Company NameBallindalloch Castle Golfing Limited
DirectorsGuy Ewan Macpherson-Grant and Oliver Henry Russell
Company StatusActive
Company Number04123179
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Previous NameBallindalloch Development Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Guy Ewan Macpherson-Grant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(same day as company formation)
RoleRural Asset Manager
Country of ResidenceScotland
Correspondence AddressEstate Office Ballindalloch
Banffshire
AB37 9AX
Scotland
Director NameOliver Henry Russell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2001(7 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallindalloch Castle
Ballindalloch
Banffshire
AB37 9AX
Scotland
Secretary NameGuy Ewan Macpherson-Grant
NationalityBritish
StatusCurrent
Appointed07 January 2004(3 years after company formation)
Appointment Duration20 years, 3 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressEstate Office Ballindalloch
Banffshire
AB37 9AX
Scotland
Secretary NameOliver Henry Russell
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallindalloch Castle
Ballindalloch
Banffshire
AB37 9AX
Scotland
Director NameLucy Clare Nancy Russell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Clonmel Road
London
SW6 5BL
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed13 July 2001(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2004)
Correspondence Address25 North Row
London
W1K 6DJ

Contact

Websiteballindallochcastle.co.uk
Telephone01807 500205
Telephone regionBallindalloch

Location

Registered AddressTurcan Connell
12 Stanhope Gate
London
W1K 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

620k at £1Clare Nancy Russell
67.39%
Ordinary
300k at £1Oliver Henry Russell
32.61%
Ordinary
2 at £1Guy Ewan Macpherson-grant
0.00%
Ordinary

Financials

Year2014
Net Worth£358,263
Cash£2,377
Current Liabilities£271,684

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
11 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
20 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Termination of appointment of Lucy Clare Nancy Russell as a director on 1 January 2016 (1 page)
22 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 920,002
(6 pages)
22 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 920,002
(6 pages)
22 February 2016Termination of appointment of Lucy Clare Nancy Russell as a director on 1 January 2016 (1 page)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 920,002
(6 pages)
9 January 2015Director's details changed for Guy Ewan Macpherson Grant on 9 August 2014 (3 pages)
9 January 2015Director's details changed for Guy Ewan Macpherson Grant on 9 August 2014 (3 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 920,002
(6 pages)
9 January 2015Secretary's details changed for Guy Ewan Macpherson Grant on 24 October 2014 (1 page)
9 January 2015Secretary's details changed for Guy Ewan Macpherson Grant on 24 October 2014 (1 page)
9 January 2015Director's details changed for Guy Ewan Macpherson Grant on 9 August 2014 (3 pages)
8 January 2015Registered office address changed from 1 Hilary Close London SW6 1EA to C/O Tinies Childcare 1St Floor Bedford House Fulham High Street London SW6 3JW on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 1 Hilary Close London SW6 1EA to C/O Tinies Childcare 1St Floor Bedford House Fulham High Street London SW6 3JW on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 1 Hilary Close London SW6 1EA to C/O Tinies Childcare 1St Floor Bedford House Fulham High Street London SW6 3JW on 8 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 920,002
(6 pages)
10 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 920,002
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
5 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Guy Ewan Macpherson Grant on 12 December 2009 (2 pages)
5 March 2010Director's details changed for Guy Ewan Macpherson Grant on 12 December 2009 (2 pages)
5 March 2010Director's details changed for Lucy Clare Nancy Russell on 12 December 2009 (2 pages)
5 March 2010Director's details changed for Lucy Clare Nancy Russell on 12 December 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 12/12/08; full list of members (4 pages)
9 February 2009Return made up to 12/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 June 2008Return made up to 12/12/07; full list of members (4 pages)
24 June 2008Return made up to 12/12/07; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 January 2007Return made up to 12/12/06; full list of members (3 pages)
12 January 2007Return made up to 12/12/06; full list of members (3 pages)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 12/12/05; full list of members (7 pages)
16 January 2006Return made up to 12/12/05; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 August 2005Registered office changed on 17/08/05 from: 61 gloucester street london SW1V 4DZ (1 page)
17 August 2005Registered office changed on 17/08/05 from: 61 gloucester street london SW1V 4DZ (1 page)
30 December 2004Return made up to 12/12/04; full list of members (7 pages)
30 December 2004Return made up to 12/12/04; full list of members (7 pages)
8 November 2004Ad 31/10/04--------- £ si 30000@1=30000 £ ic 870002/900002 (2 pages)
8 November 2004Ad 31/10/04--------- £ si 30000@1=30000 £ ic 870002/900002 (2 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 25 north row london W1K 6DJ (1 page)
18 February 2004Registered office changed on 18/02/04 from: 25 north row london W1K 6DJ (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
24 January 2004Return made up to 12/12/03; full list of members (6 pages)
24 January 2004Return made up to 12/12/03; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 June 2003Ad 14/05/03--------- £ si 100000@1=100000 £ ic 770002/870002 (2 pages)
19 June 2003Ad 14/05/03--------- £ si 100000@1=100000 £ ic 770002/870002 (2 pages)
23 January 2003Return made up to 12/12/02; full list of members (6 pages)
23 January 2003Return made up to 12/12/02; full list of members (6 pages)
31 December 2002Ad 14/12/02--------- £ si 200000@1=200000 £ ic 570002/770002 (2 pages)
31 December 2002Ad 14/12/02--------- £ si 200000@1=200000 £ ic 570002/770002 (2 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 March 2002Ad 19/12/01--------- £ si 220000@1=220000 £ ic 350002/570002 (2 pages)
12 March 2002Nc inc already adjusted 19/12/01 (1 page)
12 March 2002Ad 19/12/01--------- £ si 220000@1=220000 £ ic 350002/570002 (2 pages)
12 March 2002Nc inc already adjusted 19/12/01 (1 page)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2002Return made up to 12/12/01; full list of members (6 pages)
11 January 2002Return made up to 12/12/01; full list of members (6 pages)
19 November 2001Ad 04/11/01--------- £ si 70000@1=70000 £ ic 280002/350002 (2 pages)
19 November 2001Ad 04/11/01--------- £ si 70000@1=70000 £ ic 280002/350002 (2 pages)
23 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2001Ad 14/10/01--------- £ si 280000@1=280000 £ ic 2/280002 (2 pages)
23 October 2001Ad 14/10/01--------- £ si 280000@1=280000 £ ic 2/280002 (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001£ nc 1000/500000 13/07/01 (1 page)
2 August 2001£ nc 1000/500000 13/07/01 (1 page)
2 August 2001New secretary appointed (2 pages)
30 July 2001Memorandum and Articles of Association (22 pages)
30 July 2001Memorandum and Articles of Association (22 pages)
26 July 2001Registered office changed on 26/07/01 from: 61 gloucester street london SW1V 4DZ (1 page)
26 July 2001Registered office changed on 26/07/01 from: 61 gloucester street london SW1V 4DZ (1 page)
24 July 2001Company name changed ballindalloch development limite d\certificate issued on 24/07/01 (3 pages)
24 July 2001Company name changed ballindalloch development limite d\certificate issued on 24/07/01 (3 pages)
12 December 2000Incorporation (24 pages)
12 December 2000Incorporation (24 pages)