GEORGE BALLANTINE & SON LIMITED
Overview
Company Name | GEORGE BALLANTINE & SON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC020024 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GEORGE BALLANTINE & SON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GEORGE BALLANTINE & SON LIMITED located?
Registered Office Address | Kilmalid Stirling Road G82 2SS Dumbarton Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGE BALLANTINE & SON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GEORGE BALLANTINE & SON LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for GEORGE BALLANTINE & SON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
Appointment of Edward Fells as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Vincent Turpin as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Stuart Macnab on Jul 01, 2020 | 2 pages | CH01 | ||
Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on Jul 01, 2020 | 3 pages | PSC05 | ||
Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on Jul 01, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GEORGE BALLANTINE & SON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FELLS, Edward | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | Chief Finance Officer | 274854930003 | ||||
MCKECHNIE, Stuart Andrew Ferrie | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | Scotland | British | Chartered Accountant | 264144930001 | ||||
ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||
BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||
EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
GILES, Nicholas David Martin | Secretary | Millbridge Cottage Redcliffe Street BS27 3ND Cheddar Somerset | British | 104193490001 | ||||||
HOWARD, Martin John | Secretary | Friary Cottage Witham Friary BA11 5HD Frome Somerset | British | 467110001 | ||||||
HUGHES, Sarah Helen | Secretary | 85 Devonshire Road Westbury Park BS6 7NH Bristol | British | 90664870001 | ||||||
MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | Chartered Surveyor | 46135720001 | |||||
MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | Chartered Surveyor | 46135720001 | |||||
TOMLINSON, John Michael | Secretary | 11 Selwood Crescent BA11 2HX Frome Somerset | British | 1356620001 | ||||||
WOOTERS, Joseph Michael | Secretary | Denny House Knowle Hill Farm Knowle Hill Chew Magna BS18 8TE Bristol Avon | American | Director | 40378020001 | |||||
ARTIS, Iain Norris James | Director | Urchinwood Manor Cottage Wrington Road, Congresbury BS19 5AR Bristol Avon | British | Director | 46141510003 | |||||
BECKERLEG, John Clifton | Director | 27 Bushy Park Gardens TW11 0LQ Teddington Middlesex | British | Director | 13642030002 | |||||
BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | Financial Accountant | 86546430001 | ||||
BOWMAN, Philip | Director | The Secretariat Department Allied Domecq Plc The Pavilions BS13 8AR Bridgwater Road Bedminster Down Bristol | Australian | Chief Executive | 62693560005 | |||||
BROWN, Charles Bennett | Director | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | Chartered Secretary | 107840600001 | |||||
BROWN, Ian Alexander | Director | 10 Calderwood Road KA13 7DR Kilwinning Ayrshire | British | Director | 657450001 | |||||
BURRELL, Peter Martin | Director | Orchard House 42 The Crescent Brinklow CV23 0LR Rugby Warwickshire | British | Chartered Accountant | 1970490001 | |||||
BUTTERWORTH, Mark | Director | 50 Kelvin Court G12 0AE Glasgow | British | Director | 10066840002 | |||||
CUNNINGHAM, Alistair Archibald | Director | 4 Kennedy Drive G84 9LT Helensburgh Dunbartonshire | British | Director | 42899840001 | |||||
DEWAR-DURIE, Andrew Maule | Director | Finnich Malise G63 0HA Croftamie Stirlingshire | Scotland | British | Director | 73128130001 | ||||
EVANS, David John | Director | Pennyfield Hacketts Lane Pyrford GU22 8PJ Woking Surrey | British | Director | 43103010001 | |||||
FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | Finance Director | 133848930001 | ||||
FITZSIMONS, Ian Terence | Director | 5 Rue Gounod, 75017 Paris | British | General Counsel | 116030190001 | |||||
GILLON, Patrick L'Estrange | Director | 12 Chapelacre Grove Helensburgh Dunbartonshire | British | Director | 469830002 | |||||
HALES, Antony John | Director | Belvoir House Edstone Court Wootton Wawen B95 6DD Henley In Arden | United Kingdom | British | Director | 14399520001 | ||||
HETHERINGTON, Graham Charles | Director | Badgers Acre Stone Allerton BS26 2NW Axbridge Somerset | British | Accountant | 49219850001 | |||||
HETHERINGTON, Graham Charles | Director | Badgers Acre Stone Allerton BS26 2NW Axbridge Somerset | British | Accountant | 49219850001 | |||||
HICK, Paul Arney | Director | The Grange Porterfield Road PA13 4NR Kilmacolm Renfrewshire | British | Company Director | 47699120003 | |||||
JARVIS, David William | Director | The Old Vicarage Mark TA9 4NN Somerset | British | Director | 103569310001 | |||||
KELLEY, Russell Phelps | Director | 206 Sussex Mansions 71-77 Old Brompton Road SW7 3JZ London | United States | General Counsel & Company Secr | 68327770001 | |||||
LAWRIE, James Waddell | Director | 16 Duchess Park G84 9PY Helensburgh Dunbartonshire | British | Director | 469850002 | |||||
LYSTER, Peter John | Director | Arch Barn Quarry Springs Goathurst TA5 2DH Bridgwater Somerset | England | British | Director | 34011420003 |
Who are the persons with significant control of GEORGE BALLANTINE & SON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allied Domecq Spirits & Wine Limited | Apr 06, 2016 | Montford Place Kennington SE11 5DE London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0