Corsee Road
Banchory
Kincardineshire
AB31 5RS
Scotland
Director Name | Mrs Amelia Ann Ballantyne |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2006(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Cairntoigh Corsee Road Banchory Kincardineshire AB31 5RS Scotland |
Director Name | Iain Ross Ballantyne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westerton Wood Dess Aboyne Aberdeenshire Scotland |
Director Name | Shona Ann Ballantyne |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Ashley Gardens Aberdeen AB10 6RQ Scotland |
Secretary Name | A.C. Morrison & Richards Llp Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Grampian AB11 7XY Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Website | www.brathensbusinesspark.com |
---|---|
Telephone | 01330 826975 |
Telephone region | Banchory |
Registered Address | 18 Bon-Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
300 at £1 | Alistair Ballantyne 26.22% Ordinary |
---|---|
300 at £1 | Amelia Ann Ballantyne 26.22% Ordinary |
272 at £1 | Iain Ross Ballantyne 23.78% Ordinary |
272 at £1 | Shona Ann Ballantyne 23.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,851,085 |
Cash | £56,787 |
Current Liabilities | £761,483 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 2 weeks from now) |
9 September 2016 | Delivered on: 13 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Crown house, arnhall business park, skene, westhill. ABN88246. Outstanding |
---|---|
19 December 2013 | Delivered on: 31 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Centre for ecology and hydrology (otherwise brathens eco business park) brathens hill glassel banchory KNC19412. Notification of addition to or amendment of charge. Outstanding |
26 May 2006 | Delivered on: 6 June 2006 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 |
5 January 2024 | Total exemption full accounts made up to 5 April 2023 (11 pages) |
---|---|
20 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 5 April 2022 (11 pages) |
21 October 2022 | Satisfaction of charge SC2975830002 in full (4 pages) |
21 October 2022 | Satisfaction of charge SC2975830003 in full (4 pages) |
21 April 2022 | Satisfaction of charge 1 in full (1 page) |
28 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 5 April 2021 (12 pages) |
4 May 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
2 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 5 April 2018 (12 pages) |
1 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (14 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (14 pages) |
10 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
13 September 2016 | Registration of charge SC2975830003, created on 9 September 2016 (6 pages) |
13 September 2016 | Registration of charge SC2975830003, created on 9 September 2016 (6 pages) |
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
31 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
24 November 2015 | Appointment of A.C. Morrison & Richards Llp Solicitors as a secretary on 1 July 2015 (3 pages) |
24 November 2015 | Appointment of A.C. Morrison & Richards Llp Solicitors as a secretary on 1 July 2015 (3 pages) |
4 November 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 July 2015 (3 pages) |
4 November 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 July 2015 (3 pages) |
8 April 2015 | Director's details changed for Iain Ross Ballantyne on 1 May 2014 (2 pages) |
8 April 2015 | Director's details changed for Iain Ross Ballantyne on 1 May 2014 (2 pages) |
8 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Iain Ross Ballantyne on 1 May 2014 (2 pages) |
7 April 2015 | Director's details changed for Shona Ann Ballantyne on 1 May 2014 (2 pages) |
7 April 2015 | Director's details changed for Shona Ann Ballantyne on 1 May 2014 (2 pages) |
7 April 2015 | Director's details changed for Shona Ann Ballantyne on 1 May 2014 (2 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 22 September 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 22 September 2014
|
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
22 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 December 2013 | Registration of charge 2975830002 (7 pages) |
31 December 2013 | Registration of charge 2975830002 (7 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
22 November 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
22 November 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
22 November 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
27 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
27 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
2 February 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
2 February 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
17 March 2010 | Director's details changed for Iain Ross Ballantyne on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Amelia Ann Ballantyne on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Alistair Ballantyne on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Iain Ross Ballantyne on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Alistair Ballantyne on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Amelia Ann Ballantyne on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Alistair Ballantyne on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Shona Ann Ballantyne on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Amelia Ann Ballantyne on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Shona Ann Ballantyne on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Iain Ross Ballantyne on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Shona Ann Ballantyne on 1 October 2009 (2 pages) |
7 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
7 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
7 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
27 January 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
27 January 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
27 January 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
26 November 2008 | Return made up to 22/02/08; full list of members (5 pages) |
26 November 2008 | Return made up to 22/02/08; full list of members (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
15 October 2007 | Accounting reference date extended from 28/02/07 to 05/04/07 (1 page) |
15 October 2007 | Accounting reference date extended from 28/02/07 to 05/04/07 (1 page) |
30 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
30 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
3 May 2006 | Ad 16/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 May 2006 | Ad 16/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
22 February 2006 | Incorporation (17 pages) |
22 February 2006 | Incorporation (17 pages) |