Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BALMORAL PARK LIMITED
Company Information for

BALMORAL PARK LIMITED

BALMORAL PARK, LOIRSTON, ABERDEEN, AB12 3GY,
Company Registration Number
SC277481
Private Limited Company
Active

Company Overview

About Balmoral Park Ltd
BALMORAL PARK LIMITED was founded on 2004-12-15 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Balmoral Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BALMORAL PARK LIMITED
 
Legal Registered Office
BALMORAL PARK
LOIRSTON
ABERDEEN
AB12 3GY
Other companies in AB12
 
Previous Names
DUNWILCO (1223) LIMITED23/03/2005
Filing Information
Company Number SC277481
Company ID Number SC277481
Date formed 2004-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB857037804  
Last Datalog update: 2024-03-06 09:14:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALMORAL PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BALMORAL PARK LIMITED
The following companies were found which have the same name as BALMORAL PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALMORAL PARK (SWINDON) MANAGEMENT COMPANY LIMITED DELTA 606 WELTON ROAD SWINDON SN5 7XF Active Company formed on the 2008-04-15
BALMORAL PARK MANAGEMENT COMPANY LIMITED SUITE 5 ORMEAU HOUSE 91-97 ORMEAU ROAD BELFSAT BT7 1SH Dissolved Company formed on the 1999-04-07
BALMORAL PARK CUSTODIAN PTY LTD Active Company formed on the 2016-02-16
BALMORAL PARK FARMS PTY LTD Active Company formed on the 2016-03-02
BALMORAL PARK SUPER PTY LTD Active Company formed on the 2016-03-02
BALMORAL PARK GARDENS (BELFAST) LIMITED 561 UPPER NEWTOWNARDS ROAD BELFAST CO ANTRIM BT4 3LP Active Company formed on the 2016-09-20
BALMORAL PARK DEVELOPMENTS (PTE) LTD. ORCHARD ROAD Singapore 238883 Dissolved Company formed on the 2008-09-09
BALMORAL PARK INN HEALTH CENTRE BUKIT TIMAH ROAD Singapore 259708 Dissolved Company formed on the 2008-09-10
Balmoral Park Trot, Inc. Delaware Unknown
BALMORAL PARK CONDOMINIUM ASSOCIATION Michigan UNKNOWN
BALMORAL PARK GROUP LLC 6548 OSAGE TRL PLANO TX 75023 Forfeited Company formed on the 2019-02-04
BALMORAL PARK HOMEOWNERS ASSOCIATION INC North Carolina Unknown
Balmoral Park Properties Limited Unknown

