BALLIEFURTH LIMITED

Register to unlock more data on OkredoRegister

BALLIEFURTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC210113

Incorporation date

17/08/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Balliefurth Farm, Balliefurth Farm, Grantown-On-Spey PH26 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2000)
dot icon14/10/2025
Unaudited abridged accounts made up to 2025-04-05
dot icon27/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon21/10/2024
Unaudited abridged accounts made up to 2024-04-05
dot icon28/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon06/11/2023
Unaudited abridged accounts made up to 2023-04-05
dot icon30/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon05/12/2022
Unaudited abridged accounts made up to 2022-04-05
dot icon30/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon24/08/2021
Unaudited abridged accounts made up to 2021-04-05
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon21/01/2021
Unaudited abridged accounts made up to 2020-04-05
dot icon31/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-04-05
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-04-05
dot icon24/08/2018
Registered office address changed from An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW to Balliefurth Farm Balliefurth Farm Grantown-on-Spey PH26 3NH on 2018-08-24
dot icon23/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon23/08/2018
Secretary's details changed for Mr Patrick Charles Lorne Harrison on 2018-08-15
dot icon23/08/2018
Director's details changed for Mr Patrick Charles Lorne Harrison on 2018-08-15
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-04-05
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon26/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon28/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon28/08/2015
Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 2014-12-01
dot icon28/08/2015
Termination of appointment of Strathclyde Consultants Limited as a secretary on 2014-12-01
dot icon28/08/2015
Termination of appointment of Strathclyde Consultants Limited as a secretary on 2014-12-01
dot icon07/01/2015
Certificate of change of name
dot icon07/01/2015
Resolutions
dot icon31/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/12/2014
Registered office address changed from 10Th Floor 133 Finnieston Street Glasgow G3 8HB to An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW on 2014-12-15
dot icon28/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon28/08/2014
Secretary's details changed for Strathclyde Consultants Limited on 2014-03-31
dot icon10/04/2014
Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 2014-04-10
dot icon24/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon10/09/2013
Registered office address changed from French Duncan 375 West George Street Glasgow G2 4LW on 2013-09-10
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon29/08/2012
Director's details changed for Abigail Claire Harrison on 2011-12-18
dot icon29/08/2012
Director's details changed for Patrick Charles Lorne Harrison on 2011-12-18
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon27/08/2010
Secretary's details changed for Strathclyde Consultants Limited on 2009-10-02
dot icon27/08/2010
Director's details changed for Abigail Claire Harrison on 2009-10-02
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 17/08/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 17/08/08; full list of members
dot icon05/12/2007
Accounts for a small company made up to 2007-03-31
dot icon13/11/2007
Return made up to 17/08/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 17/08/06; full list of members
dot icon13/09/2006
Director's particulars changed
dot icon22/03/2006
New director appointed
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 17/08/05; full list of members
dot icon04/03/2005
Full accounts made up to 2004-03-31
dot icon25/08/2004
Return made up to 17/08/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon01/10/2003
Return made up to 17/08/03; full list of members
dot icon07/01/2003
Full accounts made up to 2002-03-31
dot icon28/08/2002
Return made up to 17/08/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon18/09/2001
Return made up to 17/08/01; full list of members
dot icon02/11/2000
New secretary appointed
dot icon13/10/2000
New director appointed
dot icon09/10/2000
Certificate of change of name
dot icon04/10/2000
Ad 18/09/00--------- £ si 47217@1=47217 £ ic 1/47218
dot icon04/10/2000
Resolutions
dot icon04/10/2000
£ nc 1000/47218 18/09/00
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Secretary resigned
dot icon04/10/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon17/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
05/04/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
05/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
176.87K
-
0.00
58.97K
-
2022
6
171.89K
-
0.00
26.22K
-
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
MD SECRETARIES LIMITED
Nominee Secretary
17/08/2000 - 18/09/2000
448
MD DIRECTORS LIMITED
Nominee Director
17/08/2000 - 18/09/2000
335
Mrs Abigail Claire Harrison
Director
14/02/2006 - Present
-
Mr Patrick Charles Lorne Harrison
Director
18/09/2000 - Present
5
Harrison, Patrick Charles Lorne
Secretary
01/12/2014 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BALLIEFURTH LIMITED

BALLIEFURTH LIMITED is an(a) Active company incorporated on 17/08/2000 with the registered office located at Balliefurth Farm, Balliefurth Farm, Grantown-On-Spey PH26 3NH. 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 BALLIEFURTH LIMITED?

toggle

BALLIEFURTH LIMITED is currently Active. It was registered on 17/08/2000 .

Where is BALLIEFURTH LIMITED located?

toggle

BALLIEFURTH LIMITED is registered at Balliefurth Farm, Balliefurth Farm, Grantown-On-Spey PH26 3NH.

What does BALLIEFURTH LIMITED do?

toggle

BALLIEFURTH LIMITED operates in the Retail sale of meat and meat products in specialised stores (47.22 - SIC 2007) sector.

What is the latest filing for BALLIEFURTH LIMITED?

toggle

The latest filing was on 14/10/2025: Unaudited abridged accounts made up to 2025-04-05.