BALLATHIE HOUSE HOTEL COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALLATHIE HOUSE HOTEL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC049652

Incorporation date

22/12/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ballathie House Hotel, Stanley, Perth, Perthshire PH1 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1971)
dot icon26/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/09/2025
Registered office address changed from Ballathie House Kinclaven by Stanley Perthshire PH1 4QN to Ballathie House Hotel Stanley Perth Perthshire PH1 4QN on 2025-09-08
dot icon08/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon18/12/2024
Notification of Ishaan Ganju as a person with significant control on 2024-12-13
dot icon17/12/2024
Registration of charge SC0496520003, created on 2024-12-13
dot icon16/12/2024
Satisfaction of charge 2 in full
dot icon13/12/2024
Cessation of Ballathie Estates Limited as a person with significant control on 2024-12-13
dot icon13/12/2024
Appointment of Mr Ishaan Ganju as a director on 2024-12-13
dot icon13/12/2024
Termination of appointment of John Robert Milligan as a director on 2024-12-13
dot icon13/12/2024
Termination of appointment of Mark John Milligan as a director on 2024-12-13
dot icon04/10/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/11/2023
Compulsory strike-off action has been discontinued
dot icon13/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon06/09/2023
Confirmation statement made on 2023-08-24 with no updates
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 icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon17/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon24/08/2021
Accounts for a small company made up to 2020-11-30
dot icon19/04/2021
Accounts for a small company made up to 2019-11-30
dot icon04/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-08-24 with updates
dot icon30/08/2019
Accounts for a small company made up to 2018-11-30
dot icon28/09/2018
Accounts for a small company made up to 2017-11-30
dot icon31/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon31/08/2017
Full accounts made up to 2016-11-30
dot icon31/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon20/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon02/09/2016
Accounts for a small company made up to 2015-11-30
dot icon11/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon03/09/2015
Accounts for a small company made up to 2014-11-30
dot icon07/10/2014
Accounts for a small company made up to 2013-11-30
dot icon29/09/2014
Appointment of Mr Mark Milligan as a director on 2014-09-29
dot icon29/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon18/02/2014
Accounts for a small company made up to 2012-11-30
dot icon20/09/2013
Annual return made up to 2013-08-24 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
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon05/06/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon07/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon03/09/2012
Accounts for a small company made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon06/09/2011
Accounts for a small company made up to 2010-11-30
dot icon25/12/2010
Compulsory strike-off action has been discontinued
dot icon24/12/2010
First Gazette notice for compulsory strike-off
dot icon22/12/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon31/08/2010
Accounts for a small company made up to 2009-11-30
dot icon04/11/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon01/10/2009
Accounts for a small 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 icon05/01/2009
Accounts for a small company made up to 2007-11-30
dot icon24/10/2008
Secretary's change of particulars / paull & williamsons solicitors / 20/10/2008
dot icon23/09/2008
Return made up to 24/08/08; full list of members
dot icon23/09/2008
Director's change of particulars / john milligan / 07/12/2006
dot icon18/10/2007
Return made up to 24/08/07; full list of members
dot icon03/10/2007
Accounts for a small company made up to 2006-11-30
dot icon20/02/2007
Accounts for a small company made up to 2005-11-30
dot icon17/10/2006
Dec mort/charge *
dot icon06/10/2006
Return made up to 24/08/06; full list of members
dot icon13/09/2005
Location of register of members (non legible)
dot icon13/09/2005
Return made up to 24/08/05; full list of members
dot icon07/09/2005
Partic of mort/charge *
dot icon02/09/2005
Declaration of assistance for shares acquisition
dot icon02/09/2005
Resolutions
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Secretary resigned
dot icon01/09/2005
New secretary appointed
dot icon01/09/2005
New director appointed
dot icon29/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/09/2004
Accounts for a small company made up to 2003-11-30
dot icon13/09/2004
Return made up to 01/09/04; full list of members
dot icon08/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon29/09/2003
Accounts for a small company made up to 2002-11-30
dot icon06/09/2003
Return made up to 01/09/03; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2001-11-30
dot icon05/09/2002
Return made up to 01/09/02; full list of members
dot icon05/12/2001
Accounts for a small company made up to 2000-11-30
dot icon28/08/2001
Return made up to 01/09/01; full list of members
dot icon20/11/2000
Return made up to 01/09/00; full list of members
dot icon27/09/2000
Full accounts made up to 1999-11-30
dot icon06/07/2000
New secretary appointed
dot icon12/04/2000
Director resigned
dot icon07/09/1999
Return made up to 01/09/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-11-30
dot icon09/09/1998
Return made up to 08/09/98; no change of members
dot icon24/08/1998
Accounts for a small company made up to 1997-11-30
dot icon29/09/1997
Full accounts made up to 1996-11-30
dot icon24/09/1997
Return made up to 10/09/97; full list of members
dot icon17/09/1996
Full accounts made up to 1995-11-30
dot icon16/09/1996
Return made up to 18/09/96; no change of members
dot icon27/09/1995
Full accounts made up to 1994-11-30
dot icon20/09/1995
Return made up to 18/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/10/1994
Full accounts made up to 1993-11-30
dot icon14/09/1994
Return made up to 18/09/94; no change of members
dot icon13/09/1993
Return made up to 18/09/93; no change of members
dot icon28/05/1993
Full accounts made up to 1992-11-30
dot icon23/09/1992
Return made up to 18/09/92; full list of members
dot icon22/09/1992
Full accounts made up to 1991-11-30
dot icon02/07/1992
New director appointed
dot icon04/11/1991
Full accounts made up to 1990-11-30
dot icon03/10/1991
Return made up to 18/09/91; no change of members
dot icon03/10/1991
Registered office changed on 03/10/91
dot icon13/03/1991
Return made up to 14/10/90; full list of members
dot icon08/10/1990
Full accounts made up to 1989-11-30
dot icon29/11/1989
Return made up to 18/09/89; full list of members
dot icon10/08/1989
Full accounts made up to 1988-11-30
dot icon25/07/1989
Dec mort/charge 8442
dot icon27/06/1989
Auditor's resignation
dot icon11/01/1989
Return made up to 05/09/88; full list of members
dot icon16/11/1988
Full accounts made up to 1987-11-30
dot icon26/11/1987
Return made up to 07/09/87; full list of members
dot icon29/09/1987
Full accounts made up to 1986-11-30
dot icon11/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Full accounts made up to 1985-11-30
dot icon04/11/1986
Return made up to 12/09/86; full list of members
dot icon22/12/1971
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
30/11/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
927.28K
-
0.00
18.22K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
03/06/2013 - 31/08/2022
987
Ganju, Ishaan
Director
13/12/2024 - Present
16
PAULL & WILLIAMSONS
Corporate Secretary
25/08/2005 - 06/04/2009
292
PAULL & WILLIAMSONS LLP
Corporate Secretary
06/04/2009 - 03/06/2013
129
Milligan, John Robert
Director
25/08/2005 - 13/12/2024
13

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 HOUSE HOTEL COMPANY LIMITED

BALLATHIE HOUSE HOTEL COMPANY LIMITED is an(a) Active company incorporated on 22/12/1971 with the registered office located at Ballathie House Hotel, Stanley, Perth, Perthshire PH1 4QN. There is currently 1 active director 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 HOUSE HOTEL COMPANY LIMITED?

toggle

BALLATHIE HOUSE HOTEL COMPANY LIMITED is currently Active. It was registered on 22/12/1971 .

Where is BALLATHIE HOUSE HOTEL COMPANY LIMITED located?

toggle

BALLATHIE HOUSE HOTEL COMPANY LIMITED is registered at Ballathie House Hotel, Stanley, Perth, Perthshire PH1 4QN.

What does BALLATHIE HOUSE HOTEL COMPANY LIMITED do?

toggle

BALLATHIE HOUSE HOTEL COMPANY LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BALLATHIE HOUSE HOTEL COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2024-11-30.