About

Registered Number: SC171506
Date of Incorporation: 17/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Park House Caravan Park, Anderson Road, Ballater, Aberdeenshire, AB35 5QW

 

Ballater (Rd) Ltd was founded on 17 January 1997, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Lovie, John Allan, Braid, William Rollo, Burrows, John, Horne, David Caldwell, Lovie, John Allan, Macaskill, Duncan, Presslie, Fiona Mare Frances Williamson, Reid, Anne Jane, Ritchie, Ian Ogilvie, Macaulay, Marybell, Chambers, Dorothy, Coull, John Taylor, Dr, Cox, Anthony Trevor, Crawford, Peter Macdonald, Dr, Culling, Paul, Donoghue, Thomas, Councillor, Edwards, Edna Mary, Franks, Nigel Douglas, Fyfe, Malcolm Hewer Durke Findlay, Hepburn, Brodie, Mackintosh, John William Allan, Mcculloch, James Milne, Murray, John Mcbeth, Potter, Sheila Margaret, Purves, Jeffrey James, Searle, Roger John, Sedgwick, Sheila, Dr, Smith, Lindsay John, Stanton, Derek Harley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAID, William Rollo 22 November 2018 - 1
BURROWS, John 05 September 2014 - 1
HORNE, David Caldwell 12 December 2007 - 1
LOVIE, John Allan 13 September 2000 - 1
MACASKILL, Duncan 23 November 2018 - 1
PRESSLIE, Fiona Mare Frances Williamson 21 November 2019 - 1
REID, Anne Jane 22 November 2018 - 1
RITCHIE, Ian Ogilvie 04 October 2010 - 1
CHAMBERS, Dorothy 17 January 1997 17 January 1997 1
COULL, John Taylor, Dr 09 August 2010 14 November 2019 1
COX, Anthony Trevor 09 November 2016 13 February 2017 1
CRAWFORD, Peter Macdonald, Dr 17 January 1997 05 August 1999 1
CULLING, Paul 21 November 2005 14 February 2006 1
DONOGHUE, Thomas, Councillor 17 January 1997 17 December 1998 1
EDWARDS, Edna Mary 05 August 1999 04 October 2001 1
FRANKS, Nigel Douglas 05 August 1999 01 October 2002 1
FYFE, Malcolm Hewer Durke Findlay 01 November 1998 25 November 2004 1
HEPBURN, Brodie 05 August 1999 09 December 2005 1
MACKINTOSH, John William Allan 17 January 1997 05 August 1999 1
MCCULLOCH, James Milne 05 August 1999 04 November 2010 1
MURRAY, John Mcbeth 17 January 1997 12 February 1997 1
POTTER, Sheila Margaret 05 August 1999 16 January 2007 1
PURVES, Jeffrey James 17 January 1997 05 August 1999 1
SEARLE, Roger John 20 March 1997 04 October 2001 1
SEDGWICK, Sheila, Dr 17 January 1997 23 November 2018 1
SMITH, Lindsay John 09 April 1998 30 September 2000 1
STANTON, Derek Harley 30 June 2004 21 November 2005 1
Secretary Name Appointed Resigned Total Appointments
LOVIE, John Allan 09 August 2010 - 1
MACAULAY, Marybell 02 October 2003 09 April 2004 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AP01 - Appointment of director 27 November 2019
AP01 - Appointment of director 27 November 2019
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
AA - Annual Accounts 13 November 2019
AP01 - Appointment of director 04 December 2018
CS01 - N/A 03 December 2018
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 27 November 2018
AA - Annual Accounts 26 November 2018
TM01 - Termination of appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
TM01 - Termination of appointment of director 19 November 2018
CS01 - N/A 04 December 2017
AP01 - Appointment of director 28 November 2017
AA - Annual Accounts 26 September 2017
RESOLUTIONS - N/A 12 June 2017
MA - Memorandum and Articles 01 March 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 12 December 2016
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 19 November 2016
AA - Annual Accounts 20 September 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 25 March 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 28 November 2013
TM01 - Termination of appointment of director 04 October 2013
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 14 December 2012
AA - Annual Accounts 12 October 2012
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
TM01 - Termination of appointment of director 14 December 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AP03 - Appointment of secretary 09 August 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 30 August 2009
363a - Annual Return 16 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
AA - Annual Accounts 08 January 2007
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 17 April 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
363s - Annual Return 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
287 - Change in situation or address of Registered Office 28 February 2005
AA - Annual Accounts 29 December 2004
RESOLUTIONS - N/A 22 October 2004
MEM/ARTS - N/A 22 October 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
363s - Annual Return 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
AA - Annual Accounts 11 December 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288c - Notice of change of directors or secretaries or in their particulars 24 November 2003
363s - Annual Return 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
AA - Annual Accounts 30 January 2003
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 13 February 2001
AA - Annual Accounts 29 January 2001
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
363s - Annual Return 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
AA - Annual Accounts 19 January 2000
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
363s - Annual Return 25 February 1999
225 - Change of Accounting Reference Date 02 February 1999
288a - Notice of appointment of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
AA - Annual Accounts 14 October 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
363s - Annual Return 17 February 1998
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
NEWINC - New incorporation documents 17 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.