BALLATER HIGHLAND GAMES

Register to unlock more data on OkredoRegister

BALLATER HIGHLAND GAMES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC188241

Incorporation date

04/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BRD, Park House, Anderson Road, Ballater, Aberdeenshire AB35 5QWCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1998)
dot icon13/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon06/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/06/2025
Appointment of Miss Sarah Russell as a director on 2025-05-30
dot icon09/09/2024
Termination of appointment of Stewart John Archibald as a director on 2024-09-02
dot icon04/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon16/07/2024
Appointment of Mr Gordon Peterkin Riddler as a director on 2021-12-13
dot icon10/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/03/2024
Appointment of Mr Stewart John Archibald as a director on 2024-03-27
dot icon28/03/2024
Appointment of Mr Iain Charles Henderson as a director on 2024-03-27
dot icon24/11/2023
Termination of appointment of Fiona Henderson as a director on 2023-11-22
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/04/2023
Termination of appointment of Scott Alexander Fraser as a director on 2023-03-21
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-10-31
dot icon24/02/2022
Appointment of Ms Fiona Henderson as a director on 2022-02-23
dot icon07/12/2021
Memorandum and Articles of Association
dot icon07/12/2021
Resolutions
dot icon06/12/2021
Certificate of change of name
dot icon06/12/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon06/12/2021
Resolutions
dot icon01/12/2021
Resolutions
dot icon29/11/2021
Statement of company's objects
dot icon06/08/2021
Appointment of Mrs Kerry Buchan as a director on 2021-07-28
dot icon05/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon05/08/2021
Appointment of Mr David Grant Cobban as a director on 2021-07-28
dot icon05/08/2021
Termination of appointment of Elizabeth Agnes Sinclair Simpson as a director on 2021-07-28
dot icon05/08/2021
Termination of appointment of John Mcbeth Murray as a director on 2021-07-28
dot icon05/08/2021
Termination of appointment of Francis William Farquharson as a director on 2021-07-28
dot icon05/08/2021
Termination of appointment of Ronald Fergus Drever as a director on 2021-07-28
dot icon05/08/2021
Termination of appointment of Neil George Cassie as a director on 2021-07-28
dot icon05/08/2021
Termination of appointment of Osgood John Mcleod Bain as a director on 2021-07-28
dot icon05/08/2021
Appointment of Mr Neil Bannister as a director on 2021-07-28
dot icon24/05/2021
Micro company accounts made up to 2020-10-31
dot icon17/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon11/05/2020
Micro company accounts made up to 2019-10-31
dot icon05/08/2019
Termination of appointment of Allan William Charles Michie as a director on 2019-02-06
dot icon05/08/2019
Termination of appointment of Linda Drever as a director on 2019-02-06
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon05/08/2019
Termination of appointment of Alexander Downie as a director on 2019-02-06
dot icon05/08/2019
Secretary's details changed for Mr Gordon Peterkin Riddler on 2019-08-05
dot icon26/02/2019
Micro company accounts made up to 2018-10-31
dot icon08/02/2019
Termination of appointment of Alan Alexander Mitchell as a secretary on 2019-02-06
dot icon08/02/2019
Termination of appointment of Alan Alexander Mitchell as a director on 2019-02-06
dot icon08/02/2019
Appointment of Mr Gordon Peterkin Riddler as a secretary on 2019-02-06
dot icon08/02/2019
Director's details changed for Allan William Charles Michie on 2019-02-06
dot icon08/02/2019
Director's details changed for Mrs Elizabeth Agnes Sinclair Simpson on 2019-01-30
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon03/05/2018
Micro company accounts made up to 2017-10-31
dot icon09/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon26/05/2017
Micro company accounts made up to 2016-10-31
dot icon10/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/12/2015
Termination of appointment of William Lyon as a director on 2015-08-14
dot icon06/08/2015
Annual return made up to 2015-08-04 no member list
dot icon05/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Termination of appointment of Stewart John Archibald as a director on 2014-08-27
dot icon09/08/2014
Annual return made up to 2014-08-04 no member list
dot icon05/08/2014
Appointment of Mr Alan Alexander Mitchell as a secretary on 2014-07-09
dot icon04/08/2014
Director's details changed for Alan Alexander Mitchell on 2014-08-04
dot icon04/08/2014
Termination of appointment of Martin Forbes Rettie as a director on 2014-07-09
dot icon29/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/04/2014
Registered office address changed from C/O Brd Park House Anderson Road Ballater Aberdeenshire AB35 5QW Scotland on 2014-04-10
dot icon10/04/2014
Registered office address changed from 8 Hawthorn Crescent Ballater Aberdeenshire AB35 5GJ Scotland on 2014-04-10
dot icon23/01/2014
Registered office address changed from Tillycairn Farm House Dinnet Aboyne Aberdeenshire AB34 5PE Scotland on 2014-01-23
dot icon23/01/2014
Termination of appointment of Martin Rettie as a secretary
dot icon23/01/2014
Termination of appointment of Brian Gibson as a director
dot icon05/10/2013
Director's details changed for Scott Alexander Fraser on 2013-10-01
dot icon05/10/2013
Director's details changed for Mr Brian Kenneth Gibson on 2013-09-21
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/09/2013
Annual return made up to 2013-08-04 no member list
dot icon13/09/2013
Director's details changed for Stewart John Archibald on 2013-07-01
dot icon13/09/2013
Appointment of Mr Brian Kenneth Gibson as a director
dot icon12/09/2013
Termination of appointment of Michael Holley as a director
dot icon12/09/2013
Termination of appointment of George Bruce as a director
dot icon12/09/2013
Termination of appointment of Edward Anderson as a director
dot icon09/08/2013
