BALNAMOON ESTATES COMPANY

Register to unlock more data on OkredoRegister

BALNAMOON ESTATES COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC017950

Incorporation date

18/06/1934

Size

-

Contacts

Registered address

Registered address

C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon30/01/2026
Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2026-01-18
dot icon30/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon12/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon23/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon31/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon22/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon02/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon25/02/2019
Director's details changed for James David Carnegy-Arbuthnott on 2019-02-25
dot icon25/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon25/02/2019
Change of details for Balnamoon Farms Company as a person with significant control on 2019-02-25
dot icon25/02/2019
Director's details changed for James David Carnegy-Arbuthnott on 2019-02-25
dot icon25/02/2019
Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2019-02-25
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon13/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon15/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon10/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon11/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon18/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon02/02/2010
Annual return made up to 2010-01-13
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register inspection address has been changed
dot icon03/02/2009
Return made up to 13/01/09; full list of members
dot icon03/02/2009
Appointment terminated director and secretary david carnegy-arbuthnott
dot icon11/02/2008
Return made up to 13/01/08; no change of members
dot icon25/01/2007
Return made up to 13/01/07; full list of members
dot icon18/01/2006
Return made up to 13/01/06; full list of members
dot icon19/01/2005
Return made up to 13/01/05; full list of members
dot icon19/01/2004
Return made up to 13/01/04; full list of members
dot icon20/01/2003
Return made up to 13/01/03; full list of members
dot icon11/02/2002
Return made up to 13/01/02; full list of members
dot icon14/02/2001
Registered office changed on 14/02/01 from: turcan connell ws, saltire court 20 castle terrace edinburgh EH1 2EF
dot icon31/01/2001
Return made up to 13/01/01; full list of members
dot icon25/01/2000
Return made up to 13/01/00; full list of members
dot icon04/02/1999
Return made up to 13/01/99; no change of members
dot icon14/12/1998
Registered office changed on 14/12/98 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN
dot icon12/02/1998
Return made up to 13/01/98; full list of members
dot icon06/02/1997
Return made up to 13/01/97; no change of members
dot icon30/01/1996
Return made up to 13/01/96; no change of members
dot icon06/10/1995
Registered office changed on 06/10/95 from: ten constitution road dundee DD1 9PN
dot icon07/02/1995
Return made up to 13/01/95; full list of members
dot icon07/02/1994
Return made up to 13/01/94; no change of members
dot icon02/02/1993
Return made up to 13/01/93; no change of members
dot icon07/02/1992
Secretary resigned;new secretary appointed
dot icon07/02/1992
Return made up to 13/01/92; full list of members
dot icon11/09/1991
Registered office changed on 11/09/91 from: city house 16 overgate dundee DD1 1UF
dot icon31/01/1991
Return made up to 13/01/91; full list of members
dot icon20/01/1990
Return made up to 13/01/90; full list of members
dot icon06/02/1989
Return made up to 13/01/89; full list of members
dot icon18/01/1988
Return made up to 01/01/88; full list of members
dot icon19/01/1987
Return made up to 04/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Return made up to 09/01/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
19/01/2027

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carnegy-Arbuthnott, David
Secretary
01/02/1992 - 19/03/2008
-
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Corporate Secretary
18/01/2026 - Present
352

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+
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 BALNAMOON ESTATES COMPANY

BALNAMOON ESTATES COMPANY is an(a) Active company incorporated on 18/06/1934 with the registered office located at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BALNAMOON ESTATES COMPANY?

toggle

BALNAMOON ESTATES COMPANY is currently Active. It was registered on 18/06/1934 .

Where is BALNAMOON ESTATES COMPANY located?

toggle

BALNAMOON ESTATES COMPANY is registered at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE.

What does BALNAMOON ESTATES COMPANY do?

toggle

BALNAMOON ESTATES COMPANY operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BALNAMOON ESTATES COMPANY?

toggle

The latest filing was on 30/01/2026: Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2026-01-18.