Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OGILVIE BALLANTINE LIMITED
Company Information for

OGILVIE BALLANTINE LIMITED

THE OLD MALTINGS, 34 LANGRIGGS, HADDINGTON, EAST LOTHIAN, EH41 4BY,
Company Registration Number
SC119681
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ogilvie Ballantine Ltd
OGILVIE BALLANTINE LIMITED was founded on 1989-08-22 and has its registered office in Haddington. The organisation's status is listed as "Active - Proposal to Strike off". Ogilvie Ballantine Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OGILVIE BALLANTINE LIMITED
 
Legal Registered Office
THE OLD MALTINGS
34 LANGRIGGS
HADDINGTON
EAST LOTHIAN
EH41 4BY
Other companies in EH1
 
Filing Information
Company Number SC119681
Company ID Number SC119681
Date formed 1989-08-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-05 11:09:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OGILVIE BALLANTINE LIMITED

Current Directors
Officer Role Date Appointed
MARY ANN OGILVIE
Company Secretary 1999-03-31
JOHN FRANCIS RUSSELL BALLANTINE
Director 2001-05-04
DAVID CHARLES NASMITH OGILVIE
Director 1999-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MOORES ROWLAND
Company Secretary 1998-08-01 1999-03-31
MARY ANN OGILVIE
Director 1998-08-01 1999-03-31
MARY ANN OGILVIE
Company Secretary 1996-04-01 1998-08-01
JOHN FRANCIS RUSSELL BALLANTINE
Director 1989-08-22 1998-08-01
DAVID CHARLES NASMITH OGILVIE
Director 1989-08-22 1998-08-01
PETER THORBURN
Company Secretary 1993-06-30 1996-04-01
MARGARET KIRKWOOD AIKMAN
Company Secretary 1989-08-22 1993-06-30
MARGARET KIRKWOOD AIKMAN
Director 1989-08-22 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY ANN OGILVIE OGILVIE & COMPANY LIMITED Company Secretary 2003-03-28 CURRENT 2003-03-28 Active - Proposal to Strike off
JOHN FRANCIS RUSSELL BALLANTINE HARTREE FACILITIES MANAGEMENT LTD Director 2014-04-08 CURRENT 2014-04-08 Active
JOHN FRANCIS RUSSELL BALLANTINE ANDERSON BALLANTINE LIMITED Director 2008-03-01 CURRENT 2008-03-01 Active
JOHN FRANCIS RUSSELL BALLANTINE RAVENDEAN LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
DAVID CHARLES NASMITH OGILVIE OGILVIE & COMPANY LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-16DS01Application to strike the company off the register
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/20 FROM 11a Carlton Terrace Edinburgh EH7 5DD Scotland
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-15CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2017-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-18CH01Director's details changed for Mr David Charles Nasmith Ogilvie on 2017-08-18
2017-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARY ANN OGILVIE on 2017-08-18
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 25 Rutland Square Edinburgh Lothian EH1 2BW
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-26AR0108/08/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-28AR0108/08/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0108/08/13 ANNUAL RETURN FULL LIST
2012-11-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0108/08/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0108/08/11 ANNUAL RETURN FULL LIST
2011-08-11CH01Director's details changed for Mr David Charles Nasmith Ogilvie on 2010-11-19
2011-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARY ANN OGILVIE on 2010-11-19
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AR0108/08/10 ANNUAL RETURN FULL LIST
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-08-10288cSECRETARY'S CHANGE OF PARTICULARS / MARY OGILVIE / 01/08/2009
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OGILVIE / 01/08/2008
2008-08-08288cSECRETARY'S CHANGE OF PARTICULARS / MARY OGILVIE / 01/08/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BALLANTINE / 01/08/2008
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-03-15419b(Scot)DEC MORT/CHARGE RELEASE *****
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 12 RUTLAND SQUARE EDINBURGH EH1 2BB
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-17363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-24363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-29363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-03-01410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 17 ROTHESAY PLACE EDINBURGH EH3 7SQ
2002-08-13363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-02-2188(2)RAD 01/11/01--------- £ SI 50@1=50 £ IC 150/200
2002-02-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-13363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-05-17288aNEW DIRECTOR APPOINTED
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-09363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-13363(288)SECRETARY RESIGNED
1999-09-13363sRETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1999-08-01287REGISTERED OFFICE CHANGED ON 01/08/99 FROM: 37 SIDEGATE HADDINGTON EAST LOTHIAN EH41 4BO
1999-06-23288bDIRECTOR RESIGNED
1999-06-23288bDIRECTOR RESIGNED
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-23288aNEW SECRETARY APPOINTED
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/98
1998-10-08363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-09-02288aNEW SECRETARY APPOINTED
1998-09-02288bSECRETARY RESIGNED
1998-09-02288bDIRECTOR RESIGNED
1998-09-02288aNEW DIRECTOR APPOINTED
1998-09-02288bDIRECTOR RESIGNED
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-23363sRETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1997-01-22AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to OGILVIE BALLANTINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OGILVIE BALLANTINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-03-01 PART of the property or undertaking no longer forms part of charge THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-01-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OGILVIE BALLANTINE LIMITED

Intangible Assets
Patents
We have not found any records of OGILVIE BALLANTINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OGILVIE BALLANTINE LIMITED
Trademarks
We have not found any records of OGILVIE BALLANTINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OGILVIE BALLANTINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as OGILVIE BALLANTINE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OGILVIE BALLANTINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OGILVIE BALLANTINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OGILVIE BALLANTINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH41 4BY