Current accounting period shortened from 2013-12-31 to 2013-10-31
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/09/2012
Annual return made up to 2012-08-04 no member list
dot icon24/09/2012
Director's details changed for Mrs Linda Drever on 2012-09-24
dot icon16/05/2012
Termination of appointment of Edward Anderson as a secretary
dot icon16/05/2012
Appointment of Mr Martin Forbes Rettie as a secretary
dot icon16/05/2012
Registered office address changed from Lindean 21 Braemar Road Ballater Aberdeenshire AB35 5RL on 2012-05-16
dot icon02/05/2012
Appointment of Mrs Elizabeth Agnes Sinclair Simpson as a director
dot icon23/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-08-04 no member list
dot icon17/08/2011
Director's details changed for Mr Michael William George Holley on 2011-08-17
dot icon17/08/2011
Director's details changed for Neil George Cassie on 2011-08-17
dot icon17/08/2011
Director's details changed for Mr Alexander Downie on 2011-08-17
dot icon17/08/2011
Director's details changed for Mrs Linda Drever on 2011-08-17
dot icon14/07/2011
Appointment of Mr Martin Forbes Rettie as a director
dot icon10/07/2011
Appointment of Mrs Linda Drever as a director
dot icon10/07/2011
Appointment of Mr Michael William George Holley as a director
dot icon10/07/2011
Termination of appointment of Alexander Copland as a director
dot icon18/01/2011
Termination of appointment of Brian Gibson as a director
dot icon18/01/2011
Termination of appointment of John Bryce as a director
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/08/2010
Annual return made up to 2010-08-04 no member list
dot icon30/08/2010
Director's details changed for Brian Kenneth Gibson on 2010-08-04
dot icon30/08/2010
Director's details changed for Mr William Lyon on 2010-08-04
dot icon30/08/2010
Director's details changed for Scott Alexander Fraser on 2010-08-04
dot icon30/08/2010
Director's details changed for John Alexander Sinclair on 2010-08-04
dot icon30/08/2010
Director's details changed for Neil George Cassie on 2010-08-04
dot icon30/08/2010
Director's details changed for Alan Alexander Mitchell on 2010-08-04
dot icon30/08/2010
Director's details changed for Allan William Charles Michie on 2010-08-04
dot icon30/08/2010
Director's details changed for Mr Alexander Cornelius Copland on 2010-08-04
dot icon30/08/2010
Director's details changed for George Matthew Bruce on 2010-08-04
dot icon30/08/2010
Director's details changed for Mr Osgood John Mcleod Bain on 2010-08-04
dot icon30/08/2010
Director's details changed for Mr Francis William Farquharson on 2010-08-04
dot icon30/08/2010
Director's details changed for Mr Alexander Downie on 2010-08-04
dot icon30/08/2010
Director's details changed for Mr John Gordon Brydon Bryce on 2010-08-04
dot icon30/08/2010
Director's details changed for Mr Edward Charles Anderson on 2010-08-04
dot icon30/08/2010
Director's details changed for Stewart John Archibald on 2010-08-04
dot icon28/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/08/2009
Annual return made up to 04/08/09
dot icon29/10/2008
Director appointed stewart john archibald
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/08/2008
Annual return made up to 04/08/08
dot icon11/06/2008
Appointment terminated director william lawson
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/08/2007
Annual return made up to 04/08/07
dot icon14/08/2006
Annual return made up to 04/08/06
dot icon17/07/2006
Director resigned
dot icon30/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/05/2006
Director resigned
dot icon17/08/2005
Annual return made up to 04/08/05
dot icon28/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/08/2004
Annual return made up to 04/08/04
dot icon08/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/08/2003
Annual return made up to 04/08/03
dot icon27/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Director resigned
dot icon07/12/2002
Director resigned
dot icon28/08/2002
Annual return made up to 04/08/02
dot icon10/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/08/2001
Annual return made up to 04/08/01
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
New director appointed
dot icon30/10/2000
Director's particulars changed
dot icon09/08/2000
Annual return made up to 04/08/00
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Director's particulars changed
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Director resigned
dot icon20/04/2000
New director appointed
dot icon03/09/1999
Annual return made up to 04/08/99
dot icon22/07/1999
Registered office changed on 22/07/99 from: 14 albyn place aberdeen AB10 1RZ
dot icon08/05/1999
New director appointed
dot icon06/05/1999
Full accounts made up to 1998-12-31
dot icon22/10/1998
Accounting reference date shortened from 31/08/99 to 31/12/98
dot icon20/08/1998
New director appointed
dot icon04/08/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
109.24K
-
0.00
-
-
2022
5
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannister, Neil
Director
28/07/2021 - Present
2
Brown, Graham James
Director
04/08/1998 - 10/07/2006
4
Murray, John Mcbeth
Director
04/08/1998 - 28/07/2021
3
Archibald, Stewart John
Director
08/10/2008 - 27/08/2014
2
Archibald, Stewart John
Director
27/03/2024 - 02/09/2024
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLATER HIGHLAND GAMES

BALLATER HIGHLAND GAMES is an(a) Active company incorporated on 04/08/1998 with the registered office located at C/O BRD, Park House, Anderson Road, Ballater, Aberdeenshire AB35 5QW. There are currently 8 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 BALLATER HIGHLAND GAMES?

toggle

BALLATER HIGHLAND GAMES is currently Active. It was registered on 04/08/1998 .

Where is BALLATER HIGHLAND GAMES located?

toggle

BALLATER HIGHLAND GAMES is registered at C/O BRD, Park House, Anderson Road, Ballater, Aberdeenshire AB35 5QW.

What does BALLATER HIGHLAND GAMES do?

toggle

BALLATER HIGHLAND GAMES operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BALLATER HIGHLAND GAMES?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-10-31.