BALLATER PROPERTIES LIMITED

BALLATER PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBALLATER PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC198349
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BALLATER PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BALLATER PROPERTIES LIMITED located?

    Registered Office Address
    Chapelshade House
    78-84 Bell Street
    DD1 1HN Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of BALLATER PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYDNEY & BALLATER PROPERTIES LIMITEDNov 15, 2000Nov 15, 2000
    PACIFIC SHELF 876 LIMITEDJul 26, 1999Jul 26, 1999

    What are the latest accounts for BALLATER PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BALLATER PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Mar 20, 2017

    4 pagesSH02

    Registered office address changed from 20a Viewfield Road Arbroath Angus DD11 2BU to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on Apr 04, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2017

    LRESSP

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 26, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jul 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jul 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2014

    Statement of capital on Aug 02, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jul 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Accounts for a small company made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    Certificate of change of name

    Company name changed sydney & ballater properties LIMITED\certificate issued on 27/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 27, 2011

    Change company name resolution on Sep 27, 2011

    RES15
    change-of-nameSep 27, 2011

    Change of name by resolution

    NM01

    Appointment of Mr David Robinson as a director

    2 pagesAP01

    Appointment of Mr Iain Charles Rattray Bett as a director

    2 pagesAP01

    Appointment of Mr Ian Trye Townsend as a director

    2 pagesAP01

    Termination of appointment of Danielle Gross as a director

    1 pagesTM01

    Termination of appointment of Richard Anning as a director

    1 pagesTM01

    Termination of appointment of Katharine Collyer as a secretary

    1 pagesTM02

    Who are the officers of BALLATER PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETT, Iain Charles Rattray
    78-84 Bell Street
    DD1 1HN Dundee
    Chapelshade House
    Director
    78-84 Bell Street
    DD1 1HN Dundee
    Chapelshade House
    ScotlandBritish95179330001
    ROBINSON, David
    78-84 Bell Street
    DD1 1HN Dundee
    Chapelshade House
    Director
    78-84 Bell Street
    DD1 1HN Dundee
    Chapelshade House
    ScotlandUnited Kingdom50541770001
    TOWNSEND, Ian Trye
    78-84 Bell Street
    DD1 1HN Dundee
    Chapelshade House
    Director
    78-84 Bell Street
    DD1 1HN Dundee
    Chapelshade House
    United KingdomBritish320150001
    COLLYER, Katharine Jane
    Bryn Adar
    Pantmawr
    CF14 7HH Cardiff
    9
    Wales
    Secretary
    Bryn Adar
    Pantmawr
    CF14 7HH Cardiff
    9
    Wales
    British139712600001
    CURTIS, Wendy June
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    Secretary
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    British46982690003
    THOMSON, James
    21 Gearholm Road
    KA7 4DJ Ayr
    Ayrshire
    Secretary
    21 Gearholm Road
    KA7 4DJ Ayr
    Ayrshire
    British780670002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANNING, Richard John
    Witchwood
    Westra
    CF64 4HA Dinas Powys
    Vale Of Glamorgan
    Director
    Witchwood
    Westra
    CF64 4HA Dinas Powys
    Vale Of Glamorgan
    WalesBritish14073020003
    CHILDS, Simon John
    18 Hardwicke Court
    Llandaff
    CF5 2LB Cardiff
    Director
    18 Hardwicke Court
    Llandaff
    CF5 2LB Cardiff
    WalesBritish78425720001
    CURTIS, Wendy June
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    Director
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    British46982690003
    GROSS, Danielle
    The Penthouse
    135 Haverstock Hill
    NW3 4RU London
    Director
    The Penthouse
    135 Haverstock Hill
    NW3 4RU London
    EnglandMexican38309070001
    MACDONALD, Alan Gillies
    Doonside High Maybole Road
    KA7 4EB Ayr
    Director
    Doonside High Maybole Road
    KA7 4EB Ayr
    ScotlandBritish82360002
    THOMSON, James
    21 Gearholm Road
    KA7 4DJ Ayr
    Ayrshire
    Director
    21 Gearholm Road
    KA7 4DJ Ayr
    Ayrshire
    British780670002
    WALKER, James
    7 Shanter Wynd
    KA7 4RS Ayr
    Director
    7 Shanter Wynd
    KA7 4RS Ayr
    British82370002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of BALLATER PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Iain Charles Rattray Bett
    Kingennie
    Broughty Ferry
    DD5 3RD Dundee
    Kingennie House
    Scotland
    Jun 01, 2016
    Kingennie
    Broughty Ferry
    DD5 3RD Dundee
    Kingennie House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Robinson
    Meadowspot
    EH10 5UY Edinburgh
    118
    Scotland
    Jun 01, 2016
    Meadowspot
    EH10 5UY Edinburgh
    118
    Scotland
    No
    Nationality: United Kingdom
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Trye Townsend
    Viewfield Road
    DD11 2BU Arbroath
    20a
    Angus
    Scotland
    Jun 01, 2016
    Viewfield Road
    DD11 2BU Arbroath
    20a
    Angus
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BALLATER PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 14, 2007
    Delivered On Mar 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground lease of subjects on the south west side of kirkton drive, raiths industrial estate, dyce, aberdeen ABN66523.
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • Mar 19, 2007Registration of a charge (410)
    • Nov 03, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Mar 13, 2007
    Delivered On Mar 17, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • Mar 17, 2007Registration of a charge (410)
    • Nov 03, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Apr 07, 2005
    Delivered On Apr 11, 2005
    Outstanding
    Amount secured
    In security of an option to acquire the property contained in a lease of the property
    Short particulars
    Freehold interest in the tulip inn, 80 ballater street, glasgow.
    Persons Entitled
    • Townside Limited
    Transactions
    • Apr 11, 2005Registration of a charge (410)
    Floating charge
    Created On Jan 14, 2004
    Delivered On Jan 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The gemini building, fermi avenue, harwell industrial business centre, didcot, oxfordshire.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • Jan 30, 2004Registration of a charge (410)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (419a)
    Rent assignation
    Created On Mar 15, 2001
    Delivered On Mar 19, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of the days inn hotel and associated parking, ballater street, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 19, 2001Registration of a charge (410)
    • Jun 09, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 10, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The days inn hotel, ballater street, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 21, 2000Registration of a charge (410)
    • Jun 09, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Oct 27, 2000
    Delivered On Nov 01, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2000Registration of a charge (410)
    • Feb 20, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 15, 2000
    Delivered On May 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.759 hectares at ballater street, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 25, 2000Registration of a charge (410)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 26, 2000
    Delivered On May 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 11, 2000Registration of a charge (410)
    • Nov 17, 2000Statement of satisfaction of a charge in full or part (419a)

    Does BALLATER PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2017Dissolved on
    Mar 30, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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