Company NameBallantynes Ream Limited
Company StatusActive
Company NumberSC261098
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Previous NameResidential Estate & Asset Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gordon Richard McKenzie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr Scott Webster
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr Rory Euan Ballantyne
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameDavid Edward Treasurer
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleAccountant
Correspondence Address51d Market Street
Musselburgh
East Lothian
EH21 6PS
Scotland
Director NameMs Maureen Wallace
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameDavid Edward Treasurer
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleAccountant
Correspondence Address51d Market Street
Musselburgh
East Lothian
EH21 6PS
Scotland
Secretary NameJudith King
NationalityBritish
StatusResigned
Appointed08 October 2004(9 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 October 2007)
RoleOffice Manager
Correspondence Address3/5 Roxburgh Place
Edinburgh
Lothians
EH8 9SU
Scotland
Secretary NameIrene Margaret Burnie
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2011)
RoleAccountant
Correspondence Address13 Buckstone Row
Edinburgh
Midlothian
EH10 6TW
Scotland
Director NameMr Tom Hugh Ballantyne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr Rory Euan Ballantyne
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameThe A9 Partnership Limited (Corporation)
StatusResigned
Appointed18 May 2011(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 August 2017)
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland

Contact

Websitereamltd.com
Telephone0131 5618285
Telephone regionEdinburgh

Location

Registered Address30 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Maureen Wallace
100.00%
Ordinary

Financials

Year2014
Net Worth£26,903
Cash£46,597
Current Liabilities£57,272

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (6 months, 1 week ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Charges

30 August 2017Delivered on: 31 August 2017
Persons entitled: Knowe Properties Limited

Classification: A registered charge
Outstanding

Filing History

7 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
7 November 2023Director's details changed for Mr Scott Webster on 1 November 2023 (2 pages)
25 October 2023Change of details for Ballantynes Lettings Limited as a person with significant control on 30 August 2017 (2 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
7 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 March 2022Appointment of Mr Rory Euan Ballantyne as a director on 1 March 2022 (2 pages)
15 March 2022Termination of appointment of Rory Euan Ballantyne as a director on 28 February 2022 (1 page)
14 March 2022Appointment of Mr Scott Webster as a director on 28 February 2022 (2 pages)
2 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 January 2021Confirmation statement made on 6 November 2020 with updates (4 pages)
5 January 2021Director's details changed for Mr Gordon Mckenzie on 6 November 2020 (2 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 January 2019Confirmation statement made on 6 November 2018 with no updates (3 pages)
24 January 2019Termination of appointment of Tom Hugh Ballantyne as a director on 26 July 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 September 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
25 January 2018Second filing of Confirmation Statement dated 06/11/2017 (4 pages)
24 December 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
24 December 2017Confirmation statement made on 6 November 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 25/01/2018
(4 pages)
25 September 2017Notification of Ballantynes Lettings Limited as a person with significant control on 30 August 2017 (1 page)
25 September 2017Termination of appointment of the a9 Partnership Limited as a secretary on 30 August 2017 (1 page)
25 September 2017Termination of appointment of Maureen Wallace as a director on 30 August 2017 (1 page)
25 September 2017Termination of appointment of Maureen Wallace as a director on 30 August 2017 (1 page)
25 September 2017Cessation of Maureen Wallace as a person with significant control on 30 August 2017 (1 page)
25 September 2017Notification of Ballantynes Lettings Limited as a person with significant control on 30 August 2017 (1 page)
25 September 2017Appointment of Mr Rory Euan Ballantyne as a director on 30 August 2017 (2 pages)
25 September 2017Appointment of Mr Tom Hugh Ballantyne as a director on 30 August 2017 (2 pages)
25 September 2017Cessation of Maureen Wallace as a person with significant control on 30 August 2017 (1 page)
25 September 2017Appointment of Mr Gordon Mckenzie as a director on 30 August 2017 (2 pages)
25 September 2017Appointment of Mr Rory Euan Ballantyne as a director on 30 August 2017 (2 pages)
25 September 2017Termination of appointment of the a9 Partnership Limited as a secretary on 30 August 2017 (1 page)
25 September 2017Appointment of Mr Gordon Mckenzie as a director on 30 August 2017 (2 pages)
25 September 2017Appointment of Mr Tom Hugh Ballantyne as a director on 30 August 2017 (2 pages)
19 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
(3 pages)
19 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
(3 pages)
18 September 2017Registered office address changed from C/O the a9 Partnership Ltd Abercorn School Newton Broxburn West Lothian EH52 6PZ to 30 Stafford Street Edinburgh EH3 7BD on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O the a9 Partnership Ltd Abercorn School Newton Broxburn West Lothian EH52 6PZ to 30 Stafford Street Edinburgh EH3 7BD on 18 September 2017 (1 page)
31 August 2017Registration of charge SC2610980001, created on 30 August 2017 (25 pages)
31 August 2017Registration of charge SC2610980001, created on 30 August 2017 (25 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(3 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Appointment of The a9 Partnership Limited as a secretary (2 pages)
18 May 2011Appointment of The a9 Partnership Limited as a secretary (2 pages)
18 May 2011Termination of appointment of Irene Burnie as a secretary (1 page)
18 May 2011Termination of appointment of Irene Burnie as a secretary (1 page)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Maureen Wallace on 1 December 2010 (2 pages)
18 January 2011Director's details changed for Maureen Wallace on 1 December 2010 (2 pages)
18 January 2011Director's details changed for Maureen Wallace on 1 December 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR on 17 March 2010 (1 page)
17 March 2010Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR on 17 March 2010 (1 page)
15 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Maureen Wallace on 15 December 2009 (2 pages)
15 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Maureen Wallace on 15 December 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2009Return made up to 18/12/08; full list of members (3 pages)
7 January 2009Return made up to 18/12/08; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 December 2008Registered office changed on 05/12/2008 from bonnington mill 72 newhaven road edinburgh lothians EH6 5QG (1 page)
5 December 2008Registered office changed on 05/12/2008 from bonnington mill 72 newhaven road edinburgh lothians EH6 5QG (1 page)
31 January 2008Return made up to 18/12/07; full list of members (2 pages)
31 January 2008Return made up to 18/12/07; full list of members (2 pages)
4 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 January 2007Return made up to 18/12/06; full list of members (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 18/12/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Return made up to 18/12/05; full list of members (2 pages)
16 January 2006Return made up to 18/12/05; full list of members (2 pages)
15 January 2006Director's particulars changed (1 page)
15 January 2006Director's particulars changed (1 page)
22 September 2005Registered office changed on 22/09/05 from: 91 hanover street edinburgh lothians EH2 1DJ (1 page)
22 September 2005Registered office changed on 22/09/05 from: 91 hanover street edinburgh lothians EH2 1DJ (1 page)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 June 2005Ad 31/08/04--------- £ si 980@1 (2 pages)
10 June 2005Ad 31/08/04--------- £ si 980@1 (2 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Return made up to 18/12/04; full list of members (6 pages)
14 January 2005Return made up to 18/12/04; full list of members (6 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
18 December 2003Incorporation (20 pages)
18 December 2003Incorporation (20 pages)