Company NameBallantine Gh Ltd
Company StatusActive
Company NumberSC534238
CategoryPrivate Limited Company
Incorporation Date3 May 2016(8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Ballantine
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(same day as company formation)
RoleSales Director
Country of ResidenceFrance
Correspondence Address5 Priestfield Road
Edinburgh
EH16 5HH
Scotland
Director NameMrs Audrey Ballantine
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(same day as company formation)
RoleInternational Civil Servant
Country of ResidenceFrance
Correspondence Address5 Priestfield Road
Edinburgh
EH16 5HH
Scotland
Director NameMr Steven Ballantine
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(same day as company formation)
RoleEvents Hospitality
Country of ResidenceUnited Kingdom
Correspondence Address3 Norwood Court
Whitburn
EH47 8PQ
Scotland

Location

Registered Address5 Priestfield Road
Edinburgh
EH16 5HH
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 1 day from now)

Charges

28 February 2020Delivered on: 4 March 2020
Persons entitled: Cumberland Building Society

Classification: A registered charge
Outstanding
24 January 2019Delivered on: 1 February 2019
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: ARD-na-said, 5 priestfield road, edinburgh.MID176054.
Outstanding
18 November 2016Delivered on: 26 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: ARD-na-said, 5 priestfield road, edinburgh.
Outstanding
29 September 2016Delivered on: 10 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
10 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
4 March 2020Registration of charge SC5342380004, created on 28 February 2020 (31 pages)
2 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
5 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
11 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Two issued shares shall remain unchanged the new articles will allow for a share capital that is comprised of ordinary and b ordinary shares 03/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 April 2019Statement of capital following an allotment of shares on 3 March 2019
  • GBP 101
(6 pages)
11 April 2019Statement of capital following an allotment of shares on 3 March 2019
  • GBP 3.00
(8 pages)
23 February 2019Satisfaction of charge SC5342380001 in full (4 pages)
23 February 2019Satisfaction of charge SC5342380002 in full (4 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
1 February 2019Registration of charge SC5342380003, created on 24 January 2019 (14 pages)
10 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (10 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (10 pages)
1 May 2017Director's details changed for Mrs Audrey Ballantine on 1 May 2017 (2 pages)
1 May 2017Director's details changed for Mrs Audrey Ballantine on 1 May 2017 (2 pages)
1 May 2017Director's details changed for Mr Andrew Ballantine on 1 May 2017 (2 pages)
1 May 2017Director's details changed for Mr Andrew Ballantine on 1 May 2017 (2 pages)
20 April 2017Registered office address changed from 3 Norwood Court Whitburn EH47 8PQ Scotland to 5 Priestfield Road Edinburgh EH16 5HH on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 3 Norwood Court Whitburn EH47 8PQ Scotland to 5 Priestfield Road Edinburgh EH16 5HH on 20 April 2017 (1 page)
26 November 2016Registration of charge SC5342380002, created on 18 November 2016 (14 pages)
26 November 2016Registration of charge SC5342380002, created on 18 November 2016 (14 pages)
10 October 2016Registration of charge SC5342380001, created on 29 September 2016 (9 pages)
10 October 2016Registration of charge SC5342380001, created on 29 September 2016 (9 pages)
3 May 2016Incorporation
Statement of capital on 2016-05-03
  • GBP 2
(29 pages)
3 May 2016Incorporation
Statement of capital on 2016-05-03
  • GBP 2
(29 pages)