BALINTORE TARGET LIMITED

Register to unlock more data on OkredoRegister

BALINTORE TARGET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC372780

Incorporation date

10/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Geanies House, Fearn, Tain IV20 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2010)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon06/04/2023
Confirmation statement made on 2023-02-10 with no updates
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 2022-02-10 with no updates
dot icon03/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon24/06/2020
Appointment of Mr Roderick Alexander Mackenzie as a director on 2020-06-24
dot icon24/06/2020
Appointment of Mr William Mackenzie as a director on 2020-06-24
dot icon14/05/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/01/2020
Previous accounting period extended from 2019-04-30 to 2019-06-30
dot icon15/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon02/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon18/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon29/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon02/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/11/2014
Termination of appointment of Roderick William Macangus Mackenzie as a director on 2014-08-25
dot icon21/11/2014
Termination of appointment of Roderick William Macangus Mackenzie as a secretary on 2014-08-25
dot icon04/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon24/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon27/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon30/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon18/08/2011
Appointment of Mr Peter Hugh Mackenzie as a director
dot icon18/08/2011
Appointment of Mr Kenneth Macangus Mackenzie as a director
dot icon28/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon14/05/2010
Appointment of Mr Roderick William Macangus Mackenzie as a director
dot icon14/05/2010
Termination of appointment of Dunstana Davies as a director
dot icon23/02/2010
Director's details changed for Dunstana Davies on 2010-02-10
dot icon23/02/2010
Appointment of Mr Roderick William Macangus Mackenzie as a secretary
dot icon23/02/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon18/02/2010
Current accounting period extended from 2011-02-28 to 2011-04-30
dot icon18/02/2010
Statement of capital following an allotment of shares on 2010-02-18
dot icon10/02/2010
Incorporation
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 icon+515.33 % *

* during past year

Cash in Bank

£923.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
481.91K
-
0.00
12.05K
-
2022
0
557.79K
-
0.00
150.00
-
2023
0
575.24K
-
0.00
923.00
-
2023
0
575.24K
-
0.00
923.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

575.24K £Ascended3.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

923.00 £Ascended515.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Roderick William Macangus
Secretary
10/02/2010 - 25/08/2014
-
Mackenzie, William
Director
24/06/2020 - Present
2
Davies, Dunstana Adeshola
Director
10/02/2010 - 10/02/2010
2025
Mackenzie, Kenneth Macangus
Director
17/08/2011 - Present
70
Mackenzie, Roderick William Macangus, Executors On Behalf Of
Director
10/02/2010 - 25/08/2014
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALINTORE TARGET LIMITED

BALINTORE TARGET LIMITED is an(a) Active company incorporated on 10/02/2010 with the registered office located at Geanies House, Fearn, Tain IV20 1TW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALINTORE TARGET LIMITED?

toggle

BALINTORE TARGET LIMITED is currently Active. It was registered on 10/02/2010 .

Where is BALINTORE TARGET LIMITED located?

toggle

BALINTORE TARGET LIMITED is registered at Geanies House, Fearn, Tain IV20 1TW.

What does BALINTORE TARGET LIMITED do?

toggle

BALINTORE TARGET LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BALINTORE TARGET LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.