Background WavePink WaveYellow Wave

BALMOSSIE DEVELOPMENTS NO.2 LTD (SC552864)

BALMOSSIE DEVELOPMENTS NO.2 LTD (SC552864) is an active UK company. incorporated on 19 December 2016. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BALMOSSIE DEVELOPMENTS NO.2 LTD has been registered for 9 years. Current directors include KING, Allan Duncan, MCLAGAN, Norman Robertson.

Company Number
SC552864
Status
active
Type
ltd
Incorporated
19 December 2016
Age
9 years
Address
King Group, Edinburgh, EH2 4PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KING, Allan Duncan, MCLAGAN, Norman Robertson
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALMOSSIE DEVELOPMENTS NO.2 LTD

BALMOSSIE DEVELOPMENTS NO.2 LTD is an active company incorporated on 19 December 2016 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BALMOSSIE DEVELOPMENTS NO.2 LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

SC552864

LTD Company

Age

9 Years

Incorporated 19 December 2016

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 21 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025
Contact
Address

King Group 3 Alva Street Edinburgh, EH2 4PH,

Previous Addresses

King Farms Whitefold Farm Auchterarder PH3 1DS Scotland
From: 21 December 2020To: 20 December 2021
Kings Farm Whitefold Farm Auchterarder PH3 1DS Scotland
From: 19 December 2016To: 21 December 2020
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Dec 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KING, Allan Duncan

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961
Director
Appointed 19 Dec 2016

MCLAGAN, Norman Robertson

Active
3 Alva Street, EdinburghEH2 4PH
Born June 1964
Director
Appointed 19 Dec 2016

Persons with significant control

2

Mr Allan Duncan King

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016

Mr Norman Robertson Mclagan

Active
3 Alva Street, EdinburghEH2 4PH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Incorporation Company
19 December 2016
NEWINCIncorporation