Banffshire
AB37 9AX
Scotland
Director Name | Oliver Henry Russell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2001(7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ballindalloch Castle Ballindalloch Banffshire AB37 9AX Scotland |
Secretary Name | Guy Ewan Macpherson-Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2004(3 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Estate Office Ballindalloch Banffshire AB37 9AX Scotland |
Secretary Name | Oliver Henry Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ballindalloch Castle Ballindalloch Banffshire AB37 9AX Scotland |
Director Name | Lucy Clare Nancy Russell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 7 Clonmel Road London SW6 5BL |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 January 2004) |
Correspondence Address | 25 North Row London W1K 6DJ |
Website | ballindallochcastle.co.uk |
---|---|
Telephone | 01807 500205 |
Telephone region | Ballindalloch |
Registered Address | Turcan Connell 12 Stanhope Gate London W1K 1AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
620k at £1 | Clare Nancy Russell 67.39% Ordinary |
---|---|
300k at £1 | Oliver Henry Russell 32.61% Ordinary |
2 at £1 | Guy Ewan Macpherson-grant 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £358,263 |
Cash | £2,377 |
Current Liabilities | £271,684 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
20 March 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Termination of appointment of Lucy Clare Nancy Russell as a director on 1 January 2016 (1 page) |
22 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Termination of appointment of Lucy Clare Nancy Russell as a director on 1 January 2016 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Guy Ewan Macpherson Grant on 9 August 2014 (3 pages) |
9 January 2015 | Director's details changed for Guy Ewan Macpherson Grant on 9 August 2014 (3 pages) |
9 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Secretary's details changed for Guy Ewan Macpherson Grant on 24 October 2014 (1 page) |
9 January 2015 | Secretary's details changed for Guy Ewan Macpherson Grant on 24 October 2014 (1 page) |
9 January 2015 | Director's details changed for Guy Ewan Macpherson Grant on 9 August 2014 (3 pages) |
8 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
5 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Guy Ewan Macpherson Grant on 12 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Guy Ewan Macpherson Grant on 12 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Lucy Clare Nancy Russell on 12 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Lucy Clare Nancy Russell on 12 December 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 June 2008 | Return made up to 12/12/07; full list of members (4 pages) |
24 June 2008 | Return made up to 12/12/07; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 61 gloucester street london SW1V 4DZ (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 61 gloucester street london SW1V 4DZ (1 page) |
30 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
8 November 2004 | Ad 31/10/04--------- £ si 30000@1=30000 £ ic 870002/900002 (2 pages) |
8 November 2004 | Ad 31/10/04--------- £ si 30000@1=30000 £ ic 870002/900002 (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 25 north row london W1K 6DJ (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 25 north row london W1K 6DJ (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
24 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 June 2003 | Ad 14/05/03--------- £ si 100000@1=100000 £ ic 770002/870002 (2 pages) |
19 June 2003 | Ad 14/05/03--------- £ si 100000@1=100000 £ ic 770002/870002 (2 pages) |
23 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
31 December 2002 | Ad 14/12/02--------- £ si 200000@1=200000 £ ic 570002/770002 (2 pages) |
31 December 2002 | Ad 14/12/02--------- £ si 200000@1=200000 £ ic 570002/770002 (2 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 March 2002 | Ad 19/12/01--------- £ si 220000@1=220000 £ ic 350002/570002 (2 pages) |
12 March 2002 | Nc inc already adjusted 19/12/01 (1 page) |
12 March 2002 | Ad 19/12/01--------- £ si 220000@1=220000 £ ic 350002/570002 (2 pages) |
12 March 2002 | Nc inc already adjusted 19/12/01 (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
11 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
19 November 2001 | Ad 04/11/01--------- £ si 70000@1=70000 £ ic 280002/350002 (2 pages) |
19 November 2001 | Ad 04/11/01--------- £ si 70000@1=70000 £ ic 280002/350002 (2 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
23 October 2001 | Ad 14/10/01--------- £ si 280000@1=280000 £ ic 2/280002 (2 pages) |
23 October 2001 | Ad 14/10/01--------- £ si 280000@1=280000 £ ic 2/280002 (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
2 August 2001 | Secretary 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 2001 | New secretary appointed (2 pages) |
30 July 2001 | Memorandum and Articles of Association (22 pages) |
30 July 2001 | Memorandum and Articles of Association (22 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 61 gloucester street london SW1V 4DZ (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 61 gloucester street london SW1V 4DZ (1 page) |
24 July 2001 | Company name changed ballindalloch development limite d\certificate issued on 24/07/01 (3 pages) |
24 July 2001 | Company name changed ballindalloch development limite d\certificate issued on 24/07/01 (3 pages) |
12 December 2000 | Incorporation (24 pages) |
12 December 2000 | Incorporation (24 pages) |