Balhousie Holdings Limited PERTH


Balhousie Holdings started in year 2005 as Private Limited Company with registration number SC278485. The Balhousie Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Perth at Earn House. Postal code: PH1 1RA.

The company has 3 directors, namely Bart D., Peter C. and Lieven B.. Of them, Peter C., Lieven B. have been with the company the longest, being appointed on 23 September 2022 and Bart D. has been with the company for the least time - from 24 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Balhousie Holdings Limited Address / Contact

Office Address Earn House
Office Address2 Lamberkine Drive
Town Perth
Post code PH1 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC278485
Date of Incorporation Fri, 14th Jan 2005
Industry Activities of head offices
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Bart D.

Position: Director

Appointed: 24 November 2022

Peter C.

Position: Director

Appointed: 23 September 2022

Lieven B.

Position: Director

Appointed: 23 September 2022

Jill K.

Position: Director

Appointed: 12 September 2019

Resigned: 01 February 2023

Emma R.

Position: Director

Appointed: 01 July 2018

Resigned: 23 September 2022

Theresa B.

Position: Director

Appointed: 01 July 2018

Resigned: 23 September 2022

Louise B.

Position: Director

Appointed: 10 March 2016

Resigned: 16 January 2018

Michael R.

Position: Director

Appointed: 31 December 2014

Resigned: 18 January 2018

Peter K.

Position: Director

Appointed: 24 December 2014

Resigned: 29 June 2018

David B.

Position: Director

Appointed: 10 September 2014

Resigned: 29 June 2018

Marian K.

Position: Director

Appointed: 10 September 2014

Resigned: 29 June 2018

Lesley W.

Position: Secretary

Appointed: 31 January 2014

Resigned: 07 May 2014

Martin F.

Position: Secretary

Appointed: 16 December 2011

Resigned: 10 September 2013

David B.

Position: Director

Appointed: 01 July 2011

Resigned: 30 December 2014

Russell H.

Position: Director

Appointed: 01 July 2011

Resigned: 10 September 2014

Graham O.

Position: Director

Appointed: 20 January 2010

Resigned: 20 October 2010

Jill H.

Position: Secretary

Appointed: 11 March 2009

Resigned: 16 December 2011

Andrew M.

Position: Director

Appointed: 03 July 2006

Resigned: 11 March 2009

Andrew M.

Position: Secretary

Appointed: 03 July 2006

Resigned: 11 March 2009

Theresa B.

Position: Secretary

Appointed: 03 February 2005

Resigned: 03 July 2006

Anthony B.

Position: Director

Appointed: 14 January 2005

Resigned: 09 March 2023

Laura B.

Position: Secretary

Appointed: 14 January 2005

Resigned: 03 February 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Selba Care Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Abbey National Nominees Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Selba Care Ltd

84 Brook Street, London, W1K 5EH, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 14263876
Notified on 23 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony B.

Notified on 6 April 2016
Ceased on 23 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abbey National Nominees Limited

2 Triton Square, Regents Place, London, NW1 3AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: 75,01-100% shares

Anthony B.

Notified on 12 January 2017
Ceased on 13 January 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to September 30, 2022
filed on: 11th, April 2023
Free Download (41 pages)

Company search

Advertisements