BALINTORE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BALINTORE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC060094

Incorporation date

01/06/1976

Size

Dormant

Contacts

Registered address

Registered address

Geanies House, Fearn, Tain, Ross-Shire IV20 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon08/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2023-06-30
dot icon11/07/2023
Voluntary strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon18/05/2023
Application to strike the company off the register
dot icon14/04/2023
Termination of appointment of Kenneth Macangus Mackenzie as a director on 2023-04-05
dot icon14/04/2023
Termination of appointment of Hugh Macangus Mackenzie as a director on 2023-04-05
dot icon14/04/2023
Termination of appointment of William Hugh Macangus Mackenzie as a director on 2023-04-05
dot icon14/04/2023
Termination of appointment of William Mackenzie as a director on 2023-04-05
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/03/2021
Confirmation statement made on 2021-02-23 with updates
dot icon03/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon21/08/2020
Appointment of Mr William Mackenzie as a director on 2020-08-21
dot icon21/08/2020
Appointment of Mr Roderick Alexander Mackenzie as a director on 2020-08-21
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon03/04/2019
Resolutions
dot icon23/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
Accounts for a dormant company made up to 2017-06-30
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon31/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/04/2016
Change of share class name or designation
dot icon12/04/2016
Resolutions
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon10/09/2014
Termination of appointment of Roderick William Macangus Mackenzie as a secretary on 2014-08-25
dot icon10/09/2014
Termination of appointment of Roderick William Macangus Mackenzie as a director on 2014-08-25
dot icon25/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon16/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/01/2009
Return made up to 12/01/09; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/01/2008
Return made up to 12/01/08; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/01/2007
Return made up to 12/01/07; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/01/2006
Return made up to 12/01/06; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon21/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/01/2005
Return made up to 12/01/05; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/01/2004
Return made up to 12/01/04; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/02/2003
Return made up to 12/01/03; full list of members
dot icon13/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon28/01/2002
Return made up to 12/01/02; full list of members; amend
dot icon28/01/2002
Location of debenture register
dot icon28/01/2002
Location of register of members
dot icon15/01/2002
Return made up to 12/01/02; full list of members
dot icon31/03/2001
Accounts for a small company made up to 2000-06-30
dot icon24/01/2001
Return made up to 12/01/01; full list of members; amend
dot icon15/01/2001
Return made up to 12/01/01; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-06-30
dot icon11/02/2000
Return made up to 12/01/00; full list of members; amend
dot icon11/02/2000
Location of register of members address changed
dot icon11/02/2000
Location of debenture register address changed
dot icon18/01/2000
Return made up to 12/01/00; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon16/02/1999
Return made up to 12/01/99; no change of members
dot icon29/07/1998
Full accounts made up to 1997-06-30
dot icon07/01/1998
Return made up to 12/01/98; no change of members
dot icon25/11/1997
Director resigned
dot icon24/09/1997
New director appointed
dot icon30/07/1997
Full accounts made up to 1996-06-30
dot icon08/01/1997
Return made up to 12/01/97; full list of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon11/01/1996
Return made up to 12/01/96; no change of members
dot icon28/07/1995
Full accounts made up to 1994-06-30
dot icon07/04/1995
Secretary resigned;new secretary appointed
dot icon10/01/1995
Return made up to 12/01/95; no change of members
dot icon11/11/1994
New director appointed
dot icon03/10/1994
Full accounts made up to 1993-06-30
dot icon15/04/1994
Director resigned
dot icon24/02/1994
Director's particulars changed
dot icon18/01/1994
Return made up to 12/01/94; full list of members
dot icon13/01/1994
Resolutions
dot icon07/01/1994
Dec mort/charge *
dot icon29/04/1993
Full accounts made up to 1992-06-30
dot icon20/01/1993
Return made up to 12/01/93; full list of members
dot icon24/08/1992
Full accounts made up to 1991-06-30
dot icon18/01/1992
Return made up to 12/01/92; full list of members
dot icon20/11/1991
Full group accounts made up to 1990-02-28
dot icon28/02/1991
Accounting reference date extended from 28/02 to 30/06
dot icon21/02/1991
Return made up to 12/01/91; full list of members
dot icon09/10/1990
Secretary resigned;new secretary appointed
dot icon13/06/1990
Return made up to 12/01/90; full list of members
dot icon01/06/1990
Partic of mort/charge 5912
dot icon23/05/1990
Full group accounts made up to 1989-02-28
dot icon20/10/1989
Full accounts made up to 1988-02-29
dot icon27/07/1989
Dec mort/charge 8537
dot icon29/06/1989
Return made up to 14/01/89; full list of members
dot icon05/03/1989
Secretary resigned;new secretary appointed
dot icon24/10/1988
Alterations to a floating charge
dot icon12/10/1988
Amended full accounts made up to 1987-02-28
dot icon08/08/1988
Partic of mort/charge 7956
dot icon21/07/1988
Return made up to 14/01/88; full list of members
dot icon21/07/1988
Return made up to 14/01/87; full list of members
dot icon12/07/1988
Full accounts made up to 1987-02-28
dot icon05/04/1988
Dec mort/charge 3526
dot icon03/09/1987
Full accounts made up to 1986-02-28
dot icon30/06/1987
Partic of mort/charge 6076
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Full accounts made up to 1985-02-28
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
23/02/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
226.45K
-
0.00
-
-
2022
0
12.00K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordas, Peter
Director
18/09/1997 - 18/11/1997
8
Mackenzie, Kenneth Macangus
Director
01/11/1994 - 05/04/2023
70
Mackenzie, Roderick Alexander
Director
21/08/2020 - Present
2
Mackenzie, William
Director
21/08/2020 - 05/04/2023
2
Mackenzie, Donald Sween
Secretary
21/09/1990 - 01/03/1995
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALINTORE HOLDINGS LIMITED

BALINTORE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/06/1976 with the registered office located at Geanies House, Fearn, Tain, Ross-Shire IV20 1TW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALINTORE HOLDINGS LIMITED?

toggle

BALINTORE HOLDINGS LIMITED is currently Dissolved. It was registered on 01/06/1976 and dissolved on 08/04/2025.

Where is BALINTORE HOLDINGS LIMITED located?

toggle

BALINTORE HOLDINGS LIMITED is registered at Geanies House, Fearn, Tain, Ross-Shire IV20 1TW.

What does BALINTORE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BALINTORE HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2025: Final Gazette dissolved via voluntary strike-off.