Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BALLATER (RD) LIMITED
Company Information for

BALLATER (RD) LIMITED

PARK HOUSE CARAVAN PARK, ANDERSON ROAD, BALLATER, ABERDEENSHIRE, AB35 5QW,
Company Registration Number
SC171506
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ballater (rd) Ltd
BALLATER (RD) LIMITED was founded on 1997-01-17 and has its registered office in Ballater. The organisation's status is listed as "Active". Ballater (rd) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BALLATER (RD) LIMITED
 
Legal Registered Office
PARK HOUSE CARAVAN PARK
ANDERSON ROAD
BALLATER
ABERDEENSHIRE
AB35 5QW
Other companies in AB35
 
Filing Information
Company Number SC171506
Company ID Number SC171506
Date formed 1997-01-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-06 15:04:36
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 BALLATER (RD) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALLAN LOVIE
Company Secretary 2010-08-09
JOHN BURROWS
Director 2014-09-05
JOHN TAYLOR COULL
Director 2010-08-09
ALLAN MCKENZIE HARRISON
Director 2010-08-09
DAVID CALDWELL HORNE
Director 2007-12-12
JOHN ALLAN LOVIE
Director 2000-09-13
ALEXANDER IAN MITCHELL
Director 2011-12-09
IAN OGILVIE RITCHIE
Director 2010-10-04
SHEILA SEDGWICK
Director 1997-01-17
IAN WILLIAM WISELY
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY TREVOR COX
Director 2016-11-09 2017-02-13
RICHARD CHARLES CARRINGTON
Director 2014-05-02 2016-11-11
ROBERT ANDREW IMRIE
Director 2011-10-17 2014-03-24
BRIAN KENNETH GIBSON
Director 2012-11-29 2013-09-06
MICHAEL FRANCIS FRANKLIN
Director 2003-10-02 2012-06-15
GEORGE MURRAY WILSON INGLIS
Company Secretary 2008-01-11 2010-08-09
GEORGE MURRAY WILSON INGLIS
Director 2001-10-04 2010-08-09
SHEILA SEDGWICK
Company Secretary 2006-03-10 2008-01-11
JAMES MALCOLM MARCUS HUMPHREY
Director 1999-01-07 2007-01-16
JOHN LEONARD KEITH
Company Secretary 2004-04-09 2006-03-10
PAUL CULLING
Director 2005-11-21 2006-02-14
BRODIE HEPBURN
Director 1999-08-05 2005-12-09
JOHN BUCHANAN CHESWORTH
Director 2002-10-01 2005-11-21
MALCOLM HEWER DURKE FINDLAY FYFE
Director 1998-11-01 2004-11-25
GORDON MINTO HOURSTON
Director 2003-10-02 2004-11-25
WILLIAM MONRO HOUSTON
Director 1997-01-17 2004-06-30
MARYBELL MACAULAY
Company Secretary 2003-10-02 2004-04-09
GRAHAM JAMES BROWN
Company Secretary 1997-01-17 2003-10-02
RONALD FERGUS DREVER
Director 2001-10-04 2003-10-02
NIGEL DOUGLAS FRANKS
Director 1999-08-05 2002-10-01
EDNA MARY EDWARDS
Director 1999-08-05 2001-10-04
PETER MACDONALD CRAWFORD
Director 1997-01-17 1999-08-05
THOMAS DONOGHUE
Director 1997-01-17 1998-12-17
LESLEY ROSE DAVIDSON
Director 1997-01-17 1998-04-09
DOROTHY CHAMBERS
Director 1997-01-17 1997-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN MCKENZIE HARRISON BALLATER COMMUNITY ENTERPRISE LIMITED Director 2013-01-08 CURRENT 2012-02-28 Active
ALLAN MCKENZIE HARRISON CRATHIE OPPORTUNITY HOLIDAYS Director 2011-08-17 CURRENT 1998-02-11 Active
ALEXANDER IAN MITCHELL BALLATER COMMUNITY ENTERPRISE LIMITED Director 2016-06-17 CURRENT 2012-02-28 Active
IAN WILLIAM WISELY BALLATER COMMUNITY ENTERPRISE LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
IAN WILLIAM WISELY BESTADMIN LIMITED Director 1996-05-08 CURRENT 1996-04-22 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
2023-12-14CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-16DIRECTOR APPOINTED MR PAUL SCOTT PEACOCK
2023-09-14DIRECTOR APPOINTED MS PHILIPPA CLARE FRANKS
2023-09-14DIRECTOR APPOINTED MRS CAROLE NICOLL
2023-09-13APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE PATRICIA MACMILLAN
2023-09-13APPOINTMENT TERMINATED, DIRECTOR FIONA MARE FRANCES WILLIAMSON PRESSLIE
2022-01-07Memorandum articles filed
2022-01-07MEM/ARTSARTICLES OF ASSOCIATION
2022-01-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-06RES01ADOPT ARTICLES 06/01/22
2021-12-13DIRECTOR APPOINTED MR RICHARD MARTIN FRIMSTON
2021-12-13CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-13AP01DIRECTOR APPOINTED MR RICHARD MARTIN FRIMSTON
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ROSE ADAMS
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN LOVIE
2021-03-22TM02Termination of appointment of John Allan Lovie on 2020-12-22
2021-03-22AP03Appointment of Mrs Susan Ellen Stewart as company secretary on 2020-12-22
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-15AP01DIRECTOR APPOINTED MRS JENNIFER ANNE PATRICIA MACMILLAN
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JANE REID
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MRS HELEN CATHERINE ALLUM
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR COULL
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AP01DIRECTOR APPOINTED MR DUNCAN MACASKILL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-27AP01DIRECTOR APPOINTED MR WILLIAM ROLLO BRAID
