BALLATER PROPERTIES LIMITED
DUNDEE SYDNEY & BALLATER PROPERTIES LIMITED PACIFIC SHELF 876 LIMITED

Hellopages » Dundee City » Dundee City » DD1 1HN

Company number SC198349
Status Liquidation
Incorporation Date 26 July 1999
Company Type Private Limited Company
Address CHAPELSHADE HOUSE, 78-84 BELL STREET, DUNDEE, DD1 1HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Change of share class name or designation; Sub-division of shares on 20 March 2017; Registered office address changed from 20a Viewfield Road Arbroath Angus DD11 2BU to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on 4 April 2017. The most likely internet sites of BALLATER PROPERTIES LIMITED are www.ballaterproperties.co.uk, and www.ballater-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Ballater Properties Limited is a Private Limited Company. The company registration number is SC198349. Ballater Properties Limited has been working since 26 July 1999. The present status of the company is Liquidation. The registered address of Ballater Properties Limited is Chapelshade House 78 84 Bell Street Dundee Dd1 1hn. . BETT, Iain Charles Rattray is a Director of the company. ROBINSON, David is a Director of the company. TOWNSEND, Ian Trye is a Director of the company. Secretary COLLYER, Katharine Jane has been resigned. Secretary CURTIS, Wendy June has been resigned. Secretary THOMSON, James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANNING, Richard John has been resigned. Director CHILDS, Simon John has been resigned. Director CURTIS, Wendy June has been resigned. Director GROSS, Danielle has been resigned. Director MACDONALD, Alan Gillies has been resigned. Director THOMSON, James has been resigned. Director WALKER, James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BETT, Iain Charles Rattray
Appointed Date: 25 August 2011
79 years old

Director
ROBINSON, David
Appointed Date: 25 August 2011
62 years old

Director
TOWNSEND, Ian Trye
Appointed Date: 25 August 2011
76 years old

Resigned Directors

Secretary
COLLYER, Katharine Jane
Resigned: 25 August 2011
Appointed Date: 01 July 2009

Secretary
CURTIS, Wendy June
Resigned: 30 June 2009
Appointed Date: 27 October 2000

Secretary
THOMSON, James
Resigned: 27 October 2000
Appointed Date: 11 October 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 October 1999
Appointed Date: 26 July 1999

Director
ANNING, Richard John
Resigned: 25 August 2011
Appointed Date: 27 October 2000
72 years old

Director
CHILDS, Simon John
Resigned: 25 August 2011
Appointed Date: 27 October 2000
68 years old

Director
CURTIS, Wendy June
Resigned: 30 June 2009
Appointed Date: 27 October 2000
76 years old

Director
GROSS, Danielle
Resigned: 25 August 2011
Appointed Date: 27 October 2000
63 years old

Director
MACDONALD, Alan Gillies
Resigned: 27 October 2000
Appointed Date: 15 November 1999
77 years old

Director
THOMSON, James
Resigned: 27 October 2000
Appointed Date: 15 November 1999
85 years old

Director
WALKER, James
Resigned: 27 October 2000
Appointed Date: 11 October 1999
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 October 1999
Appointed Date: 26 July 1999

Persons With Significant Control

Mr Iain Charles Rattray Bett
Notified on: 1 June 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr David Robinson
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Ian Trye Townsend
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BALLATER PROPERTIES LIMITED Events

11 Apr 2017
Change of share class name or designation
11 Apr 2017
Sub-division of shares on 20 March 2017
04 Apr 2017
Registered office address changed from 20a Viewfield Road Arbroath Angus DD11 2BU to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on 4 April 2017
03 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 85 more events
20 Oct 1999
Director resigned
20 Oct 1999
New secretary appointed
20 Oct 1999
New director appointed
20 Oct 1999
Registered office changed on 20/10/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN
26 Jul 1999
Incorporation

BALLATER PROPERTIES LIMITED Charges

14 March 2007
Standard security
Delivered: 19 March 2007
Status: Satisfied on 3 November 2011
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: Ground lease of subjects on the south west side of kirkton…
13 March 2007
Floating charge
Delivered: 17 March 2007
Status: Satisfied on 3 November 2011
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: Undertaking and all property and assets present and future…
7 April 2005
Standard security
Delivered: 11 April 2005
Status: Outstanding
Persons entitled: Townside Limited
Description: Freehold interest in the tulip inn, 80 ballater street…
14 January 2004
Floating charge
Delivered: 30 January 2004
Status: Satisfied on 26 April 2007
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: The gemini building, fermi avenue, harwell industrial…
15 March 2001
Rent assignation
Delivered: 19 March 2001
Status: Satisfied on 9 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease of the days inn hotel and associated parking…
10 November 2000
Standard security
Delivered: 21 November 2000
Status: Satisfied on 9 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The days inn hotel, ballater street, glasgow.
27 October 2000
Bond & floating charge
Delivered: 1 November 2000
Status: Satisfied on 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 May 2000
Standard security
Delivered: 25 May 2000
Status: Satisfied on 4 June 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.759 hectares at ballater street, glasgow.
26 April 2000
Floating charge
Delivered: 11 May 2000
Status: Satisfied on 17 November 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…