BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED

Register to unlock more data on OkredoRegister

BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC181899

Incorporation date

02/01/1998

Size

Small

Contacts

Registered address

Registered address

12 Main Street, Ballantrae, Girvan, Ayrshire KA26 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1998)
dot icon13/08/2025
Director's details changed for Miss Amelia Binnie Stevenson on 2025-08-13
dot icon13/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon24/06/2025
Appointment of Mr Justin James Birch as a director on 2024-11-18
dot icon24/06/2025
Appointment of Gwendoline Anne Campbell as a director on 2024-11-18
dot icon24/06/2025
Appointment of Aileen Margaret Mcginlay as a director on 2024-11-18
dot icon24/06/2025
Appointment of Georgette Birch as a director on 2024-11-18
dot icon24/06/2025
Appointment of Stuart Mcdonald as a director on 2024-11-18
dot icon02/05/2025
Termination of appointment of Robert Hew Dalrymple as a director on 2024-05-27
dot icon02/07/2024
Accounts for a small company made up to 2023-09-30
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon13/11/2023
Termination of appointment of Jean Caldwell Davidson as a director on 2023-11-13
dot icon13/11/2023
Termination of appointment of Jean Bennie Dunlop as a director on 2023-11-13
dot icon13/11/2023
Termination of appointment of Janet Davidson Mcculloch as a director on 2023-11-13
dot icon13/11/2023
Termination of appointment of Jean Voce as a director on 2021-10-01
dot icon13/11/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon28/09/2023
Full accounts made up to 2022-09-30
dot icon29/09/2022
Accounts for a small company made up to 2021-09-30
dot icon10/09/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon10/09/2022
Termination of appointment of Sandra Wright as a director on 2021-10-01
dot icon20/05/2022
Termination of appointment of Mary Jane Anderson Mccormick Mcwhirter as a director on 2021-10-01
dot icon20/05/2022
Termination of appointment of Gavin James Fairbairn as a director on 2022-05-01
dot icon07/11/2021
Secretary's details changed for Mr Colin John Mcnally on 2021-11-07
dot icon28/09/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon28/09/2021
Termination of appointment of Colin John Mcnally as a director on 2020-07-31
dot icon23/09/2021
Accounts for a small company made up to 2020-09-30
dot icon05/10/2020
Accounts for a small company made up to 2019-09-30
dot icon27/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon21/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon19/06/2019
Accounts for a small company made up to 2018-09-30
dot icon26/05/2019
Appointment of Mrs Teresa Macintyre as a director on 2018-05-01
dot icon11/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon26/06/2018
Full accounts made up to 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon02/01/2018
Termination of appointment of Arrick Wilkinson as a director on 2017-12-10
dot icon25/04/2017
Full accounts made up to 2016-09-30
dot icon08/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon17/03/2016
Full accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2016-01-02 no member list
dot icon20/11/2015
Memorandum and Articles of Association
dot icon20/11/2015
Resolutions
dot icon10/04/2015
Appointment of Mr Arrick Wilkinson as a director on 2015-03-04
dot icon05/04/2015
Appointment of Professor Gavin James Fairbairn as a director on 2015-03-04
dot icon17/03/2015
Full accounts made up to 2014-09-30
dot icon13/03/2015
Termination of appointment of Jean Brodie Peterkin as a director on 2015-03-04
dot icon13/03/2015
Termination of appointment of Linden Irene Hunt as a director on 2015-03-04
dot icon08/02/2015
Annual return made up to 2015-01-02 no member list
dot icon06/06/2014
Full accounts made up to 2013-09-30
dot icon05/01/2014
Annual return made up to 2014-01-02 no member list
dot icon04/03/2013
Full accounts made up to 2012-09-30
dot icon09/02/2013
Termination of appointment of Amelia Stevenson as a secretary
dot icon21/01/2013
Annual return made up to 2013-01-02 no member list
dot icon19/01/2013
Appointment of Ms Jean Brodie Peterkin as a director
dot icon02/03/2012
Full accounts made up to 2011-09-30
dot icon06/01/2012
Annual return made up to 2012-01-02 no member list
dot icon06/01/2012
Termination of appointment of Neville Love as a director
dot icon14/03/2011
Full accounts made up to 2010-09-30
dot icon10/03/2011
Resolutions
dot icon03/01/2011
Annual return made up to 2011-01-02 no member list
dot icon21/07/2010
Full accounts made up to 2009-09-30
dot icon19/04/2010
Resolutions
dot icon06/02/2010
Termination of appointment of Margaret Bean as a director
dot icon04/02/2010
Annual return made up to 2010-01-02 no member list
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon04/02/2010
Director's details changed for Jean Voce on 2010-01-06
dot icon04/02/2010
Director's details changed for Sandra Wright on 2010-01-06
dot icon04/02/2010
Director's details changed for Robert Hew Dalrymple on 2010-01-06
dot icon04/02/2010
Director's details changed for Mrs Mary Jane Anderson Mccormick Mcwhirter on 2010-01-06
