UKBizDB.co.uk

BALLANTYNE & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ballantyne & Company Limited. The company was founded 36 years ago and was given the registration number SC107966. The firm's registered office is in . You can find them at 60 St Enoch Square, Glasgow, , . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BALLANTYNE & COMPANY LIMITED
Company Number:SC107966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1987
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:60 St Enoch Square, Glasgow, G1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167, Uxbridge Road, London, England, W7 3TH

Director07 February 2020Active
5 Comrie Road, Stepps, Glasgow, G33 6LF

Secretary01 September 1991Active
60, St. Enoch Square, Glasgow, Scotland, G1 4AG

Secretary20 April 2007Active
54 Ellismuir Road, Baillieston, Glasgow, G69 7JU

Secretary-Active
Amberlea Grange Lindsaybeg Road, Chryston, Glasgow, G69 9HS

Director-Active
5 Comrie Road, Stepps, Glasgow, G33 6LF

Director01 September 1991Active
50 Victoria Park Drive North, Glasgow, G14 9NW

Director20 April 2007Active
60, St. Enoch Square, Glasgow, Scotland, G1 4AG

Director01 September 1991Active
167, Uxbridge Road, London, England, W7 3TH

Director07 February 2020Active

People with Significant Control

Enoch Square Accounting Limited
Notified on:07 February 2020
Status:Active
Country of residence:England
Address:167, Uxbridge Road, London, England, W7 3TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Hughes
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:60 St Enoch Square, G1 4AG
Nature of control:
  • Voting rights 25 to 50 percent
Mr James William Ballantyne
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:60 St Enoch Square, G1 4AG
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Change account reference date company previous extended.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-08Officers

Termination director company with name termination date.

Download
2020-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-08Officers

Termination director company with name termination date.

Download
2020-02-08Officers

Termination secretary company with name termination date.

Download
2020-02-08Officers

Appoint person director company with name date.

Download
2020-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.