Balmoral Asset Management Limited EDINBURGH


Founded in 1998, Balmoral Asset Management, classified under reg no. SC182721 is an active company. Currently registered at 18 Rutland Square EH1 2BB, Edinburgh the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 12th Aug 1998 Balmoral Asset Management Limited is no longer carrying the name Carnegie Portfolio Management.

The firm has 2 directors, namely Charlotte T., Neil M.. Of them, Charlotte T., Neil M. have been with the company the longest, being appointed on 14 October 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stuart M. who worked with the the firm until 14 October 2022.

Balmoral Asset Management Limited Address / Contact

Office Address 18 Rutland Square
Town Edinburgh
Post code EH1 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC182721
Date of Incorporation Wed, 4th Feb 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Charlotte T.

Position: Director

Appointed: 14 October 2022

Neil M.

Position: Director

Appointed: 14 October 2022

Steven A.

Position: Director

Appointed: 14 October 2022

Resigned: 05 September 2023

Steven A.

Position: Director

Appointed: 14 September 2022

Resigned: 14 September 2022

Douglas C.

Position: Director

Appointed: 02 October 2015

Resigned: 14 October 2022

Christopher H.

Position: Director

Appointed: 02 October 2015

Resigned: 14 October 2022

Euan A.

Position: Director

Appointed: 06 July 2009

Resigned: 14 October 2022

Mark B.

Position: Director

Appointed: 15 July 2004

Resigned: 14 October 2022

Alan R.

Position: Director

Appointed: 15 July 2004

Resigned: 30 April 2014

Allison M.

Position: Director

Appointed: 29 July 2002

Resigned: 15 July 2004

Malcolm R.

Position: Director

Appointed: 07 February 2001

Resigned: 29 July 2002

John S.

Position: Director

Appointed: 01 November 1999

Resigned: 02 August 2001

Simon E.

Position: Director

Appointed: 04 August 1998

Resigned: 17 September 2001

Alexander M.

Position: Director

Appointed: 04 August 1998

Resigned: 12 January 1999

John S.

Position: Director

Appointed: 04 August 1998

Resigned: 22 January 1999

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 04 February 1998

Resigned: 04 February 1998

First Scottish International Services Limited

Position: Nominee Director

Appointed: 04 February 1998

Resigned: 04 February 1998

Allison M.

Position: Director

Appointed: 04 February 1998

Resigned: 04 August 1998

Stuart M.

Position: Secretary

Appointed: 04 February 1998

Resigned: 14 October 2022

Stuart M.

Position: Director

Appointed: 04 February 1998

Resigned: 28 April 2023

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is The Progeny Group Limited from Leeds, 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 one in the PSC register is Stuart M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

The Progeny Group Limited

1a Tower Square, Wellington Street, Leeds, LS1 4DL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09276612
Notified on 14 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart M.

Notified on 6 April 2016
Ceased on 14 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares

Company previous names

Carnegie Portfolio Management August 12, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, January 2024
Free Download (34 pages)

Company search

Advertisements