BALLANTYNES OF WALKERBURN LIMITED

Register to unlock more data on OkredoRegister

BALLANTYNES OF WALKERBURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC129158

Incorporation date

24/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jubilee Mill, Jubilee Road, Walkerburn, Peeblesshire EH43 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1990)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Appointment of Mr Stuart Brodie Ballantyne as a director on 2024-07-18
dot icon24/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon16/01/2023
Notification of Michelle Lorraine Ballantyne as a person with significant control on 2022-04-01
dot icon15/01/2023
Cessation of Michelle Lorraine Ballantyne as a person with significant control on 2023-01-15
dot icon15/01/2023
Confirmation statement made on 2022-07-11 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Notification of Michelle Lorraine Ballantyne as a person with significant control on 2018-12-29
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon29/12/2018
Director's details changed for Mrs Michelle Lorraine Ballantyne on 2018-12-29
dot icon29/12/2018
Director's details changed for Captain Arthur Neil Ballantyne on 2018-12-29
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/12/2018
Confirmation statement made on 2018-12-24 with updates
dot icon04/01/2018
Confirmation statement made on 2017-12-24 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon30/12/2016
Appointment of Mr Alexander Stuart Ballantyne as a director on 2016-12-27
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/04/2016
Termination of appointment of Arthur Neil Ballantyne as a secretary on 2016-04-02
dot icon03/04/2016
Appointment of Mr James Neil Ballantyne as a director on 2016-04-01
dot icon03/04/2016
Appointment of Mrs Michelle Lorraine Ballantyne as a secretary on 2016-04-02
dot icon06/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon05/01/2015
Registered office address changed from , Jubilee Mill Jubilee Road, Walkerburn, Peeblesshire, EH43 6AB, Scotland to Jubilee Mill Jubilee Road Walkerburn Peeblesshire EH43 6AB on 2015-01-05
dot icon05/01/2015
Registered office address changed from , Tweedvale Mills East, Walkerburn, Peebleshire, EH43 6AJ to Jubilee Mill Jubilee Road Walkerburn Peeblesshire EH43 6AB on 2015-01-05
dot icon11/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon31/10/2011
Duplicate mortgage certificatecharge no:4
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2011
Appointment of Mr Arthur Neil Ballantyne as a secretary
dot icon17/01/2011
Termination of appointment of Michelle Ballantyne as a secretary
dot icon05/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon01/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon01/02/2010
Appointment of Mrs Michelle Lorraine Ballantyne as a director
dot icon01/02/2010
Appointment of Mrs Michelle Lorraine Ballantyne as a secretary
dot icon01/02/2010
Director's details changed for Captain Arthur Neil Ballantyne on 2010-02-01
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/11/2009
Termination of appointment of Michelle Ballantyne as a secretary
dot icon07/11/2009
Termination of appointment of Michelle Ballantyne as a director
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/03/2009
Return made up to 24/12/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Return made up to 24/12/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 24/12/06; full list of members
dot icon08/08/2006
Return made up to 24/12/05; full list of members
dot icon13/02/2006
Return made up to 24/12/04; full list of members
dot icon16/12/2005
Partic of mort/charge *
dot icon03/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon21/01/2004
Return made up to 24/12/03; full list of members
dot icon30/04/2003
Return made up to 24/12/02; full list of members
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon14/03/2002
Return made up to 24/12/01; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon26/06/2001
New director appointed
dot icon01/02/2001
Return made up to 24/12/00; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/01/2000
Return made up to 24/12/99; full list of members
dot icon30/09/1999
Ad 29/09/99--------- £ si 2153@1=2153 £ ic 82500/84653
dot icon12/07/1999
Director resigned
dot icon26/04/1999
Registered office changed on 26/04/99 from:\tweedvale mills east, walkerburn, EH43 6AJ
dot icon22/02/1999
Return made up to 24/12/98; no change of members
dot icon19/02/1999
Accounts for a small company made up to 1998-03-31
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/12/1997
Return made up to 24/12/97; full list of members
dot icon08/01/1997
Return made up to 24/12/96; no change of members
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon02/02/1996
Return made up to 24/12/95; no change of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon28/11/1995
Alterations to a floating charge
dot icon22/11/1995
Alterations to a floating charge
dot icon12/10/1995
New director appointed
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon03/01/1995
Return made up to 24/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Ad 04/10/94--------- £ si 30000@1=30000 £ ic 2/30002
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Nc inc already adjusted 17/08/94
dot icon25/10/1994
Resolutions
dot icon24/12/1993
Registered office changed on 24/12/93 from:\c/o john J.welch & co., Ladhope vale house, ladhope vale, galashiels TD1 1BT
dot icon24/12/1993
Accounts for a small company made up to 1993-03-31
dot icon24/12/1993
Director resigned
dot icon24/12/1993
Return made up to 24/12/93; full list of members
dot icon22/12/1992
Return made up to 24/12/92; no change of members
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon27/10/1992
Accounting reference date shortened from 30/04 to 31/03
dot icon12/05/1992
Alterations to a floating charge
dot icon22/01/1992
Return made up to 24/12/91; full list of members
dot icon15/01/1992
New director appointed
dot icon25/11/1991
Partic of mort/charge 14027
dot icon06/06/1991
Partic of mort/charge 6324
dot icon04/06/1991
Certificate of change of name
dot icon21/05/1991
Memorandum and Articles of Association
dot icon21/05/1991
Resolutions
dot icon21/05/1991
£ nc 1000/10000 12/05/91
dot icon21/05/1991
Accounting reference date notified as 30/04
dot icon19/03/1991
Certificate of change of name
dot icon19/03/1991
New secretary appointed;new director appointed
dot icon17/03/1991
Resolutions
dot icon13/03/1991
Registered office changed on 13/03/91 from:\24 great king street, edinburgh, EH3 6QN
dot icon13/03/1991
Director resigned;new director appointed
dot icon13/03/1991
Secretary resigned;new director appointed
dot icon16/01/1991
Resolutions
dot icon24/12/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
19
557.10K
-
0.00
23.27K
-
2022
17
658.81K
-
0.00
26.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Michael Ronald
Director
25/01/1991 - 01/01/1992
-
Brown, Raymond
Director
01/01/1992 - 06/09/1993
-
Ballantyne, Michelle Lorraine
Secretary
25/01/1991 - 06/11/2009
-
Ballantyne, Arthur Neil
Secretary
20/12/2010 - 02/04/2016
-
Ballantyne, James Neil
Director
01/04/2016 - Present
-

Persons with Significant Control

5
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 BALLANTYNES OF WALKERBURN LIMITED

BALLANTYNES OF WALKERBURN LIMITED is an(a) Active company incorporated on 24/12/1990 with the registered office located at Jubilee Mill, Jubilee Road, Walkerburn, Peeblesshire EH43 6AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLANTYNES OF WALKERBURN LIMITED?

toggle

BALLANTYNES OF WALKERBURN LIMITED is currently Active. It was registered on 24/12/1990 .

Where is BALLANTYNES OF WALKERBURN LIMITED located?

toggle

BALLANTYNES OF WALKERBURN LIMITED is registered at Jubilee Mill, Jubilee Road, Walkerburn, Peeblesshire EH43 6AB.

What does BALLANTYNES OF WALKERBURN LIMITED do?

toggle

BALLANTYNES OF WALKERBURN LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BALLANTYNES OF WALKERBURN LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.