Badenoch & Co Limited EDINBURGH


Founded in 2013, Badenoch &, classified under reg no. SC461563 is an active company. Currently registered at 26 Charlotte Square EH2 4ET, Edinburgh the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Harvinder H., appointed on 22 June 2023. In addition, a secretary was appointed - Gillian C., appointed on 18 May 2023. As of 27 April 2024, there were 4 ex directors - Kenneth I., Janine W. and others listed below. There were no ex secretaries.

Badenoch & Co Limited Address / Contact

Office Address 26 Charlotte Square
Town Edinburgh
Post code EH2 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number SC461563
Date of Incorporation Tue, 15th Oct 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Harvinder H.

Position: Director

Appointed: 22 June 2023

Gillian C.

Position: Secretary

Appointed: 18 May 2023

Kenneth I.

Position: Director

Appointed: 01 January 2017

Resigned: 19 August 2023

Janine W.

Position: Director

Appointed: 01 January 2017

Resigned: 30 March 2021

Malcolm O.

Position: Director

Appointed: 18 October 2013

Resigned: 18 July 2023

Deborah A.

Position: Director

Appointed: 15 October 2013

Resigned: 18 October 2013

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 15 October 2013

Resigned: 18 October 2013

Hbjg Limited

Position: Corporate Director

Appointed: 15 October 2013

Resigned: 18 October 2013

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Harvinder H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Malcolm O. This PSC owns 25-50% shares and has 25-50% voting rights.

Harvinder H.

Notified on 17 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Malcolm O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand53 3274 393
Debtors1 900 0001 900 000
Net Assets Liabilities1 852 4391 844 124
Other Debtors11 81616 679
Property Plant Equipment2 1451 659
Other
Accumulated Depreciation Impairment Property Plant Equipment40 40040 886
Average Number Employees During Period33
Creditors147 849108 607
Deferred Tax Asset Debtors536415
Increase From Depreciation Charge For Year Property Plant Equipment 486
Nominal Value Allotted Share Capital22
Number Shares Issued Fully Paid 2
Other Creditors132 63788 594
Other Provisions Balance Sheet Subtotal536415
Other Taxation Payable4 6267 594
Par Value Share 1
Property Plant Equipment Gross Cost42 54542 545
Trade Creditors Trade Payables10 58612 419
Trade Debtors Trade Receivables33 00030 000
Useful Life Property Plant Equipment Years 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 10 Charlotte Square Edinburgh EH2 4DR on 2024-04-04
filed on: 4th, April 2024
Free Download (1 page)

Company search

Advertisements