Company NameBallintrae Investments Limited
Company StatusDissolved
Company NumberSC236594
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)
Previous NameBallintrae Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Peter Street
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInternational House 38 Thistle Street
Edinburgh
EH2 1EN
Scotland
Secretary NameMr Steven Peter Street
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMrs Sharon Dawn Street
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressInternational House 38 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameMr George Brown Hall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2006)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address69 Orchard Brae Avenue
Edinburgh
Mid Lothian
EH4 2UR
Scotland
Director NameMr Donald William Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Henderland Road
Edinburgh
EH12 6BB
Scotland
Director NameMr Ian Arthur Pearson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 St Andrew Square
Edinburgh
Midlothian
EH2 2AF
Scotland
Director NameMr Paul Stewart Mayho
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-10 St Andrew Square
Edinburgh
Midlothian
EH2 2AF
Scotland

Contact

Websiteballintrae.com
Email address[email protected]
Telephone020 31627070
Telephone regionLondon

Location

Registered AddressInternational House
38 Thistle Street
Edinburgh
EH2 1EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £0.01Ballintrae Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£221,157
Cash£118,934
Current Liabilities£218,731

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

8 August 2008Delivered on: 14 August 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 December 2007Delivered on: 4 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
11 December 2020Satisfaction of charge 1 in full (1 page)
7 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
23 November 2020Previous accounting period shortened from 30 April 2021 to 30 September 2020 (1 page)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
6 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-03
(3 pages)
5 April 2020Cessation of Sharon Dawn Street as a person with significant control on 15 November 2019 (1 page)
5 April 2020Termination of appointment of Sharon Dawn Street as a director on 15 November 2019 (1 page)
15 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
14 January 2019Registered office address changed from 9-10 st Andrew Square Edinburgh Midlothian EH2 2AF to International House 38 Thistle Street Edinburgh EH2 1EN on 14 January 2019 (1 page)
19 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 September 2018Cessation of Ian Arthur Pearson as a person with significant control on 31 July 2017 (1 page)
11 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
23 March 2017Satisfaction of charge 2 in full (4 pages)
23 March 2017Satisfaction of charge 2 in full (4 pages)
9 February 2017Termination of appointment of Ian Arthur Pearson as a director on 31 January 2017 (1 page)
9 February 2017Termination of appointment of Ian Arthur Pearson as a director on 31 January 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 October 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 September 2014Director's details changed for Mrs Sharon Dawn Street on 12 September 2014 (2 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (4 pages)
12 September 2014Secretary's details changed for Mr Steven Peter Street on 12 September 2014 (1 page)
12 September 2014Director's details changed for Mrs Sharon Dawn Street on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Steven Peter Street on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Steven Peter Street on 12 September 2014 (2 pages)
12 September 2014Secretary's details changed for Mr Steven Peter Street on 12 September 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 November 2011Termination of appointment of Paul Mayho as a director (1 page)
19 November 2011Termination of appointment of Paul Mayho as a director (1 page)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 December 2010Termination of appointment of Donald Morris as a director (1 page)
21 December 2010Termination of appointment of Donald Morris as a director (1 page)
9 November 2010Appointment of Mr Paul Stewart Mayho as a director (2 pages)
9 November 2010Appointment of Mr Paul Stewart Mayho as a director (2 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
5 August 2010Appointment of Mr Ian Arthur Pearson as a director (2 pages)
5 August 2010Appointment of Mr Ian Arthur Pearson as a director (2 pages)
16 December 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
16 December 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
2 October 2009Director's change of particulars / donald morris / 21/10/2008 (1 page)
2 October 2009Director's change of particulars / donald morris / 21/10/2008 (1 page)
2 October 2009Return made up to 04/09/09; full list of members (4 pages)
2 October 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009S-div (2 pages)
17 September 2009Director appointed donald william morris (2 pages)
17 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
17 September 2009S-div (2 pages)
17 September 2009Director appointed donald william morris (2 pages)
17 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
2 February 2009Return made up to 04/09/08; full list of members (10 pages)
2 February 2009Return made up to 04/09/08; full list of members (10 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 September 2008Alterations to floating charge 2 (5 pages)
4 September 2008Alterations to floating charge 2 (5 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 January 2008Partic of mort/charge * (3 pages)
4 January 2008Partic of mort/charge * (3 pages)
4 September 2007Return made up to 04/09/07; full list of members (2 pages)
4 September 2007Return made up to 04/09/07; full list of members (2 pages)
6 October 2006Return made up to 10/09/06; full list of members (2 pages)
6 October 2006Return made up to 10/09/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Return made up to 10/09/05; full list of members (3 pages)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Return made up to 10/09/05; full list of members (3 pages)
7 October 2005Director's particulars changed (1 page)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 September 2004Return made up to 10/09/04; full list of members (7 pages)
24 September 2004Return made up to 10/09/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 November 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Registered office changed on 03/07/03 from: 46 wardie road edinburgh midlothian EH5 3LQ (1 page)
3 July 2003Registered office changed on 03/07/03 from: 46 wardie road edinburgh midlothian EH5 3LQ (1 page)
13 June 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
13 June 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
10 September 2002Incorporation (26 pages)
10 September 2002Incorporation (26 pages)