Company NameBallantine Boness Iron Co.Limited
Company StatusDissolved
Company NumberSC010292
CategoryPrivate Limited Company
Incorporation Date1 April 1919(105 years, 1 month ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NameA. Ballantine And Sons Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian James Ballantine
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1989(70 years, 5 months after company formation)
Appointment Duration28 years, 7 months (closed 27 March 2018)
RoleIron Founder
Country of ResidenceScotland
Correspondence Address16 Henderland Road
Edinburgh
EH12 6BB
Scotland
Secretary NameMr Alan Sharp
NationalityBritish
StatusClosed
Appointed26 January 2006(86 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 27 March 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 Corbiehill Avenue
Davidsons Mains
Edinburgh
Midlothian
EH4 5DR
Scotland
Director NameMr Alan Sharp
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(90 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 27 March 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Corbiehill Avenue
Davidsons Mains
Edinburgh
Midlothian
EH4 5DR
Scotland
Director NameIsobel Margaret Ballantine
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1989(70 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 03 March 2005)
RoleCompany Director
Correspondence Address2 Grahamsdyke Avenue
Boness
West Lothian
EH51 9EE
Scotland
Director NameDuncan Whyte Provan
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1989(70 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 September 1991)
RoleCompany Director
Correspondence Address33 High Street
South Queensferry
EH30 9PP
Scotland
Secretary NameMargaret Anne Ballantine
NationalityBritish
StatusResigned
Appointed17 August 1989(70 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1990)
RoleCompany Director
Correspondence AddressMannerston House
Blackness
Linlithgow
EH49 7ND
Scotland
Director NameRoderick Alexander Crichton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1990(71 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 October 2008)
RoleIron Founder
Correspondence Address1 Springfield Road
Linlithgow
West Lothian
EH49 7JH
Scotland
Director NameDavid Connell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(72 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 1999)
RoleChartered Accountant
Correspondence Address38 Gartcows Crescent
Falkirk
Stirlingshire
FK1 5QH
Scotland
Secretary NameDavid Connell
NationalityBritish
StatusResigned
Appointed10 April 1991(72 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address38 Gartcows Crescent
Falkirk
Stirlingshire
FK1 5QH
Scotland
Director NameMichael McKenna
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(72 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 1995)
RoleManager
Correspondence Address2 Drumside Terrace
Boness
West Lothian
EH51 9QX
Scotland
Secretary NameElizabeth Cairns Haston Shand
NationalityBritish
StatusResigned
Appointed01 August 1999(80 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2002)
RoleCompany Director
Correspondence Address22 Harlow Avenue
Brightons
Falkirk
Stirlingshire
FK2 0FE
Scotland
Secretary NameElizabeth Ann Mitchell
NationalityBritish
StatusResigned
Appointed01 September 2002(83 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2006)
RoleSecretary
Correspondence AddressAshgrove Carriden Brae
Boness
West Lothian
EH51 9SL
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1,062,894
Cash£62
Current Liabilities£997,687

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 July 2009Delivered on: 29 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New grange foundry, links road, bo'ness.
Outstanding
10 June 2009Delivered on: 16 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 August 1991Delivered on: 23 August 1991
Satisfied on: 19 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.849 hectares at carriden industrial estate, bo'ness.
Fully Satisfied
4 August 1987Delivered on: 24 August 1987
Satisfied on: 19 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New grange foundry bo'ness west lothian.
Fully Satisfied
10 July 1987Delivered on: 20 July 1987
Satisfied on: 19 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole assets of the company.
Fully Satisfied

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
17 March 2017Order of court - dissolution void (1 page)
17 March 2017Order of court - dissolution void (1 page)
9 December 2016Final Gazette dissolved following liquidation (1 page)
9 December 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Notice of move from Administration to Dissolution (15 pages)
9 September 2016Notice of move from Administration to Dissolution (15 pages)
18 March 2016Administrator's progress report (18 pages)
18 March 2016Administrator's progress report (18 pages)
11 March 2016Notice of extension of period of Administration (3 pages)
11 March 2016Notice of extension of period of Administration (3 pages)
3 February 2016Notice of vacation of office by administrator (1 page)
3 February 2016Notice of vacation of office by administrator (1 page)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
8 October 2015Administrator's progress report (18 pages)
8 October 2015Administrator's progress report (18 pages)
2 October 2015Notice of extension of period of Administration (2 pages)
2 October 2015Notice of extension of period of Administration (2 pages)
23 March 2015Administrator's progress report (19 pages)
23 March 2015Administrator's progress report (19 pages)
4 March 2015Notice of extension of period of Administration (2 pages)
4 March 2015Notice of extension of period of Administration (2 pages)
30 October 2014Administrator's progress report (15 pages)
30 October 2014Administrator's progress report (15 pages)
19 August 2014Notice of extension of period of Administration (1 page)
19 August 2014Notice of extension of period of Administration (1 page)
3 July 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
3 July 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
28 April 2014Administrator's progress report (10 pages)
28 April 2014Administrator's progress report (10 pages)
