Background WavePink WaveYellow Wave

BALNAPOLAIG MANAGEMENT LTD (SC542451)

BALNAPOLAIG MANAGEMENT LTD (SC542451) is an active UK company. incorporated on 10 August 2016. with registered office in Dornoch. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. BALNAPOLAIG MANAGEMENT LTD has been registered for 9 years. Current directors include MURRAY, Angus Patrick.

Company Number
SC542451
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
Balloan House, Dornoch, IV25 3HS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
MURRAY, Angus Patrick
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALNAPOLAIG MANAGEMENT LTD

BALNAPOLAIG MANAGEMENT LTD is an active company incorporated on 10 August 2016 with the registered office located in Dornoch. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. BALNAPOLAIG MANAGEMENT LTD was registered 9 years ago.(SIC: 55209)

Status

active

Active since 9 years ago

Company No

SC542451

LTD Company

Age

9 Years

Incorporated 10 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Balloan House Poles Road Dornoch, IV25 3HS,

Previous Addresses

Easter Gourdie Meikleour Perth PH2 6EG Scotland
From: 10 May 2021To: 27 September 2021
Mackay & Co Main Street Golspie Sutherland KW10 6RA Scotland
From: 10 August 2016To: 10 May 2021
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Aug 17
Loan Secured
Jun 19
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Sept 21
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MURRAY, Angus Patrick

Active
Golspie Business Park, GolspieKW10 6UB
Born February 1954
Director
Appointed 03 Mar 2021

PAGAN, Jayne Christine

Resigned
Main Street, GolspieKW10 6RA
Born August 1965
Director
Appointed 10 Aug 2016
Resigned 18 Mar 2021

PAGAN, Stephen Howard

Resigned
Main Street, GolspieKW10 6RA
Born June 1961
Director
Appointed 10 Aug 2016
Resigned 18 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Angus Patrick Murray

Active
Golspie Business Park, GolspieKW10 6UB
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2021

Mr Stephen Howard Pagan

Ceased
Poles Road, DornochIV25 3HS
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Aug 2016
Ceased 18 Mar 2021

Mr Stephen Howard Pagan

Ceased
Main Street, GolspieKW10 6RA
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2016
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Unaudited Abridged
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Incorporation Company
10 August 2016
NEWINCIncorporation