About

Registered Number: SC261098
Date of Incorporation: 18/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 30 Stafford Street, Edinburgh, EH3 7BD,

 

Established in 2003, Ballantynes Ream Ltd have registered office in Edinburgh, it's status is listed as "Active". There are 5 directors listed as Ballantyne, Rory Euan, Burnie, Irene Margaret, King, Judith, Treasurer, David Edward, Wallace, Maureen for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANTYNE, Rory Euan 30 August 2017 - 1
TREASURER, David Edward 18 December 2003 24 June 2004 1
WALLACE, Maureen 18 December 2003 30 August 2017 1
Secretary Name Appointed Resigned Total Appointments
BURNIE, Irene Margaret 01 November 2007 18 May 2011 1
KING, Judith 08 October 2004 31 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 27 September 2018
RP04CS01 - N/A 25 January 2018
CS01 - N/A 24 December 2017
PSC02 - N/A 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
PSC07 - N/A 25 September 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
RESOLUTIONS - N/A 19 September 2017
AD01 - Change of registered office address 18 September 2017
MR01 - N/A 31 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 01 June 2011
AP04 - Appointment of corporate secretary 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 17 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 17 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 31 January 2008
225 - Change of Accounting Reference Date 04 January 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 January 2006
287 - Change in situation or address of Registered Office 22 September 2005
AA - Annual Accounts 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.