BALMORAL ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BALMORAL ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182721

Incorporation date

04/02/1998

Size

Full

Contacts

Registered address

Registered address

18 Rutland Square, Edinburgh, Midlothian EH1 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1998)
dot icon17/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon19/11/2025
Termination of appointment of Charlotte Emily Thomas as a director on 2025-11-07
dot icon14/11/2025
Appointment of Mr Graeme Grattan Dickson as a director on 2025-11-14
dot icon23/09/2025
Director's details changed for Mr Thomas Francis Wood on 2025-07-16
dot icon29/04/2025
Full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon18/01/2024
Full accounts made up to 2022-12-31
dot icon16/11/2023
Termination of appointment of Steven Michael Allen as a director on 2023-09-05
dot icon02/05/2023
Termination of appointment of Stuart Clark Macdonald as a director on 2023-04-28
dot icon18/04/2023
Termination of appointment of Steven Michael Allen as a director on 2022-09-14
dot icon18/04/2023
Appointment of Mr Steven Michael Allen as a director on 2022-10-14
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Memorandum and Articles of Association
dot icon28/10/2022
Appointment of Mr Neil Anthony Moles as a director on 2022-10-14
dot icon28/10/2022
Appointment of Mr Steven Michael Allen as a director on 2022-09-14
dot icon28/10/2022
Appointment of Ms Charlotte Emily Thomas as a director on 2022-10-14
dot icon28/10/2022
Termination of appointment of Stuart Clark Macdonald as a secretary on 2022-10-14
dot icon28/10/2022
Cessation of Stuart Clark Macdonald as a person with significant control on 2022-10-14
dot icon28/10/2022
Termination of appointment of Mark Andrew Burrell as a director on 2022-10-14
dot icon28/10/2022
Termination of appointment of Christopher Martin William Hendry as a director on 2022-10-14
dot icon28/10/2022
Termination of appointment of Euan Edward Atkinson as a director on 2022-10-14
dot icon28/10/2022
Termination of appointment of Douglas Charles Considine as a director on 2022-10-14
dot icon28/10/2022
Notification of The Progeny Group Limited as a person with significant control on 2022-10-14
dot icon13/06/2022
Change of share class name or designation
dot icon13/06/2022
Change of share class name or designation
dot icon13/06/2022
Change of share class name or designation
dot icon13/06/2022
Change of share class name or designation
dot icon12/05/2022
Satisfaction of charge SC1827210004 in full
dot icon12/05/2022
Satisfaction of charge SC1827210003 in full
dot icon12/05/2022
Satisfaction of charge 2 in full
dot icon27/04/2022
Full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Director's details changed for Mr Douglas Charles Considine on 2017-09-26
dot icon14/02/2020
Director's details changed for Euan Edward Atkinson on 2018-08-09
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Registration of charge SC1827210004, created on 2019-02-18
dot icon15/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon15/02/2019
Registration of charge SC1827210003, created on 2019-02-01
dot icon20/09/2018
Satisfaction of charge 1 in full
dot icon02/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon30/09/2017
Change of share class name or designation
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon17/02/2017
Director's details changed for Mr Douglas Charles Considine on 2017-02-17
dot icon17/02/2017
Director's details changed for Euan Edward Atkinson on 2017-02-17
dot icon31/05/2016
Accounts for a small company made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon26/02/2016
Director's details changed for Mr Christopher Martin William Hendry on 2015-10-02
dot icon26/02/2016
Director's details changed for Mr Stuart Clark Macdonald on 2016-02-02
dot icon26/02/2016
Director's details changed for Mr Douglas Charles Considine on 2015-10-02
dot icon26/02/2016
Director's details changed for Euan Edward Atkinson on 2016-02-02
dot icon26/02/2016
Director's details changed for Mark Andrew Burrell on 2016-02-02
dot icon26/02/2016
Secretary's details changed for Mr Stuart Clark Macdonald on 2016-02-02
dot icon02/10/2015
Appointment of Mr Douglas Charles Considine as a director on 2015-10-02
dot icon02/10/2015
Appointment of Mr Christopher Martin William Hendry as a director on 2015-10-02
dot icon10/09/2015
Cancellation of shares. Statement of capital on 2015-08-26
dot icon10/09/2015
Purchase of own shares.
dot icon11/03/2015
Accounts for a small company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/03/2015
Director's details changed for Mark Andrew Burrell on 2014-04-02
dot icon04/03/2015
Director's details changed for Mr Stuart Clark Macdonald on 2014-04-02
dot icon07/01/2015
Cancellation of shares. Statement of capital on 2014-12-24
dot icon07/01/2015
Purchase of own shares.
dot icon20/05/2014
Cancellation of shares. Statement of capital on 2014-05-20
dot icon20/05/2014
Purchase of own shares.
dot icon09/05/2014
Accounts for a small company made up to 2013-12-31
dot icon30/04/2014
Termination of appointment of Alan Reid as a director
dot icon04/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon28/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon25/02/2013
Accounts for a small company made up to 2012-12-31
dot icon11/10/2012
Resolutions
dot icon27/06/2012
Resolutions
dot icon27/06/2012
Change of share class name or designation
dot icon29/02/2012
Accounts for a small company made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon22/02/2011
Accounts for a small company made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mr Stuart Clark Macdonald on 2010-09-14
dot icon14/09/2010
Secretary's details changed for Mr Stuart Clark Macdonald on 2010-09-14
dot icon07/06/2010
Registered office address changed from 21 Manor Place Edinburgh EH3 7DX on 2010-06-07
dot icon29/03/2010
Accounts for a small company made up to 2009-12-31
dot icon23/03/2010
Resolutions
dot icon24/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Stuart Clark Macdonald on 2010-02-04
dot icon23/02/2010
Director's details changed for Alan John Reid on 2010-02-04
dot icon23/02/2010
Director's details changed for Mark Andrew Burrell on 2010-02-04
dot icon23/02/2010
Director's details changed for Euan Edward Atkinson on 2010-02-04
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/07/2009
Director appointed euan edward atkinson
dot icon04/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 04/02/09; full list of members
dot icon20/08/2008
Director's change of particulars / mark burrell / 20/08/2008
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 04/02/08; full list of members
dot icon11/04/2007
Accounts for a small company made up to 2006-12-31
dot icon15/02/2007
Return made up to 04/02/07; full list of members
dot icon25/08/2006
S-div 10/08/06
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon24/03/2006
Return made up to 04/02/06; full list of members
dot icon25/04/2005
Full accounts made up to 2004-12-31
dot icon13/03/2005
Return made up to 04/02/05; full list of members
dot icon11/10/2004
Director's particulars changed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 04/02/04; full list of members
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon03/03/2003
Return made up to 04/02/03; full list of members
dot icon05/08/2002
New director appointed
dot icon05/08/2002
Director resigned
dot icon26/02/2002
Return made up to 04/02/02; full list of members
dot icon26/02/2002
Full accounts made up to 2001-12-31
dot icon19/10/2001
Registered office changed on 19/10/01 from: 6 kirkwood crescent crossford dunfermline fife KY12 8PR
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon24/09/2001
Director resigned
dot icon18/09/2001
Memorandum and Articles of Association
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Resolutions
dot icon22/08/2001
Director resigned
dot icon19/02/2001
New director appointed
dot icon09/02/2001
Return made up to 04/02/01; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Memorandum and Articles of Association
dot icon21/03/2000
Return made up to 04/02/00; full list of members
dot icon08/11/1999
Resolutions
dot icon08/11/1999
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon09/03/1999
Return made up to 04/02/99; full list of members
dot icon11/02/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Director resigned
dot icon22/09/1998
Memorandum and Articles of Association
dot icon22/09/1998
Resolutions
dot icon22/09/1998
New director appointed
dot icon01/09/1998
New director appointed
dot icon01/09/1998
New director appointed
dot icon12/08/1998
Ad 04/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/08/1998
Certificate of change of name
dot icon07/08/1998
Director resigned
dot icon05/02/1998
New secretary appointed;new director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Secretary resigned
dot icon04/02/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,629,339.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
5.92M
-
0.00
2.63M
-
2021
27
5.92M
-
0.00
2.63M
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

