BALLINTUIM HOTEL CO LIMITED
SELKIRK

Hellopages » Scottish Borders » Scottish Borders » TD7 5JJ

Company number SC061965
Status Active
Incorporation Date 17 March 1977
Company Type Private Limited Company
Address KITTLESTRIPS WOODEND ROAD, ETTRICKBRIDGE, SELKIRK, SCOTLAND, TD7 5JJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Dryburn, 17 Polwarth Avenue St Boswells Melrose Roxburghshire TD6 0DP to Kittlestrips Woodend Road Ettrickbridge Selkirk TD7 5JJ on 15 September 2016. The most likely internet sites of BALLINTUIM HOTEL CO LIMITED are www.ballintuimhotelco.co.uk, and www.ballintuim-hotel-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Ballintuim Hotel Co Limited is a Private Limited Company. The company registration number is SC061965. Ballintuim Hotel Co Limited has been working since 17 March 1977. The present status of the company is Active. The registered address of Ballintuim Hotel Co Limited is Kittlestrips Woodend Road Ettrickbridge Selkirk Scotland Td7 5jj. . WALKER, Douglas Allison is a Secretary of the company. WALKER, Douglas Allison is a Director of the company. WALKER, Sandra Ann is a Director of the company. Secretary DONALDSON, Margaret Govan has been resigned. Secretary FRASER, James has been resigned. Director DONALDSON, James Kenneth has been resigned. Director FRASER, James has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WALKER, Douglas Allison
Appointed Date: 01 October 1992

Director
WALKER, Douglas Allison
Appointed Date: 01 October 1992
71 years old

Director
WALKER, Sandra Ann
Appointed Date: 01 October 1992
69 years old

Resigned Directors

Secretary
DONALDSON, Margaret Govan
Resigned: 01 October 1992
Appointed Date: 30 July 1992

Secretary
FRASER, James
Resigned: 01 February 1992

Director
DONALDSON, James Kenneth
Resigned: 01 October 1992
86 years old

Director
FRASER, James
Resigned: 01 February 1992
94 years old

Persons With Significant Control

Mr Douglas Allison Walker
Notified on: 1 October 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BALLINTUIM HOTEL CO LIMITED Events

18 Dec 2016
Confirmation statement made on 14 December 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Registered office address changed from Dryburn, 17 Polwarth Avenue St Boswells Melrose Roxburghshire TD6 0DP to Kittlestrips Woodend Road Ettrickbridge Selkirk TD7 5JJ on 15 September 2016
05 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 63,000

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
10 Jul 1987
Auditor's resignation

04 Mar 1987
Return made up to 31/12/86; full list of members

12 Nov 1986
Full accounts made up to 31 March 1983

09 Sep 1986
Accounts for a small company made up to 31 March 1985

09 Sep 1986
Return made up to 31/12/85; full list of members

BALLINTUIM HOTEL CO LIMITED Charges

6 October 1992
Floating charge
Delivered: 19 October 1992
Status: Satisfied on 14 June 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 October 1992
Standard security
Delivered: 13 October 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ballintuim hotel bridge of cally perthshire.
7 October 1981
Standard security
Delivered: 14 October 1981
Status: Satisfied on 26 March 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground in the county of perth.
1 June 1981
Bond & floating charge
Delivered: 10 June 1981
Status: Satisfied on 14 March 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…