BALLATER COMMUNITY ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

BALLATER COMMUNITY ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC418160

Incorporation date

28/02/2012

Size

Small

Contacts

Registered address

Registered address

Park House Park House, Anderson Road, Ballater, Aberdeenshire AB35 5QWCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2012)
dot icon05/03/2026
Termination of appointment of Allan Mckenzie Harrison as a director on 2026-03-03
dot icon05/03/2026
Appointment of Miss Lisa Anne Burnett as a director on 2026-03-03
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon29/09/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon02/09/2025
Accounts for a small company made up to 2025-03-31
dot icon08/04/2025
Appointment of Mrs Kathryn Louise Nuttall as a director on 2025-04-01
dot icon03/04/2025
Termination of appointment of Fraser William Wyness Burr as a director on 2025-04-01
dot icon03/04/2025
Appointment of Mr Eric John Mcqueen as a director on 2025-04-01
dot icon30/09/2024
Accounts for a small company made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon23/04/2024
Termination of appointment of Alistair Cassie as a director on 2024-04-16
dot icon23/04/2024
Termination of appointment of Susan Ellen Stewart as a director on 2024-04-16
dot icon23/04/2024
Termination of appointment of Ray Christopher Riddoch as a director on 2024-04-16
dot icon23/04/2024
Appointment of Mr Fraser William Wyness Burr as a director on 2024-04-16
dot icon23/04/2024
Appointment of Mr Lindsay John Smith as a director on 2024-04-16
dot icon23/04/2024
Appointment of Mr Bruce Watt Lawson as a director on 2024-04-16
dot icon06/12/2023
Accounts for a small company made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon14/03/2023
Termination of appointment of Norman Marshall Cooper as a director on 2023-03-07
dot icon14/03/2023
Appointment of Mr Ray Christopher Riddoch as a director on 2023-03-07
dot icon07/09/2022
Appointment of Mrs Susan Ellen Stewart as a director on 2022-08-25
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Appointment of Mr Allan Mckenzie Harrison as a secretary on 2022-05-03
dot icon03/05/2022
Termination of appointment of Elaine Rose Adams as a secretary on 2022-05-03
dot icon03/05/2022
Termination of appointment of Elaine Rose Adams as a director on 2022-05-03
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon05/12/2018
Termination of appointment of Ian William Wisely as a director on 2018-11-14
dot icon05/12/2018
Appointment of Mr Norman Robertson Wisely as a director on 2018-11-14
dot icon30/11/2018
Appointment of Mrs Elaine Rose Adams as a secretary on 2018-11-14
dot icon30/11/2018
Appointment of Mrs Elaine Rose Adams as a director on 2018-11-14
dot icon30/11/2018
Termination of appointment of Ian William Wisely as a secretary on 2018-11-14
dot icon30/11/2018
Termination of appointment of Norman Robertson Wisely as a director on 2018-11-14
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/11/2017
Appointment of Mr Richard Robert Gledson as a director on 2017-11-03
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Appointment of Mr Norman Marshall Cooper as a director on 2017-05-16
dot icon22/05/2017
Appointment of Mr Norman Robertson Wisely as a director on 2017-05-16
dot icon20/04/2017
Termination of appointment of Gordon Bruce as a director on 2017-04-11
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon15/11/2016
Termination of appointment of Richard Charles Carrington as a director on 2016-11-04
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/09/2016
Appointment of Mr Alexander Ian Mitchell as a director on 2016-06-17
dot icon07/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon05/03/2016
Director's details changed for Mr Gordon Bruce on 2015-06-10
dot icon05/03/2016
Termination of appointment of Bryan Porter Wright as a director on 2016-02-14
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon03/12/2014
Appointment of Mr Richard Charles Carrington as a director on 2014-09-23
dot icon17/11/2014
Termination of appointment of James Wellwood Armstrong as a director on 2014-09-23
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Registered office address changed from Bank House 7 Bridge Street Ballater Aberdeenshire AB35 5QP on 2014-04-01
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/02/2014
Appointment of Mr James Wellwood Armstrong as a director
dot icon26/02/2014
Termination of appointment of Brian Gibson as a director
dot icon26/02/2014
Termination of appointment of Robert Imrie as a director
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Appointment of Mr Brian Kenneth Gibson as a director
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/02/2013
Appointment of Alistair Cassie as a director
dot icon21/02/2013
Appointment of Allan Mckenzie Harrison as a director
dot icon01/02/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon01/02/2013
Termination of appointment of Michael Franklin as a director
dot icon16/03/2012
Termination of appointment of Lc Secretaries Limited as a secretary
dot icon09/03/2012
Resolutions
dot icon07/03/2012
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 2012-03-07
dot icon07/03/2012
Appointment of Mr Bryan Porter Wright as a director
dot icon07/03/2012
Appointment of Mr Gordon Bruce as a director
dot icon06/03/2012
Appointment of Mr Robert Andrew Imrie as a director
dot icon06/03/2012
Appointment of Mr Ian William Wisely as a director
dot icon06/03/2012
Appointment of Mr Ian William Wisely as a secretary
dot icon06/03/2012
Appointment of Mr Michael Francis Franklin as a director
dot icon06/03/2012
Termination of appointment of Pamela Leiper as a director
dot icon28/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+1.34 % *

* during past year

Cash in Bank

£347,018.00

Confirmation

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

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
193.51K
-
0.00
123.41K
-
2022
3
264.35K
-
0.00
342.42K
-
2023
3
295.21K
-
0.00
347.02K
-
2023
3
295.21K
-
0.00
347.02K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

295.21K £Ascended11.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

347.02K £Ascended1.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Corporate Secretary
28/02/2012 - 28/02/2012
132
Wisely, Ian William
Director
28/02/2012 - 14/11/2018
4
Carrington, Richard Charles
Director
23/09/2014 - 04/11/2016
3
Stewart, Susan Ellen
Director
25/08/2022 - 16/04/2024
7
Burnett, Lisa Anne
Director
03/03/2026 - Present
4

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BALLATER COMMUNITY ENTERPRISE LIMITED

BALLATER COMMUNITY ENTERPRISE LIMITED is an(a) Active company incorporated on 28/02/2012 with the registered office located at Park House Park House, Anderson Road, Ballater, Aberdeenshire AB35 5QW. There are currently 9 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 BALLATER COMMUNITY ENTERPRISE LIMITED?

toggle

BALLATER COMMUNITY ENTERPRISE LIMITED is currently Active. It was registered on 28/02/2012 .

Where is BALLATER COMMUNITY ENTERPRISE LIMITED located?

toggle

BALLATER COMMUNITY ENTERPRISE LIMITED is registered at Park House Park House, Anderson Road, Ballater, Aberdeenshire AB35 5QW.

What does BALLATER COMMUNITY ENTERPRISE LIMITED do?

toggle

BALLATER COMMUNITY ENTERPRISE LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does BALLATER COMMUNITY ENTERPRISE LIMITED have?

toggle

BALLATER COMMUNITY ENTERPRISE LIMITED had 3 employees in 2023.

What is the latest filing for BALLATER COMMUNITY ENTERPRISE LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Allan Mckenzie Harrison as a director on 2026-03-03.