UKBizDB.co.uk

BALLANTYNES OF WALKERBURN LIMITED

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

This company is commonly known as Ballantynes Of Walkerburn Limited. The company was founded 33 years ago and was given the registration number SC129158. The firm's registered office is in WALKERBURN. You can find them at Jubilee Mill, Jubilee Road, Walkerburn, Peeblesshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BALLANTYNES OF WALKERBURN LIMITED
Company Number:SC129158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Jubilee Mill, Jubilee Road, Walkerburn, Peeblesshire, EH43 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee Mill, Jubilee Road, Walkerburn, EH43 6AB

Secretary02 April 2016Active
Jubilee Mill, Jubilee Road, Walkerburn, EH43 6AB

Director27 December 2016Active
Jubilee Mill, Jubilee Road, Walkerburn, EH43 6AB

Director25 January 1991Active
Jubilee Mill, Jubilee Road, Walkerburn, EH43 6AB

Director01 April 2016Active
Jubilee Mill, Jubilee Road, Walkerburn, Scotland, EH43 6AB

Director01 February 2010Active
Jubilee Mill, Jubilee Road, Walkerburn, Scotland, EH43 6AB

Secretary20 December 2010Active
Tweedvale Mills East, Walkerburn, Peebleshire, EH43 6AJ

Secretary01 February 2010Active
Ashiestiel Farm House, Galashiels, TD1 3LJ

Secretary25 January 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 December 1990Active
Ashiestiel Farm House, Galashiels, TD1 3LJ

Director25 January 1991Active
1 Laundry House, Bowhill, Selkirk, Scotland, TD7 5ET

Director01 January 1992Active
22 Marble Hill Gardens, Twickenham, TW1 3AX

Director28 September 1995Active
Flat 6 14 Riverdale Road, Twickenham, TW1 2BS

Director25 January 1991Active
Glenpark, 22 Melrose Road, Galashiels, TD1 2BS

Director19 November 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director24 December 1990Active

People with Significant Control

Mrs Michelle Lorraine Ballantyne
Notified on:01 April 2022
Status:Active
Date of birth:November 1962
Nationality:British
Address:Jubilee Mill, Jubilee Road, Walkerburn, EH43 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Lorraine Ballantyne
Notified on:29 December 2018
Status:Active
Date of birth:November 1962
Nationality:British
Address:Jubilee Mill, Jubilee Road, Walkerburn, EH43 6AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Neil Ballantyne
Notified on:16 December 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Jubilee Mill, Jubilee Road, Walkerburn, EH43 6AB
Nature of control:
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-29Officers

Change person director company with change date.

Download
2018-12-29Officers

Change person director company with change date.

Download
2018-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Officers

Appoint person director company with name date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-03Officers

Termination secretary company with name termination date.

Download
2016-04-03Officers

Appoint person director company with name date.

Download
2016-04-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.