Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Balbirnie House Hotel Limited
Balbirnie House Hotel Limited is an active company incorporated on 7 November 1988 with the registered office located in Glenrothes, Fife. Balbirnie House Hotel Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
33 years ago
Company No
SC114360
Private limited company
Scottish Company
Age
36 years
Incorporated
7 November 1988
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
7 November 2024
(10 months ago)
Next confirmation dated
7 November 2025
Due by
21 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Balbirnie House Hotel Limited
Contact
Address
Balbirnie House Balbirnie Park
Markinch
Glenrothes
Fife
KY7 6NE
Same address for the past
11 years
Companies in KY7 6NE
Telephone
01592610066
Email
Available in Endole App
Website
Balbirnie.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Mrs Gaynor Russell
PSC • Director • British • Lives in UK • Born in Nov 1977 • Hotelier
Rosemary Susan Spenke
Director • Hotelier • British • Lives in UK • Born in May 1971
Nicholas Norman Russell
Director • Hotelier • British • Lives in UK • Born in Aug 1967
Mr Nicholas Norman Russell
PSC • British • Lives in Scotland • Born in Aug 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£63.39K
Increased by £50.89K (+407%)
Turnover
£4.16M
Decreased by £257.42K (-6%)
Employees
94
Decreased by 35 (-27%)
Total Assets
£8.32M
Increased by £1.65M (+25%)
Total Liabilities
-£4.95M
Increased by £584.25K (+13%)
Net Assets
£3.38M
Increased by £1.06M (+46%)
Debt Ratio (%)
59%
Decreased by 5.92% (-9%)
See 10 Year Full Financials
Latest Activity
Nicholas Norman Russell Details Changed
7 Months Ago on 29 Jan 2025
Gaynor Russell Details Changed
7 Months Ago on 29 Jan 2025
Own Shares Purchased
8 Months Ago on 13 Jan 2025
Confirmation Submitted
9 Months Ago on 20 Nov 2024
Charge Satisfied
10 Months Ago on 5 Nov 2024
Charge Satisfied
10 Months Ago on 5 Nov 2024
New Charge Registered
10 Months Ago on 1 Nov 2024
Shares Cancelled
10 Months Ago on 31 Oct 2024
Rosemary Susan Spenke (PSC) Resigned
10 Months Ago on 29 Oct 2024
New Charge Registered
10 Months Ago on 28 Oct 2024
Get Alerts
Get Credit Report
Discover Balbirnie House Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of share class name or designation
Submitted on 7 May 2025
Resolutions
Submitted on 2 May 2025
Memorandum and Articles of Association
Submitted on 2 May 2025
Director's details changed for Nicholas Norman Russell on 29 January 2025
Submitted on 29 Jan 2025
Director's details changed for Gaynor Russell on 29 January 2025
Submitted on 29 Jan 2025
Purchase of own shares.
Submitted on 13 Jan 2025
Confirmation statement made on 7 November 2024 with updates
Submitted on 20 Nov 2024
Satisfaction of charge SC1143600014 in full
Submitted on 5 Nov 2024
Registration of charge SC1143600016, created on 1 November 2024
Submitted on 5 Nov 2024
Satisfaction of charge SC1143600013 in full
Submitted on 5 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs