BALLATHIE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BALLATHIE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC180246

Incorporation date

04/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Balmains House Balmains House, Stanley, Perthshire PH1 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon19/01/2026
Confirmation statement made on 2025-11-04 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2025
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon24/09/2025
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon24/09/2025
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon29/05/2025
Satisfaction of charge SC1802460013 in full
dot icon29/05/2025
Satisfaction of charge 9 in full
dot icon29/05/2025
Satisfaction of charge 5 in full
dot icon29/05/2025
Satisfaction of charge 10 in full
dot icon29/05/2025
Satisfaction of charge 8 in full
dot icon29/05/2025
Satisfaction of charge 6 in full
dot icon29/05/2025
Satisfaction of charge 7 in full
dot icon29/05/2025
Satisfaction of charge 4 in part
dot icon29/05/2025
Satisfaction of charge SC1802460014 in full
dot icon11/04/2025
Registered office address changed from Ballathie House Kinclaven by Stanley Perthshire PH1 4QN Scotland to Balmains House Balmains House Stanley Perthshire PH1 4QN on 2025-04-11
dot icon30/12/2024
Change of details for Mr John Robert Milligan as a person with significant control on 2024-12-18
dot icon30/12/2024
Notification of Mark John Milligan as a person with significant control on 2024-12-18
dot icon30/12/2024
Notification of Scott Marshall Milligan as a person with significant control on 2024-12-18
dot icon18/12/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/12/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Memorandum and Articles of Association
dot icon18/12/2024
Change of share class name or designation
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Solvency Statement dated 18/12/24
dot icon18/12/2024
Statement by Directors
dot icon18/12/2024
Statement of capital on 2024-12-18
dot icon07/11/2024
Compulsory strike-off action has been discontinued
dot icon07/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/05/2023
Registration of charge SC1802460013, created on 2023-05-18
dot icon19/05/2023
Registration of charge SC1802460014, created on 2023-05-18
dot icon18/05/2023
Alterations to floating charge 3
dot icon16/05/2023
Alterations to floating charge SC1802460012
dot icon15/05/2023
Registration of charge SC1802460012, created on 2023-05-15
dot icon17/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon09/09/2022
Registered office address changed from Union Plaza, (6th Floor), 1 Union Wynd Aberdeen AB10 1DQ to Ballathie House Kinclaven by Stanley Perthshire PH1 4QN on 2022-09-09
dot icon31/08/2022
Termination of appointment of Burness Paull Llp as a secretary on 2022-08-31
dot icon30/08/2022
Accounts for a small company made up to 2021-11-30
dot icon23/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon24/08/2021
Group of companies' accounts made up to 2020-11-30
dot icon20/04/2021
Group of companies' accounts made up to 2019-11-30
dot icon11/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon30/08/2019
Accounts for a small company made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-04 with updates
dot icon28/11/2018
Accounts for a small company made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon31/08/2017
Full accounts made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon02/09/2016
Group of companies' accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon11/09/2015
Director's details changed for Mark John Milligan on 2014-07-31
dot icon03/09/2015
Group of companies' accounts made up to 2014-11-30
dot icon29/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-11-30
dot icon18/02/2014
Group of companies' accounts made up to 2012-11-30
dot icon02/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon06/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon05/06/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon05/06/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon10/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon30/11/2012
Group of companies' accounts made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mark John Milligan on 2011-02-07
dot icon07/09/2011
Group of companies' accounts made up to 2010-11-30
dot icon11/04/2011
Resolutions
dot icon23/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon02/09/2010
Group of companies' accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon01/10/2009
Accounts for a medium company made up to 2008-11-30
dot icon21/04/2009
Secretary appointed paull & williamsons LLP
dot icon21/04/2009
Appointment terminated secretary paull & williamsons
dot icon13/02/2009
Location of register of members
dot icon13/02/2009
Registered office changed on 13/02/2009 from investment house 6 union row aberdeen AB10 1DQ
dot icon11/02/2009
Return made up to 04/11/08; full list of members
dot icon05/01/2009
Accounts for a medium company made up to 2007-11-30
dot icon23/10/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon23/09/2008
Director's change of particulars / john milligan / 07/12/2006
dot icon16/11/2007
Return made up to 04/11/07; full list of members
dot icon03/10/2007
Accounts for a medium company made up to 2006-11-30
dot icon20/02/2007
Accounts for a small company made up to 2005-11-30
dot icon17/11/2006
Return made up to 04/11/06; full list of members
dot icon15/11/2005
Return made up to 04/11/05; full list of members
dot icon30/09/2005
Partic of mort/charge *
dot icon30/09/2005
Partic of mort/charge *
dot icon30/09/2005
Partic of mort/charge *
dot icon29/09/2005
Accounts for a small company made up to 2004-11-30
dot icon01/09/2005
Dec mort/charge *
dot icon19/08/2005
Partic of mort/charge *
dot icon19/08/2005
Partic of mort/charge *
dot icon19/08/2005
Partic of mort/charge *
dot icon18/04/2005
Partic of mort/charge *
dot icon15/11/2004
Return made up to 04/11/04; full list of members
dot icon29/09/2004
Full accounts made up to 2003-11-30
dot icon30/04/2004
Dec mort/charge *
dot icon14/04/2004
Partic of mort/charge *
dot icon08/04/2004
Partic of mort/charge *
dot icon08/04/2004
Director's particulars changed
dot icon01/12/2003
Return made up to 04/11/03; full list of members
dot icon22/10/2003
Full accounts made up to 2002-11-30
dot icon15/08/2003
New director appointed
dot icon13/11/2002
Return made up to 04/11/02; full list of members
dot icon26/09/2002
Full accounts made up to 2001-11-30
dot icon20/11/2001
Return made up to 04/11/01; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-11-30
dot icon29/11/2000
Return made up to 04/11/00; full list of members
dot icon28/11/2000
Accounts for a small company made up to 1999-11-30
dot icon08/11/2000
Director's particulars changed
dot icon20/04/2000
Partic of mort/charge *
dot icon07/04/2000
Resolutions
dot icon26/11/1999
Accounts for a small company made up to 1998-11-30
dot icon25/11/1999
Return made up to 04/11/99; full list of members
dot icon07/07/1999
Certificate of change of name
dot icon28/06/1999
Partic of mort/charge *
dot icon11/11/1998
Return made up to 04/11/98; full list of members
dot icon07/04/1998
Ad 03/04/98--------- £ si 1800000@1=1800000 £ ic 1100000/2900000
dot icon07/04/1998
Resolutions
dot icon07/04/1998
£ nc 2000000/5000000 03/04/98
dot icon03/12/1997
Ad 14/11/97--------- £ si 1099998@1=1099998 £ ic 2/1100000
dot icon03/12/1997
Registered office changed on 03/12/97 from: investment house 6 union row aberdeen AB10 1DQ
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
New secretary appointed
dot icon03/12/1997
New director appointed
dot icon14/11/1997
Nc inc already adjusted 04/11/97
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Registered office changed on 14/11/97 from: 5 logie mill edinburgh EH7 4HH
dot icon04/11/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
4.10M
-
0.00
110.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
03/06/2013 - 31/08/2022
984
PAULL & WILLIAMSONS
Corporate Secretary
14/11/1997 - 06/04/2009
292
PAULL & WILLIAMSONS LLP
Corporate Secretary
06/04/2009 - 03/06/2013
129
Milligan, John Robert
Director
14/11/1997 - Present
12
Mabbott, Stephen
Nominee Director
04/11/1997 - 14/11/1997
2028

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

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 BALLATHIE ESTATES LIMITED

BALLATHIE ESTATES LIMITED is an(a) Active company incorporated on 04/11/1997 with the registered office located at Balmains House Balmains House, Stanley, Perthshire PH1 4QN. There are currently 2 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 BALLATHIE ESTATES LIMITED?

toggle

BALLATHIE ESTATES LIMITED is currently Active. It was registered on 04/11/1997 .

Where is BALLATHIE ESTATES LIMITED located?

toggle

BALLATHIE ESTATES LIMITED is registered at Balmains House Balmains House, Stanley, Perthshire PH1 4QN.

What does BALLATHIE ESTATES LIMITED do?

toggle

BALLATHIE ESTATES LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BALLATHIE ESTATES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-11-04 with updates.