BALMORAL ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Appointment of Mr Thomas Francis Wood as a director on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Neil Anthony Moles as a director on 2025-02-03

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/05/2431 May 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

18/01/2418 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Termination of appointment of Steven Michael Allen as a director on 2023-09-05

View Document

02/05/232 May 2023 Termination of appointment of Stuart Clark Macdonald as a director on 2023-04-28

View Document

18/04/2318 April 2023 Termination of appointment of Steven Michael Allen as a director on 2022-09-14

View Document

18/04/2318 April 2023 Appointment of Mr Steven Michael Allen as a director on 2022-10-14

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Resolutions

View Document

28/10/2228 October 2022 Termination of appointment of Douglas Charles Considine as a director on 2022-10-14

View Document

28/10/2228 October 2022 Termination of appointment of Stuart Clark Macdonald as a secretary on 2022-10-14

View Document

28/10/2228 October 2022 Termination of appointment of Euan Edward Atkinson as a director on 2022-10-14

View Document

28/10/2228 October 2022 Termination of appointment of Christopher Martin William Hendry as a director on 2022-10-14

View Document

28/10/2228 October 2022 Termination of appointment of Mark Andrew Burrell as a director on 2022-10-14

View Document

28/10/2228 October 2022 Cessation of Stuart Clark Macdonald as a person with significant control on 2022-10-14

View Document

28/10/2228 October 2022 Notification of The Progeny Group Limited as a person with significant control on 2022-10-14

View Document

28/10/2228 October 2022 Appointment of Ms Charlotte Emily Thomas as a director on 2022-10-14

View Document

28/10/2228 October 2022 Appointment of Mr Steven Michael Allen as a director on 2022-09-14

View Document

28/10/2228 October 2022 Appointment of Mr Neil Anthony Moles as a director on 2022-10-14

View Document

12/05/2212 May 2022 Satisfaction of charge SC1827210003 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 2 in full

View Document

12/05/2212 May 2022 Satisfaction of charge SC1827210004 in full

View Document

27/04/2227 April 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/02/2018 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / EUAN EDWARD ATKINSON / 09/08/2018

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES CONSIDINE / 26/09/2017

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1827210004

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1827210003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/182 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / EUAN EDWARD ATKINSON / 17/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES CONSIDINE / 17/02/2017

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EUAN EDWARD ATKINSON / 02/02/2016

View Document

26/02/1626 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CLARK MACDONALD / 02/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES CONSIDINE / 02/10/2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN WILLIAM HENDRY / 02/10/2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BURRELL / 02/02/2016

View Document

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART CLARK MACDONALD / 02/02/2016

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR DOUGLAS CHARLES CONSIDINE

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN WILLIAM HENDRY

View Document

10/09/1510 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1510 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 83.00

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BURRELL / 02/04/2014

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CLARK MACDONALD / 02/04/2014

View Document

07/01/157 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/157 January 2015 24/12/14 STATEMENT OF CAPITAL GBP 88.10

View Document

20/05/1420 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1420 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 93.20

View Document

09/05/149 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN REID

View Document

04/03/144 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 ADOPT ARTICLES 18/09/2012

View Document

27/06/1227 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART CLARK MACDONALD / 14/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CLARK MACDONALD / 14/09/2010

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 21 MANOR PLACE EDINBURGH EH3 7DX

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1024 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN REID / 04/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BURRELL / 04/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CLARK MACDONALD / 04/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUAN EDWARD ATKINSON / 04/02/2010

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED EUAN EDWARD ATKINSON

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURRELL / 20/08/2008

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 S-DIV 10/08/06

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0618 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/0624 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/03/0513 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 6 KIRKWOOD CRESCENT CROSSFORD DUNFERMLINE FIFE KY12 8PR

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0118 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0021 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 ALTERARTICLES01/11/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9822 September 1998 ADOPT MEM AND ARTS 14/09/98

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED CARNEGIE PORTFOLIO MANAGEMENT LI MITED CERTIFICATE ISSUED ON 12/08/98

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company