BALLATHIE ESTATES LIMITED
ABERDEEN MOUNTOAK LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC180246
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address UNION PLAZA, (6TH FLOOR), 1, UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2,900,000 . The most likely internet sites of BALLATHIE ESTATES LIMITED are www.ballathieestates.co.uk, and www.ballathie-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ballathie Estates Limited is a Private Limited Company. The company registration number is SC180246. Ballathie Estates Limited has been working since 04 November 1997. The present status of the company is Active. The registered address of Ballathie Estates Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. MILLIGAN, John Robert is a Director of the company. MILLIGAN, Mark John is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 03 June 2013

Director
MILLIGAN, John Robert
Appointed Date: 14 November 1997
84 years old

Director
MILLIGAN, Mark John
Appointed Date: 03 July 2003
57 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 14 November 1997
Appointed Date: 04 November 1997

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 14 November 1997

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 03 June 2013
Appointed Date: 06 April 2009

Nominee Director
MABBOTT, Stephen
Resigned: 14 November 1997
Appointed Date: 04 November 1997
74 years old

Persons With Significant Control

Mr John Robert Milligan
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

BALLATHIE ESTATES LIMITED Events

15 Dec 2016
Confirmation statement made on 4 November 2016 with updates
02 Sep 2016
Group of companies' accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,900,000

11 Sep 2015
Director's details changed for Mark John Milligan on 31 July 2014
03 Sep 2015
Group of companies' accounts made up to 30 November 2014
...
... and 71 more events
14 Nov 1997
Nc inc already adjusted 04/11/97
14 Nov 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Nov 1997
Registered office changed on 14/11/97 from: 5 logie mill edinburgh EH7 4HH
04 Nov 1997
Incorporation

BALLATHIE ESTATES LIMITED Charges

23 September 2005
Standard security
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The buildings comprising ballathie house hotel, sportsmans…
23 September 2005
Standard security
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 174, 318TH pro indiviso shares in the whole subjects in the…
23 September 2005
Standard security
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: The Ballathie Fishings Timeshare Limited
Description: 174/318TH pro indiviso share in ballathie fishings…
15 August 2005
Standard security
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That part of the farm of greenhead in the parish of…
15 August 2005
Standard security
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area of ground extending to 63.47 hectares lying to…
15 August 2005
Standard security
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area or plot of ground extending to 58.78 hectares…
7 April 2005
Standard security
Delivered: 18 April 2005
Status: Outstanding
Persons entitled: The Ballathie Fishings Timeshare Limited
Description: 9/318 pro indiviso shares in the ballathie fishings, river…
6 April 2004
Standard security
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those areas of ground extending to 546.26 hectares at…
29 March 2004
Floating charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 April 2000
Standard security
Delivered: 20 April 2000
Status: Satisfied on 1 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 546.26 hectares at ballathie (ballathie estate, stanley…
22 June 1999
Bond & floating charge
Delivered: 28 June 1999
Status: Satisfied on 30 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…