5.92M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.63M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherret, John Ritchie William
Director
04/08/1998 - 22/01/1999
13
Sherret, John Ritchie William
Director
01/11/1999 - 02/08/2001
13
Ramsay, Malcolm Craig Coghill
Director
07/02/2001 - 29/07/2002
3
Macdonald, Stuart Clark
Director
04/02/1998 - 28/04/2023
4
Burrell, Mark Andrew
Director
15/07/2004 - 14/10/2022
1

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 BALMORAL ASSET MANAGEMENT LIMITED

BALMORAL ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 04/02/1998 with the registered office located at 18 Rutland Square, Edinburgh, Midlothian EH1 2BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BALMORAL ASSET MANAGEMENT LIMITED?

toggle

BALMORAL ASSET MANAGEMENT LIMITED is currently Active. It was registered on 04/02/1998 .

Where is BALMORAL ASSET MANAGEMENT LIMITED located?

toggle

BALMORAL ASSET MANAGEMENT LIMITED is registered at 18 Rutland Square, Edinburgh, Midlothian EH1 2BB.

What does BALMORAL ASSET MANAGEMENT LIMITED do?

toggle

BALMORAL ASSET MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BALMORAL ASSET MANAGEMENT LIMITED have?

toggle

BALMORAL ASSET MANAGEMENT LIMITED had 27 employees in 2021.

What is the latest filing for BALMORAL ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-04 with no updates.