Company number SC129158
Status Active
Incorporation Date 24 December 1990
Company Type Private Limited Company
Address JUBILEE MILL, JUBILEE ROAD, WALKERBURN, PEEBLESSHIRE, EH43 6AB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Appointment of Mr Alexander Stuart Ballantyne as a director on 27 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BALLANTYNES OF WALKERBURN LIMITED are www.ballantynesofwalkerburn.co.uk, and www.ballantynes-of-walkerburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Wester Hailes Rail Station is 22.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ballantynes of Walkerburn Limited is a Private Limited Company.
The company registration number is SC129158. Ballantynes of Walkerburn Limited has been working since 24 December 1990.
The present status of the company is Active. The registered address of Ballantynes of Walkerburn Limited is Jubilee Mill Jubilee Road Walkerburn Peeblesshire Eh43 6ab. . BALLANTYNE, Michelle Lorraine is a Secretary of the company. BALLANTYNE, Alexander Stuart is a Director of the company. BALLANTYNE, Arthur Neil, Captain is a Director of the company. BALLANTYNE, James Neil is a Director of the company. BALLANTYNE, Michelle Lorraine is a Director of the company. Secretary BALLANTYNE, Arthur Neil has been resigned. Secretary BALLANTYNE, Michelle Lorraine has been resigned. Secretary BALLANTYNE, Michelle Lorraine has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BALLANTYNE, Michelle Lorraine has been resigned. Director BROWN, Raymond has been resigned. Director CROSS, Michael Ronald has been resigned. Director CROSS, Michael Ronald has been resigned. Director GRAY OBE DL, Michael Maxwell, Dr has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 January 1991
Appointed Date: 24 December 1990
Director
BROWN, Raymond
Resigned: 06 September 1993
Appointed Date: 01 January 1992
69 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 January 1991
Appointed Date: 24 December 1990
Persons With Significant Control
Mr Neil Ballantyne
Notified on: 16 December 2016
65 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%
BALLANTYNES OF WALKERBURN LIMITED Events
04 Jan 2017
Confirmation statement made on 24 December 2016 with updates
30 Dec 2016
Appointment of Mr Alexander Stuart Ballantyne as a director on 27 December 2016
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Apr 2016
Termination of appointment of Arthur Neil Ballantyne as a secretary on 2 April 2016
03 Apr 2016
Appointment of Mr James Neil Ballantyne as a director on 1 April 2016
...
... and 90 more events
13 Mar 1991
Registered office changed on 13/03/91 from: 24 great king street edinburgh EH3 6QN
13 Mar 1991
Director resigned;new director appointed
13 Mar 1991
Secretary resigned;new director appointed
16 Jan 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
24 October 2011
Standard security
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole that area of ground and the buildings…
12 December 2005
Floating charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
20 November 1991
Floating charge
Delivered: 25 November 1991
Status: Satisfied
on 1 November 2011
Persons entitled: Scottish Borders Enterprise Limited
Description: Undertaking and all property and assets present and future…
23 May 1991
Floating charge
Delivered: 6 June 1991
Status: Satisfied
on 6 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…