Background WavePink WaveYellow Wave

BALHOUSIE HOLDINGS LIMITED (SC278485)

BALHOUSIE HOLDINGS LIMITED (SC278485) is an active UK company. incorporated on 14 January 2005. with registered office in Perth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BALHOUSIE HOLDINGS LIMITED has been registered for 21 years. Current directors include COTT, Peter Andreas, DE POOTER, Bart, FRASER, Caroline Gillian and 1 others.

Company Number
SC278485
Status
active
Type
ltd
Incorporated
14 January 2005
Age
21 years
Address
Earn House, Perth, PH1 1RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COTT, Peter Andreas, DE POOTER, Bart, FRASER, Caroline Gillian, VANDERSCHRICK, Bart Gerard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALHOUSIE HOLDINGS LIMITED

BALHOUSIE HOLDINGS LIMITED is an active company incorporated on 14 January 2005 with the registered office located in Perth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BALHOUSIE HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

SC278485

LTD Company

Age

21 Years

Incorporated 14 January 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Earn House Lamberkine Drive Perth, PH1 1RA,

Previous Addresses

Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland
From: 3 March 2010To: 13 December 2011
Eastbourne House 3 Littlecauseway Forfar Angus DD8 2AD
From: 14 January 2005To: 3 March 2010
Timeline

57 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
May 12
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Apr 15
Loan Cleared
Jul 15
Director Joined
Mar 16
New Owner
Jul 17
Owner Exit
Jul 17
Loan Secured
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 19
Loan Cleared
Sept 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Mar 26
0
Funding
31
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

COTT, Peter Andreas

Active
Lamberkine Drive, PerthPH1 1RA
Born November 1971
Director
Appointed 23 Sept 2022

DE POOTER, Bart

Active
Lamberkine Drive, PerthPH1 1RA
Born November 1963
Director
Appointed 24 Nov 2022

FRASER, Caroline Gillian

Active
Earn House, PerthPH1 1RA
Born October 1976
Director
Appointed 25 Mar 2026

VANDERSCHRICK, Bart Gerard

Active
Lamberkine Drive, PerthPH1 1RA
Born September 1969
Director
Appointed 31 Oct 2024

BANKS, Laura Marion

Resigned
57 Brechin Road, KirriemuirDD8 4DE
Secretary
Appointed 14 Jan 2005
Resigned 03 Feb 2005

BANKS, Theresa Eileen

Resigned
6 Carnbane Drive, DundeeDD5 3TW
Secretary
Appointed 03 Feb 2005
Resigned 03 Jul 2006

FEENEY, Martin

Resigned
Lamberkine Drive, PerthPH1 1RA
Secretary
Appointed 16 Dec 2011
Resigned 10 Sept 2013

HENDERSON, Jill

Resigned
Lamberkine Drive, PerthPH1 1RA
Secretary
Appointed 11 Mar 2009
Resigned 16 Dec 2011

MORGAN, Andrew Kenneth

Resigned
Newton Road, CarnoustieDD7 6HQ
Secretary
Appointed 03 Jul 2006
Resigned 11 Mar 2009

WATT, Lesley Fiona

Resigned
Lamberkine Drive, PerthPH1 1RA
Secretary
Appointed 31 Jan 2014
Resigned 07 May 2014

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 14 Jan 2005
Resigned 14 Jan 2005

BANKS, Anthony Roiall

Resigned
Lamberkine Drive, PerthPH1 1RA
Born October 1961
Director
Appointed 14 Jan 2005
Resigned 09 Mar 2023

BANKS, Theresa Eileen

Resigned
Lamberkine Drive, PerthPH1 1RA
Born April 1959
Director
Appointed 01 Jul 2018
Resigned 23 Sept 2022

BARNETT, Louise

Resigned
Lamberkine Drive, PerthPH1 1RA
Born January 1971
Director
Appointed 10 Mar 2016
Resigned 16 Jan 2018

BATEN, Lieven

Resigned
Lamberkine Drive, PerthPH1 1RA
Born July 1981
Director
Appointed 23 Sept 2022
Resigned 13 Aug 2024

BROOKS, David Nicholas

Resigned
Lamberkine Drive, PerthPH1 1RA
Born January 1948
Director
Appointed 01 Jul 2011
Resigned 30 Dec 2014

BURKE, David Halleron

Resigned
Lamberkine Drive, PerthPH1 1RA
Born April 1954
Director
Appointed 10 Sept 2014
Resigned 29 Jun 2018

HOGAN, Russell

Resigned
Lamberkine Drive, PerthPH1 1RA
Born August 1962
Director
Appointed 01 Jul 2011
Resigned 10 Sept 2014

KELLY, Peter Robert

Resigned
Blythswood Square, GlasgowG2 4AD
Born November 1970
Director
Appointed 24 Dec 2014
Resigned 29 Jun 2018

KEOGH, Marian Gerardine

Resigned
Lamberkine Drive, PerthPH1 1RA
Born May 1954
Director
Appointed 10 Sept 2014
Resigned 29 Jun 2018

KERR, Jill

Resigned
Lamberkine Drive, PerthPH1 1RA
Born September 1978
Director
Appointed 12 Sept 2019
Resigned 01 Feb 2023

MORGAN, Andrew Kenneth

Resigned
Newton Road, CarnoustieDD7 6HQ
Born November 1968
Director
Appointed 03 Jul 2006
Resigned 11 Mar 2009

OGILVIE, Graham Robert

Resigned
3 Little Causeway, ForfarDD8 2AD
Born August 1972
Director
Appointed 20 Jan 2010
Resigned 20 Oct 2010

OGILVIE, Graham Robert

Resigned
Lamberkine Drive, PerthPH1 1RA
Born August 1972
Director
Appointed 20 Jan 2010
Resigned 03 May 2012

REID, Michael Hugh

Resigned
Lamberkine Drive, PerthPH1 1RA
Born September 1965
Director
Appointed 31 Dec 2014
Resigned 18 Jan 2018

ROBERTS, Emma Alice

Resigned
Lamberkine Drive, PerthPH1 1RA
Born July 1990
Director
Appointed 01 Jul 2018
Resigned 23 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
Brook Street, LondonW1K 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2022

Mr Anthony Roiall Banks

Ceased
Lamberkine Drive, PerthPH1 1RA
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2017
Ceased 13 Jan 2017

Mr Anthony Roiall Banks

Ceased
Lamberkine Drive, PerthPH1 1RA
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2022

Abbey National Nominees Limited

Ceased
Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Mortgage Alter Floating Charge With Number
13 October 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 October 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
12 October 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 October 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
11 October 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 October 2022
466(Scot)466(Scot)
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
3 October 2022
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
3 October 2022
CC04CC04
Memorandum Articles
3 October 2022
MAMA
Resolution
3 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 June 2022
RP04CS01RP04CS01
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2019
AAAnnual Accounts
Confirmation Statement
24 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
10 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
9 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Legacy
26 July 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
26 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 July 2017
RP04AR01RP04AR01
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Legacy
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Auditors Resignation Company
9 January 2015
AUDAUD
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Sail Address Company With Old Address
10 February 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
29 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Sail Address Company With Old Address
20 April 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Move Registers To Sail Company
9 March 2011
AD03Change of Location of Company Records
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Change Sail Address Company
9 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Legacy
20 December 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
15 October 2010
466(Scot)466(Scot)
Legacy
15 October 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
14 October 2010
466(Scot)466(Scot)
Legacy
12 October 2010
MG01sMG01s
Legacy
1 October 2010
MG02sMG02s
Legacy
1 October 2010
MG03sMG03s
Auditors Resignation Company
28 July 2010
AUDAUD
Legacy
23 June 2010
MG01sMG01s
Legacy
20 May 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
353353
Accounts With Accounts Type Group
24 November 2008
AAAnnual Accounts
Legacy
8 October 2008
410(Scot)410(Scot)
Accounts With Accounts Type Group
7 February 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
10 March 2007
410(Scot)410(Scot)
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Group
14 November 2006
AAAnnual Accounts
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
287Change of Registered Office
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363aAnnual Return
Statement Of Affairs
23 December 2005
SASA
Legacy
23 December 2005
88(2)R88(2)R
Legacy
16 December 2005
410(Scot)410(Scot)
Legacy
5 May 2005
225Change of Accounting Reference Date
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Incorporation Company
14 January 2005
NEWINCIncorporation