BALGOWNIE DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALGOWNIE DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC059252

Incorporation date

19/01/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 George Street, Edinburgh EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1976)
dot icon25/03/2026
Director's details changed for Andrew Graham Booth on 2026-03-25
dot icon24/03/2026
Secretary's details changed for Olive Catherine Booth on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Victor Alexander Booth on 2026-03-24
dot icon24/03/2026
Director's details changed for Olive Catherine Booth on 2026-03-24
dot icon24/03/2026
Director's details changed for Gavin James Booth on 2026-03-24
dot icon24/03/2026
Change of details for Mr Victor Alexander Booth as a person with significant control on 2026-03-24
dot icon19/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon28/07/2025
Director's details changed for Gavin James Booth on 2025-07-28
dot icon28/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon28/07/2025
Director's details changed for Andrew Graham Booth on 2025-07-28
dot icon28/07/2025
Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to 81 George Street Edinburgh EH2 3ES on 2025-07-28
dot icon25/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon17/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon26/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon13/07/2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-13
dot icon23/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon05/10/2022
Satisfaction of charge 1 in full
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon22/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon15/12/2020
Satisfaction of charge SC0592520018 in full
dot icon17/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon29/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon28/03/2019
Registration of charge SC0592520019, created on 2019-03-21
dot icon12/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon30/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon25/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon06/07/2017
Director's details changed for Gavin James Booth on 2017-04-06
dot icon06/07/2017
Director's details changed for Andrew Graham Booth on 2017-04-06
dot icon02/02/2017
Registration of charge SC0592520018, created on 2017-01-31
dot icon18/01/2017
Change of share class name or designation
dot icon18/01/2017
Resolutions
dot icon10/01/2017
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 2017-01-10
dot icon13/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon22/02/2016
Director's details changed for Victor Alexander Booth on 2016-02-01
dot icon19/02/2016
Director's details changed for Victor Alexander Booth on 2016-02-01
dot icon19/02/2016
Secretary's details changed for Olive Catherine Booth on 2016-02-01
dot icon19/02/2016
Director's details changed for Olive Catherine Booth on 2016-02-01
dot icon15/02/2016
Director's details changed for Olive Catherine Booth on 2016-02-01
dot icon15/02/2016
Secretary's details changed for Olive Catherine Booth on 2016-02-01
dot icon15/02/2016
Director's details changed for Victor Alexander Booth on 2016-02-01
dot icon15/02/2016
Registered office address changed from 11 Great Stuart Street Edinburgh EH3 7TP to 4th Floor 115 George Street Edinburgh EH2 4JN on 2016-02-15
dot icon10/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon27/07/2015
Secretary's details changed for Olive Catherine Booth on 2014-10-01
dot icon16/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon29/07/2014
Registered office address changed from 9 Whitehouse Terrace Edinburgh EH9 2EU Scotland to 11 Great Stuart Street Edinburgh EH3 7TP on 2014-07-29
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon19/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon20/07/2010
Director's details changed for Victor Alexander Booth on 2010-04-01
dot icon20/07/2010
Director's details changed for Gavin James Booth on 2010-04-01
dot icon20/07/2010
Director's details changed for Olive Catherine Booth on 2010-04-01
dot icon20/07/2010
Director's details changed for Andrew Graham Booth on 2010-04-01
dot icon20/07/2010
Secretary's details changed for Olive Catherine Booth on 2010-04-01
dot icon20/07/2010
Registered office address changed from 9 Whitehouse Terrace Edinburgh EH9 2EU Scotland on 2010-07-20
dot icon19/07/2010
Registered office address changed from 11 Great Stuart Street Edinburgh EH3 7TP on 2010-07-19
dot icon19/07/2010
Secretary's details changed for Olive Catherine Booth on 2010-04-01
dot icon16/06/2010
Resolutions
dot icon10/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon12/08/2009
Return made up to 16/07/09; full list of members
dot icon12/08/2009
Director's change of particulars / victor booth / 01/07/2009
dot icon12/08/2009
Director and secretary's change of particulars / olive booth / 01/07/2009
dot icon12/08/2009
Director's change of particulars / gavin booth / 01/07/2009
dot icon12/08/2009
Director's change of particulars / andrew booth / 01/07/2009
dot icon12/08/2009
Director and secretary's change of particulars / olive booth / 01/08/2009
dot icon03/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon23/07/2008
Return made up to 16/07/08; full list of members
dot icon23/07/2008
Location of debenture register
dot icon23/07/2008
Location of register of members
dot icon23/07/2008
Registered office changed on 23/07/2008 from 3 forres street edinburgh EH3 6BJ
dot icon23/07/2008
Director and secretary's change of particulars / olive booth / 01/10/2007
dot icon23/07/2008
Director's change of particulars / victor booth / 01/10/2007
dot icon23/07/2008
Director's change of particulars / andrew booth / 01/10/2007
dot icon23/07/2008
Director's change of particulars / gavin booth / 01/10/2007
dot icon14/11/2007
Accounts for a small company made up to 2007-05-31
dot icon14/08/2007
Dec mort/charge *
dot icon31/07/2007
Return made up to 16/07/07; full list of members
dot icon14/12/2006
Accounts for a small company made up to 2006-05-31
dot icon26/07/2006
Return made up to 16/07/06; full list of members
dot icon26/07/2006
Director's particulars changed
dot icon26/07/2006
Registered office changed on 26/07/06 from: 13 great stuart street edinburgh EH3 7TP
dot icon26/07/2006
Director's particulars changed
dot icon26/07/2006
Secretary's particulars changed;director's particulars changed
dot icon26/07/2006
Director's particulars changed
dot icon20/04/2006
Accounts for a small company made up to 2005-05-31
dot icon10/08/2005
Return made up to 16/07/05; full list of members
dot icon01/06/2005
Dec mort/charge *
dot icon26/05/2005
Partic of mort/charge *
dot icon22/11/2004
Accounts for a small company made up to 2004-05-31
dot icon29/07/2004
Return made up to 16/07/04; full list of members
dot icon20/11/2003
Partic of mort/charge *
dot icon11/10/2003
Accounts for a small company made up to 2003-05-31
dot icon12/08/2003
Return made up to 16/07/03; full list of members
dot icon05/12/2002
Accounts for a small company made up to 2002-05-31
dot icon12/08/2002
Return made up to 16/07/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon30/08/2001
Partic of mort/charge *
dot icon22/08/2001
Return made up to 16/07/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-05-31
dot icon21/09/2000
Secretary's particulars changed;director's particulars changed
dot icon21/09/2000
Director's particulars changed
dot icon31/08/2000
Secretary's particulars changed;director's particulars changed
dot icon31/08/2000
Director's particulars changed
dot icon25/07/2000
Return made up to 16/07/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-05-31
dot icon20/07/1999
Return made up to 16/07/99; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1998-05-31
dot icon17/08/1998
Return made up to 16/07/98; full list of members
dot icon04/03/1998
Accounts for a small company made up to 1997-05-31
dot icon02/09/1997
Return made up to 16/07/97; no change of members
dot icon19/03/1997
Accounts for a small company made up to 1996-05-31
dot icon24/10/1996
Dec mort/charge *
dot icon09/09/1996
Return made up to 16/07/96; full list of members
dot icon05/06/1996
Dec mort/charge release *
dot icon30/05/1996
Dec mort/charge *
dot icon13/02/1996
Accounts for a small company made up to 1995-05-31
dot icon10/01/1996
Dec mort/charge release *
dot icon12/12/1995
Dec mort/charge release *
dot icon28/07/1995
Return made up to 16/07/95; no change of members
dot icon10/05/1995
Partic of mort/charge *
dot icon22/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/09/1994
Return made up to 16/07/94; no change of members
dot icon24/03/1994
Accounts for a small company made up to 1993-05-31
dot icon06/10/1993
Dec mort/charge *
dot icon09/09/1993
Return made up to 16/07/93; full list of members
dot icon13/05/1993
Partic of mort/charge *
dot icon21/10/1992
Accounts for a small company made up to 1992-05-31
dot icon01/09/1992
Return made up to 16/07/92; full list of members
dot icon19/06/1992
Accounts for a small company made up to 1991-05-31
dot icon22/04/1992
Certificate of change of name
dot icon25/03/1992
Registered office changed on 25/03/92 from: 101-115 rosemount place aberdeen grampian AB2 4YG
dot icon25/03/1992
Secretary's particulars changed;director's particulars changed
dot icon25/03/1992
Director's particulars changed
dot icon31/01/1992
Partic of mort/charge 2086
dot icon09/08/1991
Return made up to 16/07/91; full list of members
dot icon30/05/1991
Registered office changed on 30/05/91 from: 19/21 midstocket road aberdeen AB2 4JL
dot icon24/04/1991
Partic of mort/charge 4638
dot icon16/04/1991
Accounts for a small company made up to 1990-05-31
dot icon13/12/1990
Certificate of change of name
dot icon18/09/1990
Return made up to 16/07/90; full list of members
dot icon21/02/1990
Accounts for a small company made up to 1989-05-31
dot icon17/01/1990
Partic of mort/charge 0527
dot icon17/08/1989
Partic of mort/charge 9279
dot icon27/04/1989
Accounts for a small company made up to 1988-05-31
dot icon27/04/1989
Return made up to 21/04/89; full list of members
dot icon23/11/1988
Registered office changed on 23/11/88 from: 43/47 jopps lane aberdeen AB1 1BX
dot icon21/10/1988
Partic of mort/charge 10464
dot icon06/07/1988
Return made up to 17/06/88; full list of members
dot icon23/06/1988
Accounts for a small company made up to 1987-05-31
dot icon08/12/1987
Return made up to 04/12/87; full list of members
dot icon27/11/1987
Accounts for a small company made up to 1986-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/01/1976
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
31/05/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
3.39M
-
0.00
208.50K
-
2023
4
3.25M
-
0.00
140.10K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Gavin James
Director
02/04/2001 - Present
1
Booth, Andrew Graham
Director
02/04/2001 - 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 BALGOWNIE DEVELOPMENT COMPANY LIMITED

BALGOWNIE DEVELOPMENT COMPANY LIMITED is an(a) Active company incorporated on 19/01/1976 with the registered office located at 81 George Street, Edinburgh EH2 3ES. 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 BALGOWNIE DEVELOPMENT COMPANY LIMITED?

toggle

BALGOWNIE DEVELOPMENT COMPANY LIMITED is currently Active. It was registered on 19/01/1976 .

Where is BALGOWNIE DEVELOPMENT COMPANY LIMITED located?

toggle

BALGOWNIE DEVELOPMENT COMPANY LIMITED is registered at 81 George Street, Edinburgh EH2 3ES.

What does BALGOWNIE DEVELOPMENT COMPANY LIMITED do?

toggle

BALGOWNIE DEVELOPMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALGOWNIE DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Andrew Graham Booth on 2026-03-25.