BALLANTYNE & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALLANTYNE & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC107966

Incorporation date

30/11/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

60 St Enoch Square, Glasgow, G1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1987)
dot icon28/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon11/02/2026
Memorandum and Articles of Association
dot icon10/02/2026
Resolutions
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon31/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon30/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon23/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon29/11/2021
Previous accounting period extended from 2021-03-30 to 2021-03-31
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon31/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon21/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon12/02/2020
Notification of Enoch Square Accounting Limited as a person with significant control on 2020-02-07
dot icon12/02/2020
Termination of appointment of Balvinder Singh Johal as a director on 2020-02-11
dot icon10/02/2020
Appointment of Mr Balvinder Singh Johal as a director on 2020-02-07
dot icon08/02/2020
Termination of appointment of James William Ballantyne as a director on 2020-02-07
dot icon08/02/2020
Cessation of John Hughes as a person with significant control on 2020-02-07
dot icon08/02/2020
Termination of appointment of John Hughes as a director on 2020-02-07
dot icon08/02/2020
Termination of appointment of John Hughes as a secretary on 2020-02-07
dot icon08/02/2020
Appointment of Mr Dalvir Singh Johal as a director on 2020-02-07
dot icon08/02/2020
Cessation of James William Ballantyne as a person with significant control on 2020-02-07
dot icon07/02/2020
Registration of charge SC1079660003, created on 2020-02-07
dot icon06/02/2020
Satisfaction of charge 2 in full
dot icon22/01/2020
Satisfaction of charge 1 in full
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Director's details changed for John Hughes on 2019-10-06
dot icon18/10/2019
Secretary's details changed for John Hughes on 2019-10-06
dot icon23/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Fiona Hamilton as a director
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon26/04/2010
Director's details changed for Fiona Hamilton on 2009-12-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 12/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 12/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New secretary appointed
dot icon09/03/2007
Return made up to 12/02/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Partic of mort/charge *
dot icon03/11/2006
Partic of mort/charge *
dot icon14/03/2006
Return made up to 12/02/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 12/02/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 12/02/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 12/02/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
Return made up to 19/02/02; full list of members
dot icon23/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 19/02/01; full list of members
dot icon13/06/2000
Accounts for a small company made up to 2000-03-31
dot icon25/02/2000
Return made up to 19/02/00; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
Return made up to 19/02/99; no change of members
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon02/03/1998
Return made up to 26/02/98; full list of members
dot icon28/05/1997
Accounts for a small company made up to 1997-03-31
dot icon04/03/1997
Return made up to 26/02/97; full list of members
dot icon03/05/1996
Accounts for a small company made up to 1996-03-31
dot icon14/03/1996
Return made up to 12/03/96; no change of members
dot icon23/10/1995
Accounts for a small company made up to 1995-03-31
dot icon29/03/1995
Return made up to 24/03/95; no change of members
dot icon13/06/1994
Accounts for a small company made up to 1994-03-31
dot icon12/04/1994
Return made up to 05/04/94; full list of members
dot icon06/08/1993
Accounts for a small company made up to 1993-03-31
dot icon19/04/1993
Return made up to 15/04/93; no change of members
dot icon25/01/1993
Accounts for a small company made up to 1992-03-31
dot icon06/01/1993
Ad 31/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon29/05/1992
Return made up to 28/02/92; no change of members
dot icon10/12/1991
New director appointed
dot icon10/12/1991
New director appointed
dot icon10/12/1991
Secretary resigned;new secretary appointed
dot icon19/04/1991
Full accounts made up to 1991-03-31
dot icon19/04/1991
Return made up to 15/04/91; full list of members
dot icon29/08/1990
Full accounts made up to 1990-03-31
dot icon29/08/1990
Return made up to 24/04/90; full list of members
dot icon12/12/1989
Full accounts made up to 1989-03-31
dot icon12/12/1989
Registered office changed on 12/12/89 from: 5 comrie road stepps glasgow G33 6LF
dot icon12/12/1989
Return made up to 30/04/89; full list of members
dot icon30/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-25.50 % *

* during past year

Cash in Bank

£30,811.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
60.16K
-
0.00
90.04K
-
2022
10
8.21K
-
0.00
41.36K
-
2023
10
14.41K
-
0.00
30.81K
-
2023
10
14.41K
-
0.00
30.81K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

14.41K £Ascended75.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.81K £Descended-25.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, John
Director
01/09/1991 - 07/02/2020
8
Mr Balvinder Singh Johal
Director
07/02/2020 - 11/02/2020
77
Johal, Dalvir Singh
Director
07/02/2020 - Present
11
Ballantyne, Rose Mary
Secretary
01/09/1991 - 20/04/2007
-
Hughes, John
Secretary
20/04/2007 - 07/02/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BALLANTYNE & COMPANY LIMITED

BALLANTYNE & COMPANY LIMITED is an(a) Active company incorporated on 30/11/1987 with the registered office located at 60 St Enoch Square, Glasgow, G1 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLANTYNE & COMPANY LIMITED?

toggle

BALLANTYNE & COMPANY LIMITED is currently Active. It was registered on 30/11/1987 .

Where is BALLANTYNE & COMPANY LIMITED located?

toggle

BALLANTYNE & COMPANY LIMITED is registered at 60 St Enoch Square, Glasgow, G1 4AG.

What does BALLANTYNE & COMPANY LIMITED do?

toggle

BALLANTYNE & COMPANY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BALLANTYNE & COMPANY LIMITED have?

toggle

BALLANTYNE & COMPANY LIMITED had 10 employees in 2023.

What is the latest filing for BALLANTYNE & COMPANY LIMITED?

toggle

The latest filing was on 28/02/2026: Confirmation statement made on 2026-02-12 with no updates.