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..
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 | : |
|
Registered Address | : | Jubilee Mill, Jubilee Road, Walkerburn, Peeblesshire, EH43 6AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee Mill, Jubilee Road, Walkerburn, EH43 6AB | Secretary | 02 April 2016 | Active |
Jubilee Mill, Jubilee Road, Walkerburn, EH43 6AB | Director | 27 December 2016 | Active |
Jubilee Mill, Jubilee Road, Walkerburn, EH43 6AB | Director | 25 January 1991 | Active |
Jubilee Mill, Jubilee Road, Walkerburn, EH43 6AB | Director | 01 April 2016 | Active |
Jubilee Mill, Jubilee Road, Walkerburn, Scotland, EH43 6AB | Director | 01 February 2010 | Active |
Jubilee Mill, Jubilee Road, Walkerburn, Scotland, EH43 6AB | Secretary | 20 December 2010 | Active |
Tweedvale Mills East, Walkerburn, Peebleshire, EH43 6AJ | Secretary | 01 February 2010 | Active |
Ashiestiel Farm House, Galashiels, TD1 3LJ | Secretary | 25 January 1991 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 24 December 1990 | Active |
Ashiestiel Farm House, Galashiels, TD1 3LJ | Director | 25 January 1991 | Active |
1 Laundry House, Bowhill, Selkirk, Scotland, TD7 5ET | Director | 01 January 1992 | Active |
22 Marble Hill Gardens, Twickenham, TW1 3AX | Director | 28 September 1995 | Active |
Flat 6 14 Riverdale Road, Twickenham, TW1 2BS | Director | 25 January 1991 | Active |
Glenpark, 22 Melrose Road, Galashiels, TD1 2BS | Director | 19 November 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 24 December 1990 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-29 | Officers | Change person director company with change date. | Download |
2018-12-29 | Officers | Change person director company with change date. | Download |
2018-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Officers | Appoint person director company with name date. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-03 | Officers | Termination secretary company with name termination date. | Download |
2016-04-03 | Officers | Appoint person director company with name date. | Download |
2016-04-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.