dot icon04/02/2010
Director's details changed for Janet Davidson Mcculloch on 2010-01-06
dot icon04/02/2010
Director's details changed for Mrs Catherine Dalgleish Thorburn on 2010-01-06
dot icon04/02/2010
Director's details changed for Mr Colin John Mcnally on 2010-01-06
dot icon04/02/2010
Director's details changed for Mrs Rosemary Stevenson on 2010-01-06
dot icon04/02/2010
Director's details changed for Jean Bennie Dunlop on 2010-01-06
dot icon04/02/2010
Register inspection address has been changed
dot icon04/02/2010
Director's details changed for Jean Caldwell Davidson on 2010-01-06
dot icon04/02/2010
Director's details changed for Amelia Binnie Stevenson on 2010-01-06
dot icon04/02/2010
Director's details changed for Linden Irene Hunt on 2010-01-06
dot icon04/02/2010
Director's details changed for Margaret Bean on 2010-01-06
dot icon04/02/2010
Secretary's details changed for Colin John Mcnally on 2010-01-06
dot icon24/03/2009
Director and secretary appointed colin mcnally
dot icon09/02/2009
Appointment terminated director anna mcaulay
dot icon05/02/2009
Full accounts made up to 2008-09-30
dot icon19/01/2009
Annual return made up to 02/01/09
dot icon19/01/2009
Director and secretary's change of particulars / amelia stevenson / 01/12/2008
dot icon16/07/2008
Full accounts made up to 2007-09-30
dot icon29/02/2008
Director appointed margaret bean
dot icon21/01/2008
Annual return made up to 02/01/08
dot icon21/01/2008
Director resigned
dot icon07/02/2007
Full accounts made up to 2006-09-30
dot icon22/01/2007
Annual return made up to 02/01/07
dot icon22/01/2007
Director's particulars changed
dot icon06/06/2006
Director resigned
dot icon22/02/2006
Full accounts made up to 2005-09-30
dot icon09/02/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon09/01/2006
Annual return made up to 02/01/06
dot icon22/03/2005
Full accounts made up to 2004-09-30
dot icon09/02/2005
Director resigned
dot icon12/01/2005
Annual return made up to 02/01/05
dot icon14/09/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon08/03/2004
Full accounts made up to 2003-09-30
dot icon18/02/2004
New director appointed
dot icon18/01/2004
Registered office changed on 18/01/04 from: bricc centre 38A main street ballantrae south ayrshire, KA26 0NB
dot icon14/01/2004
Annual return made up to 02/01/04
dot icon10/12/2003
New secretary appointed;new director appointed
dot icon10/12/2003
Director resigned
dot icon19/09/2003
Secretary resigned
dot icon09/09/2003
Director resigned
dot icon17/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New secretary appointed
dot icon20/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Secretary resigned
dot icon14/01/2003
Annual return made up to 02/01/03
dot icon13/01/2003
Director resigned
dot icon18/10/2002
Director resigned
dot icon09/01/2002
Annual return made up to 02/01/02
dot icon04/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon04/12/2001
Director resigned
dot icon16/01/2001
Full accounts made up to 2000-09-30
dot icon09/01/2001
Annual return made up to 02/01/01
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon19/05/2000
Full accounts made up to 1999-09-30
dot icon14/01/2000
Annual return made up to 02/01/00
dot icon14/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon18/08/1999
Annual return made up to 02/01/98
dot icon18/08/1999
Full accounts made up to 1998-09-30
dot icon21/01/1999
Annual return made up to 02/01/99
dot icon26/08/1998
Registered office changed on 26/08/98 from: 38A main street ballantrae girvan south ayrshire KA26 0NB
dot icon30/06/1998
Registered office changed on 30/06/98 from: the surgery, 7 church street ballantrae girvan ayrshire KA26 0NF
dot icon01/04/1998
Accounting reference date shortened from 31/01/99 to 30/09/98
dot icon02/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Georgette
Director
18/11/2024 - Present
1
Peterkin, Jean Brodie
Director
24/02/2012 - 04/03/2015
3
Birch, Justin James
Director
18/11/2024 - Present
6
Mr Colin John Mcnally
Director
30/01/2009 - 31/07/2020
11
Stevenson, Amelia Binnie
Secretary
05/11/2003 - 24/02/2012
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED

BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED is an(a) Active company incorporated on 02/01/1998 with the registered office located at 12 Main Street, Ballantrae, Girvan, Ayrshire KA26 0NB. There are currently 10 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED?

toggle

BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED is currently Active. It was registered on 02/01/1998 .

Where is BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED located?

toggle

BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED is registered at 12 Main Street, Ballantrae, Girvan, Ayrshire KA26 0NB.

What does BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED do?

toggle

BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED have?

toggle

BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED had 3 employees in 2022.

What is the latest filing for BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED?

toggle

The latest filing was on 13/08/2025: Director's details changed for Miss Amelia Binnie Stevenson on 2025-08-13.