Edinburgh
EH2 1EN
Scotland
Secretary Name | Mr Steven Peter Street |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mrs Sharon Dawn Street |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | International House 38 Thistle Street Edinburgh EH2 1EN Scotland |
Director Name | Mr George Brown Hall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2006) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 69 Orchard Brae Avenue Edinburgh Mid Lothian EH4 2UR Scotland |
Director Name | Mr Donald William Morris |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Henderland Road Edinburgh EH12 6BB Scotland |
Director Name | Mr Ian Arthur Pearson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 St Andrew Square Edinburgh Midlothian EH2 2AF Scotland |
Director Name | Mr Paul Stewart Mayho |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-10 St Andrew Square Edinburgh Midlothian EH2 2AF Scotland |
Website | ballintrae.com |
---|---|
Email address | [email protected] |
Telephone | 020 31627070 |
Telephone region | London |
Registered Address | International House 38 Thistle Street Edinburgh EH2 1EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
200 at £0.01 | Ballintrae Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221,157 |
Cash | £118,934 |
Current Liabilities | £218,731 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 August 2008 | Delivered 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 2007 | Delivered 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 |
29 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2020 | Application to strike the company off the register (1 page) |
11 December 2020 | Satisfaction of charge 1 in full (1 page) |
7 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
23 November 2020 | Previous accounting period shortened from 30 April 2021 to 30 September 2020 (1 page) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
6 April 2020 | Resolutions
|
5 April 2020 | Cessation of Sharon Dawn Street as a person with significant control on 15 November 2019 (1 page) |
5 April 2020 | Termination of appointment of Sharon Dawn Street as a director on 15 November 2019 (1 page) |
15 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
14 January 2019 | Registered 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 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 September 2018 | Cessation of Ian Arthur Pearson as a person with significant control on 31 July 2017 (1 page) |
11 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
23 March 2017 | Satisfaction of charge 2 in full (4 pages) |
23 March 2017 | Satisfaction of charge 2 in full (4 pages) |
9 February 2017 | Termination of appointment of Ian Arthur Pearson as a director on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Ian Arthur Pearson as a director on 31 January 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 September 2014 | Director's details changed for Mrs Sharon Dawn Street on 12 September 2014 (2 pages) |
12 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Secretary's details changed for Mr Steven Peter Street on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Mrs Sharon Dawn Street on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Steven Peter Street on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Steven Peter Street on 12 September 2014 (2 pages) |
12 September 2014 | Secretary's details changed for Mr Steven Peter Street on 12 September 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 November 2011 | Termination of appointment of Paul Mayho as a director (1 page) |
19 November 2011 | Termination of appointment of Paul Mayho as a director (1 page) |
13 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 December 2010 | Termination of appointment of Donald Morris as a director (1 page) |
21 December 2010 | Termination of appointment of Donald Morris as a director (1 page) |
9 November 2010 | Appointment of Mr Paul Stewart Mayho as a director (2 pages) |
9 November 2010 | Appointment of Mr Paul Stewart Mayho as a director (2 pages) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Appointment of Mr Ian Arthur Pearson as a director (2 pages) |
5 August 2010 | Appointment of Mr Ian Arthur Pearson as a director (2 pages) |
16 December 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
16 December 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
2 October 2009 | Director's change of particulars / donald morris / 21/10/2008 (1 page) |
2 October 2009 | Director's change of particulars / donald morris / 21/10/2008 (1 page) |
2 October 2009 | Return made up to 04/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 04/09/09; full list of members (4 pages) |
17 September 2009 | S-div (2 pages) |
17 September 2009 | Director appointed donald william morris (2 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | S-div (2 pages) |
17 September 2009 | Director appointed donald william morris (2 pages) |
17 September 2009 | Resolutions
|
2 February 2009 | Return made up to 04/09/08; full list of members (10 pages) |
2 February 2009 | Return made up to 04/09/08; full list of members (10 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 September 2008 | Alterations to floating charge 2 (5 pages) |
4 September 2008 | Alterations to floating charge 2 (5 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
4 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
4 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
6 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
7 October 2005 | Director's particulars changed (1 page) |
15 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 November 2003 | Return made up to 10/09/03; full list of members
|
6 November 2003 | Return made up to 10/09/03; full list of members
|
3 July 2003 | Registered office changed on 03/07/03 from: 46 wardie road edinburgh midlothian EH5 3LQ (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 46 wardie road edinburgh midlothian EH5 3LQ (1 page) |
13 June 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
13 June 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
10 September 2002 | Incorporation (26 pages) |
10 September 2002 | Incorporation (26 pages) |