTY LTD.

BALFOUR & MANSON PROPERTY LTD. is an(a) Active company incorporated on 17/12/1964 with the registered office located at 58 Frederick Street, Edinburgh EH2 1LS. 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 BALFOUR & MANSON PROPERTY LTD.?

toggle

BALFOUR & MANSON PROPERTY LTD. is currently Active. It was registered on 17/12/1964 .

Where is BALFOUR & MANSON PROPERTY LTD. located?

toggle

BALFOUR & MANSON PROPERTY LTD. is registered at 58 Frederick Street, Edinburgh EH2 1LS.

What does BALFOUR & MANSON PROPERTY LTD. do?

toggle

BALFOUR & MANSON PROPERTY LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BALFOUR & MANSON PROPERTY LTD.?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with no updates.