BALFRON SCHOOLS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BALFRON SCHOOLS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC202904

Incorporation date

12/01/2000

Size

Small

Contacts

Registered address

Registered address

50 Lothian Road, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2000)
dot icon18/02/2026
Accounts for a small company made up to 2024-12-31
dot icon23/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon28/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon01/09/2025
Termination of appointment of Neil Edward Kay as a director on 2025-08-31
dot icon30/05/2025
Director's details changed for Ms Katherin Selina Bairstow on 2025-04-29
dot icon28/05/2025
Appointment of Ms Katherin Selina Bairstow as a director on 2025-04-29
dot icon27/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon28/10/2024
Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ to 50 Lothian Road Edinburgh EH3 9WJ on 2024-10-28
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon06/09/2024
Termination of appointment of Paul Bean as a director on 2024-08-09
dot icon06/09/2024
Appointment of Mr Carlo Alloni as a director on 2024-09-04
dot icon02/04/2024
Appointment of Mr Neil Edward Kay as a director on 2023-10-02
dot icon25/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon20/11/2023
Termination of appointment of Stephen Perkins as a secretary on 2023-10-02
dot icon20/11/2023
Termination of appointment of Stephen Perkins as a director on 2023-10-02
dot icon12/06/2023
Accounts for a small company made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon15/12/2022
Appointment of Mr Paul Bean as a director on 2022-05-16
dot icon12/05/2022
Full accounts made up to 2021-12-31
dot icon19/01/2022
Termination of appointment of David John Smith as a director on 2022-01-13
dot icon18/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon06/09/2021
Full accounts made up to 2020-12-31
dot icon23/07/2021
Appointment of Mr Timothy John Cooper as a director on 2021-03-15
dot icon23/07/2021
Termination of appointment of Richard Singleton as a director on 2021-03-15
dot icon21/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon13/10/2020
Appointment of Mr Stephen Perkins as a director on 2020-09-14
dot icon13/10/2020
Termination of appointment of Stephen Perkins as a director on 2020-09-14
dot icon13/10/2020
Appointment of Mr Stephen Perkins as a director on 2020-09-14
dot icon13/10/2020
Appointment of Mr Stephen Perkins as a secretary on 2020-09-14
dot icon13/10/2020
Termination of appointment of Alexander Peter Marek Rudzinski as a secretary on 2020-09-14
dot icon09/10/2020
Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2020-09-14
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon07/08/2019
Accounts for a small company made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon23/09/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Appointment of Mr Alexander Peter Marek Rudzinski as a secretary on 2016-08-31
dot icon01/09/2016
Termination of appointment of Andrew John Gordon Chater as a director on 2016-08-31
dot icon01/09/2016
Termination of appointment of Andrew John Gordon Chater as a secretary on 2016-08-31
dot icon15/07/2016
Termination of appointment of Martin John Holt as a director on 2016-05-31
dot icon23/06/2016
Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2016-06-08
dot icon23/06/2016
Appointment of Mr David John Smith as a director on 2016-06-08
dot icon25/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon25/01/2016
Appointment of Mr Richard Singleton as a director on 2015-12-31
dot icon25/01/2016
Termination of appointment of Peter William Hall as a director on 2015-12-31
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon24/05/2015
Appointment of Mr Peter William Hall as a director on 2015-04-10
dot icon26/04/2015
Appointment of Mr Andrew John Gordon Chater as a secretary on 2015-04-10
dot icon26/04/2015
Appointment of Mr Andrew John Gordon Chater as a director on 2015-04-10
dot icon26/04/2015
Termination of appointment of David Charles Wilton as a director on 2015-04-10
dot icon26/04/2015
Termination of appointment of David Charles Wilton as a secretary on 2015-04-10
dot icon06/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon13/11/2013
Registered office address changed from Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3SW Scotland on 2013-11-13
dot icon29/08/2013
Appointment of David Charles Wilton as a secretary
dot icon29/08/2013
Termination of appointment of Yvonne Monaghan as a director
dot icon29/08/2013
Termination of appointment of Timothy Morris as a director
dot icon29/08/2013
Termination of appointment of John Talbot as a director
dot icon28/08/2013
Appointment of Mr David Charles Wilton as a director
dot icon28/08/2013
Termination of appointment of Keith Lucas as a secretary
dot icon28/08/2013
Appointment of Mr Martin John Holt as a director
dot icon19/08/2013
Resolutions
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon04/10/2012
Director's details changed for Mr Timothy James Morris on 2012-09-17
