Address: Balnabeen Lodge, Conon Bridge, Dingwall

Status: Active

Incorporation date: 09 Nov 2004

Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen

Status: Active

Incorporation date: 18 Jan 2007

Address: Balnacraig, Corsee Road, Banchory

Status: Active

Incorporation date: 04 Jun 2019

Address: 6b Prince Maurice House Cavalier Court, Bumpers Farm, Chippenham

Status: Active

Incorporation date: 10 Jul 2012

Address: Balnafettach, Cromdale, Grantown On Spey

Status: Active

Incorporation date: 08 Jan 1996

Address: Murray House, Murray Street, Belfast

Status: Active

Incorporation date: 22 Sep 2009

Address: 71-75 Shelton Street, London

Status: Active

Incorporation date: 31 May 2019

Address: 8 Balnagowan Drive, Aboyne

Status: Active

Incorporation date: 31 Oct 2022

Address: 55 Park Lane, London

Status: Active

Incorporation date: 30 Mar 1972

Address: 6 Atholl Crescent, Perth

Status: Active

Incorporation date: 20 Mar 2017

Address: 51 Atholl Road, Pitlochry, Perthshire

Status: Active

Incorporation date: 27 Oct 1959

Address: Cotton Of Balnamoon, Menmuir, Brechin

Status: Active

Incorporation date: 14 Jul 2006

Address: 37 Mucklets Crescent, Musselburgh

Status: Active

Incorporation date: 16 Aug 2004

Address: Balloan House, Poles Road, Dornoch

Status: Active

Incorporation date: 10 Aug 2016

Address: 23 Colinbar Circle, Barrhead, Glasgow

Status: Active

Incorporation date: 30 Apr 1991

Address: 272 Bath Street, Glasgow

Status: Active

Incorporation date: 24 Aug 2018

Address: Balneo Installation 825 Bath Road, Brislington, Bristol

Incorporation date: 08 Nov 2016

Address: 13 Queens Road, Aberdeen

Status: Active

Incorporation date: 07 Jul 2015