BALGRANACH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BALGRANACH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC185463

Incorporation date

05/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Union Street, Aberdeen AB10 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1998)
dot icon17/03/2026
Satisfaction of charge 4 in full
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon24/04/2024
Satisfaction of charge 6 in full
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon08/12/2021
Appointment of Miss Mhairi Jane Davidson Gilbert as a director on 2021-12-07
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon13/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon18/05/2018
Notification of Martin James Gilbert as a person with significant control on 2017-10-14
dot icon17/05/2018
Cessation of Martin James Gilbert as a person with significant control on 2017-10-14
dot icon26/02/2018
Resolutions
dot icon25/01/2018
Resolutions
dot icon25/01/2018
Statement of company's objects
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon18/10/2017
Appointment of Peterkins as a secretary on 2017-09-29
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon17/10/2017
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 100 Union Street Aberdeen AB10 1QR on 2017-10-17
dot icon01/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/07/2017
Termination of appointment of Burness Paull Llp as a secretary on 2017-07-19
dot icon08/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-02-28
dot icon05/10/2016
Appointment of Jamie Stuart Davidson Gilbert as a director on 2016-09-01
dot icon11/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon09/04/2015
Appointment of Ms Kirstin Carey Davidson Gilbert as a director on 2015-03-31
dot icon09/04/2015
Termination of appointment of Douglas Walker Gilbert as a director on 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon06/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon10/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/12/2012
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon05/12/2012
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon05/12/2012
Termination of appointment of Martin Gilbert as a director
dot icon30/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon28/04/2012
Compulsory strike-off action has been discontinued
dot icon25/04/2012
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2012
First Gazette notice for compulsory strike-off
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon28/11/2011
Memorandum and Articles of Association
dot icon28/11/2011
Resolutions
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon19/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/10/2010
Total exemption small company accounts made up to 2009-02-28
dot icon23/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon09/04/2010
First Gazette notice for compulsory strike-off
dot icon13/05/2009
Return made up to 05/05/09; full list of members
dot icon17/04/2009
Secretary appointed paull & williamsons LLP
dot icon17/04/2009
Appointment terminated secretary paull & williamsons
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/11/2008
Registered office changed on 07/11/2008 from investment house 6 union row aberdeen AB10 1DQ
dot icon24/10/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon14/05/2008
Return made up to 05/05/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon28/06/2007
Return made up to 05/05/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-02-28
dot icon09/05/2006
Return made up to 05/05/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-02-28
dot icon28/06/2005
Accounts for a small company made up to 2004-02-29
dot icon27/06/2005
Return made up to 05/05/05; full list of members
dot icon27/04/2004
Return made up to 05/05/04; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-02-28
dot icon13/05/2003
Return made up to 05/05/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-02-28
dot icon31/12/2002
Partic of mort/charge *
dot icon20/11/2002
Dec mort/charge *
dot icon20/11/2002
Dec mort/charge *
dot icon14/06/2002
Return made up to 05/05/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon04/06/2001
Partic of mort/charge *
dot icon26/04/2001
Return made up to 05/05/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-02-29
dot icon19/05/2000
Return made up to 05/05/00; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-02-28
dot icon12/05/1999
Return made up to 05/05/99; full list of members
dot icon08/04/1999
Partic of mort/charge *
dot icon22/02/1999
Accounting reference date shortened from 31/05/99 to 28/02/99
dot icon16/12/1998
Partic of mort/charge *
dot icon11/11/1998
Partic of mort/charge *
dot icon04/08/1998
Registered office changed on 04/08/98 from: 14 mitchell lane glasgow G1 3NU
dot icon04/08/1998
Nc inc already adjusted 06/07/98
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon15/06/1998
Certificate of change of name
dot icon05/05/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
398.88K
-
0.00
12.85K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
01/12/2012 - 19/07/2017
991
Gilbert, Jamie Stuart Davidson
Director
01/09/2016 - Present
11
PAULL & WILLIAMSONS
Corporate Secretary
06/07/1998 - 06/04/2009
292
PAULL & WILLIAMSONS LLP
Corporate Secretary
06/04/2009 - 01/12/2012
129
Martin James Gilbert
Director
06/07/1998 - 05/12/2012
123

Persons with Significant Control

2
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 BALGRANACH PROPERTIES LIMITED

BALGRANACH PROPERTIES LIMITED is an(a) Active company incorporated on 05/05/1998 with the registered office located at 100 Union Street, Aberdeen AB10 1QR. There are currently 4 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 BALGRANACH PROPERTIES LIMITED?

toggle

BALGRANACH PROPERTIES LIMITED is currently Active. It was registered on 05/05/1998 .

Where is BALGRANACH PROPERTIES LIMITED located?

toggle

BALGRANACH PROPERTIES LIMITED is registered at 100 Union Street, Aberdeen AB10 1QR.

What does BALGRANACH PROPERTIES LIMITED do?

toggle

BALGRANACH PROPERTIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BALGRANACH PROPERTIES LIMITED?

toggle

The latest filing was on 17/03/2026: Satisfaction of charge 4 in full.