Company Officers of BALMORAL PARK LIMITED

Current Directors
Officer Role Date Appointed
JULIE THAIN LOWDEN
Company Secretary 2005-03-23
WILLIAM EDWARDS MAIN
Director 2005-03-23
JAMES SMITH MILNE
Director 2005-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2004-12-15 2005-03-23
D.W. DIRECTOR 1 LIMITED
Nominated Director 2004-12-15 2005-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE THAIN LOWDEN BALMORAL EMPLOYEE BENEFIT TRUSTEES LIMITED Company Secretary 2008-05-20 CURRENT 2008-04-14 Active
JULIE THAIN LOWDEN BALMORAL COMTEC LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-05 Active
JULIE THAIN LOWDEN BALMORAL INDUSTRIAL TANKS LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-05 Active
JULIE THAIN LOWDEN BALMORAL TANKS LIMITED Company Secretary 2006-05-08 CURRENT 2006-04-12 Active
JULIE THAIN LOWDEN BALMORAL GROUP HOLDINGS LIMITED Company Secretary 2005-03-23 CURRENT 2004-12-15 Active
JULIE THAIN LOWDEN BALMORAL ADVANCED COMPOSITES LIMITED Company Secretary 2003-12-23 CURRENT 2003-05-20 Active
JULIE THAIN LOWDEN HB HORSELEY BRIDGE TANKS LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-03 Active
JULIE THAIN LOWDEN BALMORAL INTELLECTUAL PROPERTIES LIMITED Company Secretary 1997-02-20 CURRENT 1996-11-19 Active
JULIE THAIN LOWDEN BALMORAL NAVIGATIONAL AIDS LIMITED Company Secretary 1994-07-19 CURRENT 1980-09-16 Active
JULIE THAIN LOWDEN BALMORAL POLYMER ENGINEERING LIMITED Company Secretary 1994-07-19 CURRENT 1980-10-06 Active
JULIE THAIN LOWDEN BALMORAL WEBCO LTD. Company Secretary 1994-07-19 CURRENT 1989-06-26 Active
WILLIAM EDWARDS MAIN LBT GROUP LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
WILLIAM EDWARDS MAIN KIRKDALE 2000 LIMITED Director 2014-04-15 CURRENT 2000-05-19 Active
WILLIAM EDWARDS MAIN BALMORAL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2008-05-20 CURRENT 2008-04-14 Active
WILLIAM EDWARDS MAIN BALMORAL COMTEC LIMITED Director 2006-05-08 CURRENT 2006-05-05 Active
WILLIAM EDWARDS MAIN BALMORAL INDUSTRIAL TANKS LIMITED Director 2006-05-08 CURRENT 2006-05-05 Active
WILLIAM EDWARDS MAIN BALMORAL TANKS LIMITED Director 2006-05-08 CURRENT 2006-04-12 Active
WILLIAM EDWARDS MAIN BALMORAL GROUP HOLDINGS LIMITED Director 2005-03-23 CURRENT 2004-12-15 Active
WILLIAM EDWARDS MAIN BALMORAL ADVANCED COMPOSITES LIMITED Director 2003-12-23 CURRENT 2003-05-20 Active
WILLIAM EDWARDS MAIN HB HORSELEY BRIDGE TANKS LIMITED Director 2003-04-14 CURRENT 2003-03-03 Active
WILLIAM EDWARDS MAIN BALMORAL POLYMER ENGINEERING LIMITED Director 2002-12-31 CURRENT 1980-10-06 Active
WILLIAM EDWARDS MAIN BALMORAL INTELLECTUAL PROPERTIES LIMITED Director 2002-12-31 CURRENT 1996-11-19 Active
WILLIAM EDWARDS MAIN BALMORAL COMPOSITES LIMITED Director 2002-08-01 CURRENT 2002-07-25 Active
WILLIAM EDWARDS MAIN JIM MILNE PROPERTIES LIMITED Director 1999-05-18 CURRENT 1997-07-09 Active
JAMES SMITH MILNE LBT GROUP LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
JAMES SMITH MILNE BALMORAL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2008-05-20 CURRENT 2008-04-14 Active
JAMES SMITH MILNE BALMORAL COMTEC LIMITED Director 2006-05-08 CURRENT 2006-05-05 Active
JAMES SMITH MILNE BALMORAL INDUSTRIAL TANKS LIMITED Director 2006-05-08 CURRENT 2006-05-05 Active
JAMES SMITH MILNE BALMORAL TANKS LIMITED Director 2006-05-08 CURRENT 2006-04-12 Active
JAMES SMITH MILNE BALMORAL GROUP HOLDINGS LIMITED Director 2005-03-23 CURRENT 2004-12-15 Active
JAMES SMITH MILNE BALMORAL ADVANCED COMPOSITES LIMITED Director 2003-12-23 CURRENT 2003-05-20 Active
JAMES SMITH MILNE HB HORSELEY BRIDGE TANKS LIMITED Director 2003-04-14 CURRENT 2003-03-03 Active
JAMES SMITH MILNE BALMORAL COMPOSITES LIMITED Director 2002-08-01 CURRENT 2002-07-25 Active
JAMES SMITH MILNE JIM MILNE PROPERTIES LIMITED Director 1999-04-21 CURRENT 1997-07-09 Active
JAMES SMITH MILNE BALMORAL INTELLECTUAL PROPERTIES LIMITED Director 1997-02-20 CURRENT 1996-11-19 Active
JAMES SMITH MILNE BALMORAL WEBCO LTD. Director 1990-03-12 CURRENT 1989-06-26 Active
JAMES SMITH MILNE BALMORAL POLYMER ENGINEERING LIMITED Director 1989-06-29 CURRENT 1980-10-06 Active
JAMES SMITH MILNE BALMORAL NAVIGATIONAL AIDS LIMITED Director 1989-06-20 CURRENT 1980-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-05DIRECTOR APPOINTED MR PAUL WATT MITCHELL
2023-03-14Notification of Balmoral Group Holdings Limited as a person with significant control on 2016-04-06
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-08AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 6000100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 6000100
2016-01-11AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2774810006
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 6000100
2015-03-30SH0130/03/15 STATEMENT OF CAPITAL GBP 6000100
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 2774810007
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2774810006
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2774810005
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-01-03AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-09AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-24MG01sParticulars of a mortgage or charge / charge no: 4
2011-06-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-01-12AR0115/12/10 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-11AR0115/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH MILNE / 15/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARDS MAIN / 15/12/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE THAIN LOWDEN / 15/12/2009
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-09363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-01-11363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-06-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-1788(2)RAD 31/03/05--------- £ SI 99@1=99 £ IC 1/100
2005-04-20288bSECRETARY RESIGNED
2005-04-20288bDIRECTOR RESIGNED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW SECRETARY APPOINTED
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2005-03-24225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-03-23CERTNMCOMPANY NAME CHANGED DUNWILCO (1223) LIMITED CERTIFICATE ISSUED ON 23/03/05
2004-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BALMORAL PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALMORAL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-28 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2011-06-15 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2011-06-08 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2005-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BALMORAL PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALMORAL PARK LIMITED
Trademarks
We have not found any records of BALMORAL PARK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY SCOTIA HOMES LIMITED 2008-11-04 Outstanding

We have found 1 mortgage charges which are owed to BALMORAL PARK LIMITED

Income
Government Income
We have not found government income sources for BALMORAL PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BALMORAL PARK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BALMORAL PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALMORAL PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALMORAL PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.