Balfour & Manson Property Ltd. EDINBURGH


Founded in 1964, Balfour & Manson Property, classified under reg no. SC041493 is an active company. Currently registered at 58 Frederick Street EH2 1LS, Edinburgh the company has been in the business for sixty years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2007-06-07 Balfour & Manson Property Ltd. is no longer carrying the name Balfour & Manson.

The company has 2 directors, namely Elaine M., Kenneth R.. Of them, Kenneth R. has been with the company the longest, being appointed on 31 October 1999 and Elaine M. has been with the company for the least time - from 4 January 2017. As of 29 April 2024, there were 8 ex directors - Hugh A., Nicola D. and others listed below. There were no ex secretaries.

Balfour & Manson Property Ltd. Address / Contact

Office Address 58 Frederick Street
Town Edinburgh
Post code EH2 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC041493
Date of Incorporation Thu, 17th Dec 1964
Industry Non-trading company
End of financial Year 31st October
Company age 60 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Elaine M.

Position: Director

Appointed: 04 January 2017

Balfour + Manson

Position: Corporate Secretary

Appointed: 10 September 2007

Kenneth R.

Position: Director

Appointed: 31 October 1999

Hugh A.

Position: Director

Appointed: 19 January 2016

Resigned: 27 January 2023

Nicola D.

Position: Director

Appointed: 07 December 2011

Resigned: 25 January 2012

John H.

Position: Director

Appointed: 31 October 1999

Resigned: 19 January 2016

Balfour + Manson

Position: Corporate Secretary

Appointed: 31 October 1999

Resigned: 10 September 2007

Alfred T.

Position: Director

Appointed: 31 October 1999

Resigned: 04 January 2017

Brenda R.

Position: Director

Appointed: 31 October 1999

Resigned: 01 November 2011

Ethel H.

Position: Director

Appointed: 31 December 1989

Resigned: 01 November 1994

William B.

Position: Director

Appointed: 31 December 1988

Resigned: 31 October 1999

Ian B.

Position: Director

Appointed: 31 December 1988

Resigned: 31 October 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Balfour + Manson Llp from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Balfour + Manson Llp

56-66 Frederick Street, Edinburgh, EH2 1LS, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House (Uk)
Registration number So301386
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Balfour & Manson June 7, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312021-10-312022-10-31
Net Worth401401   
Balance Sheet
Current Assets786786786786786
Debtors786786786  
Net Assets Liabilities 401401401401
Property Plant Equipment 9 6159 615  
Net Assets Liabilities Including Pension Asset Liability401401   
Tangible Fixed Assets9 6159 615   
Reserves/Capital
Called Up Share Capital400400   
Profit Loss Account Reserve11   
Shareholder Funds401401   
Other
Creditors 10 00010 00010 00010 000
Fixed Assets9 6159 6159 6159 6159 615
Net Current Assets Liabilities786786786786786
Property Plant Equipment Gross Cost 9 6159 615  
Total Assets Less Current Liabilities10 40110 40110 40110 40110 401
Creditors Due After One Year10 00010 000   
Number Shares Allotted 400   
Other Debtors Due After One Year786786   
Par Value Share 1   
Share Capital Allotted Called Up Paid400400   
Tangible Fixed Assets Cost Or Valuation9 6159 615   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Micro company accounts made up to 2022-10-31
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements