GEORGE BALLANTINE & SON LIMITED

GEORGE BALLANTINE & SON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEORGE BALLANTINE & SON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC020024
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GEORGE BALLANTINE & SON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for GEORGE BALLANTINE & SON LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for GEORGE BALLANTINE & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Director's details changed for Edward Fells on Oct 19, 2022

    2 pagesCH01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Macnab as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Director's details changed for Edward Fells on Dec 07, 2020

    2 pagesCH01

    Appointment of Edward Fells as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Vincent Turpin as a director on Sep 30, 2020

    1 pagesTM01

    Director's details changed for Mr Stuart Macnab on Jul 01, 2020

    2 pagesCH01

    Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on Jul 01, 2020

    3 pagesPSC05

    Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on Jul 01, 2020

    1 pagesAD01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019

    2 pagesAP01

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of GEORGE BALLANTINE & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELLS, Edward
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritishChief Finance Officer274854930003
    MCKECHNIE, Stuart Andrew Ferrie
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    ScotlandBritishChartered Accountant264144930001
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    GILES, Nicholas David Martin
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    Secretary
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    British104193490001
    HOWARD, Martin John
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Secretary
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    British467110001
    HUGHES, Sarah Helen
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    Secretary
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    British90664870001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    BritishChartered Surveyor46135720001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    BritishChartered Surveyor46135720001
    TOMLINSON, John Michael
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    Secretary
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    British1356620001
    WOOTERS, Joseph Michael
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    Secretary
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    AmericanDirector40378020001
    ARTIS, Iain Norris James
    Urchinwood Manor Cottage
    Wrington Road, Congresbury
    BS19 5AR Bristol
    Avon
    Director
    Urchinwood Manor Cottage
    Wrington Road, Congresbury
    BS19 5AR Bristol
    Avon
    BritishDirector46141510003
    BECKERLEG, John Clifton
    27 Bushy Park Gardens
    TW11 0LQ Teddington
    Middlesex
    Director
    27 Bushy Park Gardens
    TW11 0LQ Teddington
    Middlesex
    BritishDirector13642030002
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritishFinancial Accountant86546430001
    BOWMAN, Philip
    The Secretariat Department
    Allied Domecq Plc The Pavilions
    BS13 8AR Bridgwater Road Bedminster Down
    Bristol
    Director
    The Secretariat Department
    Allied Domecq Plc The Pavilions
    BS13 8AR Bridgwater Road Bedminster Down
    Bristol
    AustralianChief Executive62693560005
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Director
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    BritishChartered Secretary107840600001
    BROWN, Ian Alexander
    10 Calderwood Road
    KA13 7DR Kilwinning
    Ayrshire
    Director
    10 Calderwood Road
    KA13 7DR Kilwinning
    Ayrshire
    BritishDirector657450001
    BURRELL, Peter Martin
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    Director
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    BritishChartered Accountant1970490001
    BUTTERWORTH, Mark
    50 Kelvin Court
    G12 0AE Glasgow
    Director
    50 Kelvin Court
    G12 0AE Glasgow
    BritishDirector10066840002
    CUNNINGHAM, Alistair Archibald
    4 Kennedy Drive
    G84 9LT Helensburgh
    Dunbartonshire
    Director
    4 Kennedy Drive
    G84 9LT Helensburgh
    Dunbartonshire
    BritishDirector42899840001
    DEWAR-DURIE, Andrew Maule
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    Director
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    ScotlandBritishDirector73128130001
    EVANS, David John
    Pennyfield Hacketts Lane
    Pyrford
    GU22 8PJ Woking
    Surrey
    Director
    Pennyfield Hacketts Lane
    Pyrford
    GU22 8PJ Woking
    Surrey
    BritishDirector43103010001
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrenchFinance Director133848930001
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Director
    5 Rue Gounod,
    75017
    Paris
    BritishGeneral Counsel116030190001
    GILLON, Patrick L'Estrange
    12 Chapelacre Grove
    Helensburgh
    Dunbartonshire
    Director
    12 Chapelacre Grove
    Helensburgh
    Dunbartonshire
    BritishDirector469830002
    HALES, Antony John
    Belvoir House
    Edstone Court Wootton Wawen
    B95 6DD Henley In Arden
    Director
    Belvoir House
    Edstone Court Wootton Wawen
    B95 6DD Henley In Arden
    United KingdomBritishDirector14399520001
    HETHERINGTON, Graham Charles
    Badgers Acre
    Stone Allerton
    BS26 2NW Axbridge
    Somerset
    Director
    Badgers Acre
    Stone Allerton
    BS26 2NW Axbridge
    Somerset
    BritishAccountant49219850001
    HETHERINGTON, Graham Charles
    Badgers Acre
    Stone Allerton
    BS26 2NW Axbridge
    Somerset
    Director
    Badgers Acre
    Stone Allerton
    BS26 2NW Axbridge
    Somerset
    BritishAccountant49219850001
    HICK, Paul Arney
    The Grange
    Porterfield Road
    PA13 4NR Kilmacolm
    Renfrewshire
    Director
    The Grange
    Porterfield Road
    PA13 4NR Kilmacolm
    Renfrewshire
    BritishCompany Director47699120003
    JARVIS, David William
    The Old Vicarage
    Mark
    TA9 4NN Somerset
    Director
    The Old Vicarage
    Mark
    TA9 4NN Somerset
    BritishDirector103569310001
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Director
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United StatesGeneral Counsel & Company Secr68327770001
    LAWRIE, James Waddell
    16 Duchess Park
    G84 9PY Helensburgh
    Dunbartonshire
    Director
    16 Duchess Park
    G84 9PY Helensburgh
    Dunbartonshire
    BritishDirector469850002
    LYSTER, Peter John
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    Director
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    EnglandBritishDirector34011420003

    Who are the persons with significant control of GEORGE BALLANTINE & SON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Apr 06, 2016
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00703977
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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