BALLATER PROPERTIES LIMITED
Overview
| Company Name | BALLATER PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC198349 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BALLATER PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYDNEY & BALLATER PROPERTIES LIMITED | Nov 15, 2000 | Nov 15, 2000 |
| PACIFIC SHELF 876 LIMITED | Jul 26, 1999 | Jul 26, 1999 |
What are the latest accounts for BALLATER PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BALLATER PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Sub-division of shares on Mar 20, 2017 | 4 pages | SH02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG03s | ||||||||||||||
legacy | 3 pages | MG02s | ||||||||||||||
Certificate of change of name Company name changed sydney & ballater properties LIMITED\certificate issued on 27/09/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Robinson as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Iain Charles Rattray Bett as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ian Trye Townsend as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Danielle Gross as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Anning as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Katharine Collyer as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of BALLATER PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BETT, Iain Charles Rattray | Director | 78-84 Bell Street DD1 1HN Dundee Chapelshade House | Scotland | British | 95179330001 | |||||
| ROBINSON, David | Director | 78-84 Bell Street DD1 1HN Dundee Chapelshade House | Scotland | United Kingdom | 50541770001 | |||||
| TOWNSEND, Ian Trye | Director | 78-84 Bell Street DD1 1HN Dundee Chapelshade House | United Kingdom | British | 320150001 | |||||
| COLLYER, Katharine Jane | Secretary | Bryn Adar Pantmawr CF14 7HH Cardiff 9 Wales | British | 139712600001 | ||||||
| CURTIS, Wendy June | Secretary | 136 Henke Court Schooner Way Atlantic Wharf CF10 4EL Cardiff | British | 46982690003 | ||||||
| THOMSON, James | Secretary | 21 Gearholm Road KA7 4DJ Ayr Ayrshire | British | 780670002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ANNING, Richard John | Director | Witchwood Westra CF64 4HA Dinas Powys Vale Of Glamorgan | Wales | British | 14073020003 | |||||
| CHILDS, Simon John | Director | 18 Hardwicke Court Llandaff CF5 2LB Cardiff | Wales | British | 78425720001 | |||||
| CURTIS, Wendy June | Director | 136 Henke Court Schooner Way Atlantic Wharf CF10 4EL Cardiff | British | 46982690003 | ||||||
| GROSS, Danielle | Director | The Penthouse 135 Haverstock Hill NW3 4RU London | England | Mexican | 38309070001 | |||||
| MACDONALD, Alan Gillies | Director | Doonside High Maybole Road KA7 4EB Ayr | Scotland | British | 82360002 | |||||
| THOMSON, James | Director | 21 Gearholm Road KA7 4DJ Ayr Ayrshire | British | 780670002 | ||||||
| WALKER, James | Director | 7 Shanter Wynd KA7 4RS Ayr | British | 82370002 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of BALLATER PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Iain Charles Rattray Bett | Jun 01, 2016 | Kingennie Broughty Ferry DD5 3RD Dundee Kingennie House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David Robinson | Jun 01, 2016 | Meadowspot EH10 5UY Edinburgh 118 Scotland | No |
Nationality: United Kingdom Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Trye Townsend | Jun 01, 2016 | Viewfield Road DD11 2BU Arbroath 20a Angus Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does BALLATER PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BALLATER PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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