Balformo Enterprises Limited EDINBURGH


Balformo Enterprises started in year 1971 as Private Limited Company with registration number SC048957. The Balformo Enterprises company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Edinburgh at Suite 2, Ground Floor Orchard Brae House. Postal code: EH4 2HS.

The company has 3 directors, namely Georgina B., Alexander M. and James M.. Of them, James M. has been with the company the longest, being appointed on 7 June 1990 and Alexander M. has been with the company for the least time - from 17 July 1991. As of 29 March 2024, there were 3 ex directors - Pamela M., William E. and others listed below. There were no ex secretaries.

Balformo Enterprises Limited Address / Contact

Office Address Suite 2, Ground Floor Orchard Brae House
Office Address2 30 Queensferry Road
Town Edinburgh
Post code EH4 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC048957
Date of Incorporation Fri, 16th Jul 1971
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Georgina B.

Position: Director

Resigned:

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 November 1997

Alexander M.

Position: Director

Appointed: 17 July 1991

James M.

Position: Director

Appointed: 07 June 1990

Pamela M.

Position: Director

Resigned: 02 October 2022

Murray Beith Murray Ws

Position: Corporate Secretary

Appointed: 13 January 1992

Resigned: 24 November 1997

William E.

Position: Director

Appointed: 17 July 1991

Resigned: 21 October 2015

David L.

Position: Director

Appointed: 17 July 1991

Resigned: 28 February 1992

T.

Position: Nominee Secretary

Appointed: 01 June 1990

Resigned: 13 January 1992

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is James M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

James M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand793 718716 837697 063806 479795 156
Current Assets954 902873 855884 062  
Debtors161 184157 018186 999159 504172 322
Net Assets Liabilities6 964 9506 871 0496 932 1677 280 2247 328 015
Other Debtors163 307148 491157 999159 504166 322
Property Plant Equipment 433217  
Other
Accrued Liabilities Deferred Income 34 21324 444  
Accumulated Depreciation Impairment Property Plant Equipment 216432649649
Average Number Employees During Period 5555
Cash On Hand  697 063806 479795 156
Corporation Tax Payable26 33613 92124 25926 06113 044
Creditors73 65558 26057 092117 57659 857
Fixed Assets6 965 0007 040 4337 090 217  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 87 95277 90067 84957 797
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -41-508 163-11 423
Increase From Depreciation Charge For Year Property Plant Equipment 216216217 
Investment Property6 965 0006 965 0006 965 0007 800 0007 800 000
Investment Property Fair Value Model6 965 0006 965 000   
Investments  125 000125 000125 000
Investments Fixed Assets 75 000125 000125 000125 000
Net Current Assets Liabilities881 247815 595826 970  
Net Deferred Tax Liability Asset 984 979985 0201 493 1831 504 606
Nominal Value Allotted Share Capital  42 00242 00242 002
Number Shares Issued Fully Paid   42 00242 002
Other Creditors31 39334 21324 44471 97125 906
Other Investments Other Than Loans 75 000125 000125 000125 000
Other Provisions Balance Sheet Subtotal  985 0201 493 1831 504 606
Other Remaining Investments  125 000125 000125 000
Other Taxation Payable  8 22518 42211 764
Other Taxation Social Security Payable12 24710 1268 225  
Par Value Share   11
Property Plant Equipment Gross Cost 649649649649
Provisions  985 0201 493 1831 504 606
Provisions For Liabilities Balance Sheet Subtotal 984 979985 020  
Taxation Including Deferred Taxation Balance Sheet Subtotal881 297984 979   
Total Additions Including From Business Combinations Property Plant Equipment 649   
Total Assets Less Current Liabilities7 846 2477 856 0287 917 187  
Trade Creditors Trade Payables3 679 1641 1229 143
Trade Debtors Trade Receivables-2 1238 52729 000 6 000
Useful Life Property Plant Equipment Years   33

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, August 2023
Free Download (10 pages)

Company search