20 November 2013Statement of administrator's deemed proposal (30 pages)
20 November 2013Statement of administrator's deemed proposal (30 pages)
6 November 2013Statement of administrator's proposal (30 pages)
6 November 2013Statement of administrator's proposal (30 pages)
1 November 2013Registered office address changed from New Grange Foundry Links Road Boness EH51 9PW on 1 November 2013 (2 pages)
1 November 2013Registered office address changed from New Grange Foundry Links Road Boness EH51 9PW on 1 November 2013 (2 pages)
1 November 2013Registered office address changed from New Grange Foundry Links Road Boness EH51 9PW on 1 November 2013 (2 pages)
18 September 2013Appointment of an administrator (3 pages)
18 September 2013Appointment of an administrator (3 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
19 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
19 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 92,443.5
(7 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 92,443.5
(7 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Mr Ian James Ballantine on 31 December 2009 (2 pages)
2 September 2010Director's details changed for Mr Alan Sharp on 31 December 2009 (2 pages)
2 September 2010Director's details changed for Mr Ian James Ballantine on 31 December 2009 (2 pages)
2 September 2010Director's details changed for Mr Alan Sharp on 31 December 2009 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 August 2009Return made up to 31/08/09; full list of members (11 pages)
31 August 2009Return made up to 31/08/09; full list of members (11 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 July 2009Director appointed alan sharp (2 pages)
27 July 2009Director appointed alan sharp (2 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 March 2009Appointment terminated director roderick crichton (1 page)
18 March 2009Appointment terminated director roderick crichton (1 page)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2008Return made up to 03/09/08; full list of members (11 pages)
29 September 2008Return made up to 03/09/08; full list of members (11 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2007Return made up to 03/09/07; full list of members (7 pages)
5 September 2007Return made up to 03/09/07; full list of members (7 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 03/09/06; full list of members (9 pages)
6 December 2006Return made up to 03/09/06; full list of members (9 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
31 October 2005Return made up to 03/09/05; full list of members (12 pages)
31 October 2005Return made up to 03/09/05; full list of members (12 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
24 August 2004Return made up to 03/09/04; full list of members (12 pages)
24 August 2004Return made up to 03/09/04; full list of members (12 pages)
26 July 2004Full accounts made up to 31 December 2003 (22 pages)
26 July 2004Full accounts made up to 31 December 2003 (22 pages)
26 September 2003Return made up to 03/09/03; full list of members (12 pages)
26 September 2003Return made up to 03/09/03; full list of members (12 pages)
18 July 2003Full accounts made up to 31 December 2002 (21 pages)
18 July 2003Full accounts made up to 31 December 2002 (21 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Return made up to 03/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(12 pages)
11 October 2002Return made up to 03/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(12 pages)
19 August 2002Full accounts made up to 31 December 2001 (22 pages)
19 August 2002Full accounts made up to 31 December 2001 (22 pages)
5 September 2001Return made up to 03/09/01; full list of members (12 pages)
5 September 2001Return made up to 03/09/01; full list of members (12 pages)
28 August 2001Full accounts made up to 31 December 2000 (21 pages)
28 August 2001Full accounts made up to 31 December 2000 (21 pages)
28 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(12 pages)
28 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(12 pages)
26 September 2000Full accounts made up to 31 December 1999 (19 pages)
26 September 2000Full accounts made up to 31 December 1999 (19 pages)
27 September 1999Full accounts made up to 31 December 1998 (19 pages)
27 September 1999Full accounts made up to 31 December 1998 (19 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Return made up to 03/09/99; full list of members (6 pages)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Return made up to 03/09/99; full list of members (6 pages)
13 September 1999Director resigned (1 page)
7 September 1998Return made up to 03/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Return made up to 03/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Full accounts made up to 31 December 1997 (24 pages)
2 September 1998Full accounts made up to 31 December 1997 (24 pages)
31 October 1997Full accounts made up to 31 December 1996 (27 pages)
31 October 1997Full accounts made up to 31 December 1996 (27 pages)
18 September 1997Return made up to 03/09/97; change of members (6 pages)
18 September 1997Return made up to 03/09/97; change of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (25 pages)
31 October 1996Full accounts made up to 31 December 1995 (25 pages)
25 September 1996Return made up to 03/09/96; no change of members (4 pages)
25 September 1996Return made up to 03/09/96; no change of members (4 pages)
17 October 1995Return made up to 03/09/95; full list of members (6 pages)
17 October 1995Return made up to 03/09/95; full list of members (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (26 pages)
2 October 1995Full accounts made up to 31 December 1994 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
18 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1984Articles of association (7 pages)
23 March 1984Articles of association (7 pages)
23 March 1984Articles of association (7 pages)
23 March 1984Articles of association (7 pages)
19 November 1964Memorandum and Articles of Association (13 pages)
19 November 1964Memorandum and Articles of Association (13 pages)
19 November 1964Memorandum and Articles of Association (13 pages)
19 November 1964Memorandum and Articles of Association (13 pages)