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Full accounts made up to 2010-03-31
dot icon21/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon31/12/2010
Termination of appointment of Yvonne Monaghan as a secretary
dot icon31/12/2010
Appointment of Keith Lucas as a secretary
dot icon14/12/2010
Termination of appointment of Shaun Cummings as a director
dot icon14/12/2010
Termination of appointment of Directorate Services Limited as a director
dot icon14/12/2010
Termination of appointment of Secretariat Services Limited as a secretary
dot icon07/12/2010
Appointment of Yvonne May Monaghan as a secretary
dot icon07/12/2010
Appointment of Timothy James Morris as a director
dot icon07/12/2010
Appointment of Mrs Yvonne May Monaghan as a director
dot icon07/12/2010
Appointment of John Andrew Talbot as a director
dot icon07/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon07/12/2010
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2010-12-07
dot icon10/03/2010
Director's details changed for Mr Shaun Francis Cummings on 2010-02-18
dot icon15/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 12/01/09; full list of members
dot icon01/12/2008
Appointment terminated director stuart laird
dot icon01/12/2008
Director appointed shaun francis cummings
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 12/01/08; full list of members
dot icon01/08/2007
Full accounts made up to 2007-03-31
dot icon27/07/2007
Miscellaneous
dot icon09/02/2007
Return made up to 12/01/07; full list of members
dot icon14/09/2006
Full accounts made up to 2006-03-31
dot icon28/02/2006
Full accounts made up to 2005-03-31
dot icon12/01/2006
Return made up to 12/01/06; full list of members
dot icon07/11/2005
Auditor's resignation
dot icon14/09/2005
Full accounts made up to 2004-03-31
dot icon18/08/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon26/01/2005
Return made up to 12/01/05; full list of members
dot icon22/01/2005
Director resigned
dot icon11/01/2005
New director appointed
dot icon29/12/2004
Secretary's particulars changed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon13/08/2004
Secretary's particulars changed
dot icon29/06/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon22/03/2004
Registered office changed on 22/03/04 from: suite 7/6 clydeway skypark 8 elliot place glasgow lanarkshire G3 8EP
dot icon17/03/2004
Secretary's particulars changed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon28/01/2004
Return made up to 12/01/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-03-31
dot icon21/08/2003
Director's particulars changed
dot icon23/04/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon04/02/2003
Return made up to 12/01/03; full list of members
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon03/05/2002
Full accounts made up to 2001-03-31
dot icon05/04/2002
Dec mort/charge *
dot icon13/03/2002
Return made up to 12/01/02; full list of members
dot icon08/03/2002
Dec mort/charge *
dot icon28/08/2001
Director's particulars changed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
Director resigned
dot icon28/06/2001
Partic of mort/charge *
dot icon28/06/2001
Partic of mort/charge *
dot icon19/06/2001
Director resigned
dot icon01/06/2001
Director resigned
dot icon18/04/2001
Partic of mort/charge *
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon31/01/2001
Return made up to 12/01/01; full list of members
dot icon31/01/2001
Location of register of members address changed
dot icon25/04/2000
Ad 14/03/00--------- £ si 159998@1=159998 £ ic 2/160000
dot icon31/03/2000
Partic of mort/charge *
dot icon24/03/2000
Memorandum and Articles of Association
dot icon24/03/2000
Resolutions
dot icon24/03/2000
Resolutions
dot icon24/03/2000
£ nc 1000/160000 14/03/00
dot icon21/03/2000
Partic of mort/charge *
dot icon29/02/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon19/01/2000
New director appointed
dot icon12/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Timothy John
Director
15/03/2021 - Present
16
Rudzinski, Alexander Peter Marek
Secretary
31/08/2016 - 14/09/2020
-
Perkins, Stephen
Director
14/09/2020 - 02/10/2023
32
Perkins, Stephen
Director
14/09/2020 - 14/09/2020
32
Mason, Geoffrey Keith Howard
Director
12/01/2000 - 18/03/2003
200

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 BALFRON SCHOOLS SERVICES LIMITED

BALFRON SCHOOLS SERVICES LIMITED is an(a) Active company incorporated on 12/01/2000 with the registered office located at 50 Lothian Road, Edinburgh EH3 9WJ. There are currently 3 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 BALFRON SCHOOLS SERVICES LIMITED?

toggle

BALFRON SCHOOLS SERVICES LIMITED is currently Active. It was registered on 12/01/2000 .

Where is BALFRON SCHOOLS SERVICES LIMITED located?

toggle

BALFRON SCHOOLS SERVICES LIMITED is registered at 50 Lothian Road, Edinburgh EH3 9WJ.

What does BALFRON SCHOOLS SERVICES LIMITED do?

toggle

BALFRON SCHOOLS SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BALFRON SCHOOLS SERVICES LIMITED?

toggle

The latest filing was on 18/02/2026: Accounts for a small company made up to 2024-12-31.