Background WavePink WaveYellow Wave

BALMORAL ASSET MANAGEMENT LIMITED (SC182721)

BALMORAL ASSET MANAGEMENT LIMITED (SC182721) is an active UK company. incorporated on 4 February 1998. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BALMORAL ASSET MANAGEMENT LIMITED has been registered for 28 years. Current directors include DICKSON, Graeme Grattan, WOOD, Thomas Francis.

Company Number
SC182721
Status
active
Type
ltd
Incorporated
4 February 1998
Age
28 years
Address
18 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DICKSON, Graeme Grattan, WOOD, Thomas Francis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALMORAL ASSET MANAGEMENT LIMITED

BALMORAL ASSET MANAGEMENT LIMITED is an active company incorporated on 4 February 1998 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BALMORAL ASSET MANAGEMENT LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

SC182721

LTD Company

Age

28 Years

Incorporated 4 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

CARNEGIE PORTFOLIO MANAGEMENT LIMITED
From: 4 February 1998To: 12 August 1998
Contact
Address

18 Rutland Square Edinburgh, EH1 2BB,

Previous Addresses

21 Manor Place Edinburgh EH3 7DX
From: 4 February 1998To: 7 June 2010
Timeline

32 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Apr 14
Capital Reduction
May 14
Share Buyback
May 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Sept 18
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 23
Director Left
Nov 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
6
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DICKSON, Graeme Grattan

Active
Rutland Square, EdinburghEH1 2BB
Born February 1977
Director
Appointed 14 Nov 2025

WOOD, Thomas Francis

Active
Rutland Square, EdinburghEH1 2BB
Born April 1972
Director
Appointed 04 Mar 2025

MACDONALD, Stuart Clark

Resigned
Rutland Square, EdinburghEH1 2BB
Secretary
Appointed 04 Feb 1998
Resigned 14 Oct 2022

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 04 Feb 1998
Resigned 04 Feb 1998

ALLEN, Steven Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1981
Director
Appointed 14 Oct 2022
Resigned 05 Sept 2023

ALLEN, Steven Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1981
Director
Appointed 14 Sept 2022
Resigned 14 Sept 2022

ATKINSON, Euan Edward

Resigned
Rutland Square, EdinburghEH1 2BB
Born August 1975
Director
Appointed 06 Jul 2009
Resigned 14 Oct 2022

BURRELL, Mark Andrew

Resigned
Rutland Square, EdinburghEH1 2BB
Born December 1969
Director
Appointed 15 Jul 2004
Resigned 14 Oct 2022

CONSIDINE, Douglas Charles

Resigned
Rutland Square, EdinburghEH1 2BB
Born August 1985
Director
Appointed 02 Oct 2015
Resigned 14 Oct 2022

EATON-TURNER, Simon Peter

Resigned
Heatherlie Ormiston Terrace, MelroseTD6 9SP
Born June 1958
Director
Appointed 04 Aug 1998
Resigned 17 Sept 2001

HENDRY, Christopher Martin William

Resigned
Rutland Square, EdinburghEH1 2BB
Born May 1984
Director
Appointed 02 Oct 2015
Resigned 14 Oct 2022

MACDONALD, Allison Ann

Resigned
15 Blackwood Green, DunfermlineKY11 8QG
Born August 1968
Director
Appointed 29 Jul 2002
Resigned 15 Jul 2004

MACDONALD, Allison Ann

Resigned
6 Kirkwood Crescent, DunfermlineKY12 8PR
Born August 1968
Director
Appointed 04 Feb 1998
Resigned 04 Aug 1998

MACDONALD, Stuart Clark

Resigned
Rutland Square, EdinburghEH1 2BB
Born October 1968
Director
Appointed 04 Feb 1998
Resigned 28 Apr 2023

MOLES, Neil Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born November 1979
Director
Appointed 14 Oct 2022
Resigned 03 Feb 2025

MURRAY, Alexander James

Resigned
1a/3 Fairacre Court Abbotsford Crescent, EdinburghEH10 5DY
Born February 1928
Director
Appointed 04 Aug 1998
Resigned 12 Jan 1999

RAMSAY, Malcolm Craig Coghill

Resigned
26 Eskfield Grove, DalkeithEH22 3FA
Born April 1963
Director
Appointed 07 Feb 2001
Resigned 29 Jul 2002

REID, Alan John

Resigned
Muircote 23 Dirleton Avenue, North BerwickEH39 4BE
Born August 1960
Director
Appointed 15 Jul 2004
Resigned 30 Apr 2014

SHERRET, John Ritchie William

Resigned
8 Dean Terrace, EdinburghEH4 1ND
Born September 1961
Director
Appointed 01 Nov 1999
Resigned 02 Aug 2001

SHERRET, John Ritchie William

Resigned
Lyndhurst Westpark Road, CuparKY15 5DJ
Born September 1961
Director
Appointed 04 Aug 1998
Resigned 22 Jan 1999

THOMAS, Charlotte Emily

Resigned
Tower Square, LeedsLS1 4DL
Born December 1972
Director
Appointed 14 Oct 2022
Resigned 07 Nov 2025

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 04 Feb 1998
Resigned 04 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
Tower Square, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022

Mr Stuart Clark Macdonald

Ceased
Rutland Square, EdinburghEH1 2BB
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 September 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Capital Cancellation Shares
10 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Capital Cancellation Shares
7 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 May 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Resolution
11 October 2012
RESOLUTIONSResolutions
Resolution
27 June 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 June 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 March 2010
AAAnnual Accounts
Resolution
23 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
23 February 2010
MG01sMG01s
Legacy
5 February 2010
MG01sMG01s
Legacy
10 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Small
11 April 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
25 August 2006
122122
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
13 March 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
288cChange of Particulars
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
19 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
24 September 2001
288bResignation of Director or Secretary
Memorandum Articles
18 September 2001
MEM/ARTSMEM/ARTS
Resolution
18 September 2001
RESOLUTIONSResolutions
Resolution
18 September 2001
RESOLUTIONSResolutions
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Memorandum Articles
25 April 2000
MEM/ARTSMEM/ARTS
Legacy
21 March 2000
363sAnnual Return (shuttle)
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
225Change of Accounting Reference Date
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Memorandum Articles
22 September 1998
MEM/ARTSMEM/ARTS
Resolution
22 September 1998
RESOLUTIONSResolutions
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
88(2)R88(2)R
Certificate Change Of Name Company
11 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Incorporation Company
4 February 1998
NEWINCIncorporation