Background WavePink WaveYellow Wave

BALMONTH ENERGY LIMITED (SC465276)

BALMONTH ENERGY LIMITED (SC465276) is an active UK company. incorporated on 5 December 2013. with registered office in Anstruther. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BALMONTH ENERGY LIMITED has been registered for 12 years. Current directors include BRUNTON, Carole Jean Margaret, BRUNTON, Ian Campbell, BRUNTON, Jennifer.

Company Number
SC465276
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
Balmonth Farm, Anstruther, KY10 2RU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRUNTON, Carole Jean Margaret, BRUNTON, Ian Campbell, BRUNTON, Jennifer
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALMONTH ENERGY LIMITED

BALMONTH ENERGY LIMITED is an active company incorporated on 5 December 2013 with the registered office located in Anstruther. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BALMONTH ENERGY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

SC465276

LTD Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Balmonth Farm Carnbee Anstruther, KY10 2RU,

Timeline

4 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Jun 14
Loan Secured
Jul 14
Director Joined
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BRUNTON, Carole Jean Margaret

Active
Carnbee, AnstrutherKY10 2RU
Secretary
Appointed 05 Dec 2013

BRUNTON, Carole Jean Margaret

Active
Carnbee, AnstrutherKY10 2RU
Born August 1963
Director
Appointed 05 Dec 2013

BRUNTON, Ian Campbell

Active
Carnbee, AnstrutherKY10 2RU
Born September 1961
Director
Appointed 05 Dec 2013

BRUNTON, Jennifer

Active
Carnbee, AnstrutherKY10 2RU
Born December 1994
Director
Appointed 31 Mar 2018

Persons with significant control

1

Mr Ian Campbell Brunton

Active
Carnbee, AnstrutherKY10 2RU
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
12 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Incorporation Company
5 December 2013
NEWINCIncorporation