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA SEDGWICK
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM WISELY
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-28AP01DIRECTOR APPOINTED MR IAN WILLIAM WISELY
2017-09-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12RES01ADOPT ARTICLES 12/06/17
2017-03-01MEM/ARTSARTICLES OF ASSOCIATION
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COX
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COX
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PORTER WRIGHT
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED MR ANTHONY TREVOR COX
2016-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES CARRINGTON
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-04AR0101/12/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-08AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PETERKIN RIDDLER
2014-09-16AP01DIRECTOR APPOINTED MR JOHN BURROWS
2014-06-11AP01DIRECTOR APPOINTED MR RICHARD CHARLES CARRINGTON
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IMRIE
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM BANK HOUSE 7 BRIDGE STREET BALLATER ABERDEENSHIRE AB35 5QP
2014-01-13AR0101/12/13 NO MEMBER LIST
2013-11-28AA31/03/13 TOTAL EXEMPTION FULL
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GIBSON
2012-12-17AR0101/12/12 NO MEMBER LIST
2012-12-14AP01DIRECTOR APPOINTED MR BRIAN KENNETH GIBSON
2012-10-12AA31/03/12 TOTAL EXEMPTION FULL
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANKLIN
2011-12-12AR0101/12/11 NO MEMBER LIST
2011-12-12AP01DIRECTOR APPOINTED MR ROBERT ANDREW IMRIE
2011-12-12AP01DIRECTOR APPOINTED MR ALEXANDER IAN MITCHELL
2011-08-24AA31/03/11 TOTAL EXEMPTION FULL
2010-12-15AR0101/12/10 NO MEMBER LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALDWELL HORNE / 14/12/2010
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOCH
2010-10-05AP01DIRECTOR APPOINTED MR IAN OGILVIE RITCHIE
2010-09-16AA31/03/10 TOTAL EXEMPTION FULL
2010-08-16AP01DIRECTOR APPOINTED MR ALLAN MCKENZIE HARRISON
2010-08-16AP01DIRECTOR APPOINTED DR JOHN TAYLOR COULL
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE INGLIS
2010-08-09TM02APPOINTMENT TERMINATED, SECRETARY GEORGE INGLIS
2010-08-09AP03SECRETARY APPOINTED MR JOHN ALLAN LOVIE
2009-12-10AR0101/12/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IDRS MICHAEL FRANCIS FRANKLIN / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN PORTER WRIGHT / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHEILA SEDGWICK / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON PETERKIN RIDDLER / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILNE MCCULLOCH / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN LOVIE / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MURRAY WILSON INGLIS / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALDWELL HORNE / 01/12/2009
2009-08-30AA31/03/09 TOTAL EXEMPTION FULL
2009-04-16363aANNUAL RETURN MADE UP TO 17/01/09
2009-02-06363aANNUAL RETURN MADE UP TO 17/01/08
2008-10-06AA31/03/08 TOTAL EXEMPTION FULL
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288bSECRETARY RESIGNED
2007-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-15363aANNUAL RETURN MADE UP TO 17/01/07
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288bDIRECTOR RESIGNED
2007-01-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-06-14288bDIRECTOR RESIGNED
2006-05-08288aNEW SECRETARY APPOINTED
2006-04-17288bSECRETARY RESIGNED
2006-01-20363aANNUAL RETURN MADE UP TO 17/01/06
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-02-28288bDIRECTOR RESIGNED
2005-02-28288bDIRECTOR RESIGNED
2005-02-28287REGISTERED OFFICE CHANGED ON 28/02/05 FROM: BANIC HOUSE 7 BRIDGE STREET BALLATER ABERDEENSHIRE AB35 5QP
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BALLATER (RD) 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 BALLATER (RD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALLATER (RD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 BALLATER (RD) LIMITED

Intangible Assets
Patents
We have not found any records of BALLATER (RD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLATER (RD) LIMITED
Trademarks
We have not found any records of BALLATER (RD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLATER (RD) 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 (94990 - Activities of other membership organizations n.e.c.) as BALLATER (RD) LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BALLATER (RD) 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 BALLATER (RD) 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 BALLATER (RD) 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.