BALLANTYNES OF WALKERBURN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Appointment of Mr Stuart Brodie Ballantyne as a director on 2024-07-18

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Notification of Michelle Lorraine Ballantyne as a person with significant control on 2022-04-01

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-07-11 with no updates

View Document

15/01/2315 January 2023 Cessation of Michelle Lorraine Ballantyne as a person with significant control on 2023-01-15

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LORRAINE BALLANTYNE / 29/12/2018

View Document

29/12/1829 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN ARTHUR NEIL BALLANTYNE / 29/12/2018

View Document

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MR ALEXANDER STUART BALLANTYNE

View Document

03/04/163 April 2016 APPOINTMENT TERMINATED, SECRETARY ARTHUR BALLANTYNE

View Document

03/04/163 April 2016 SECRETARY APPOINTED MRS MICHELLE LORRAINE BALLANTYNE

View Document

03/04/163 April 2016 DIRECTOR APPOINTED MR JAMES NEIL BALLANTYNE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 Registered office address changed from , Jubilee Mill Jubilee Road, Walkerburn, Peeblesshire, EH43 6AB, Scotland to Jubilee Mill Jubilee Road Walkerburn Peeblesshire EH43 6AB on 2015-01-05

View Document

05/01/155 January 2015 Registered office address changed from , Tweedvale Mills East, Walkerburn, Peebleshire, EH43 6AJ to Jubilee Mill Jubilee Road Walkerburn Peeblesshire EH43 6AB on 2015-01-05

View Document

05/01/155 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM TWEEDVALE MILLS EAST WALKERBURN PEEBLESHIRE EH43 6AJ

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM JUBILEE MILL JUBILEE ROAD WALKERBURN PEEBLESSHIRE EH43 6AB SCOTLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/01/1411 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

31/10/1131 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR ARTHUR NEIL BALLANTYNE

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE BALLANTYNE

View Document

05/01/115 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN ARTHUR NEIL BALLANTYNE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MRS MICHELLE LORRAINE BALLANTYNE

View Document

01/02/101 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY APPOINTED MRS MICHELLE LORRAINE BALLANTYNE

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BALLANTYNE

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHELLE BALLANTYNE

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 PARTIC OF MORT/CHARGE *****

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: TWEEDVALE MILLS EAST WALKERBURN EH43 6AJ

View Document

22/02/9922 February 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 £ NC 60000/160000 17/08

View Document

25/10/9425 October 1994 ALTER MEM AND ARTS 17/08/94

View Document

25/10/9425 October 1994 NC INC ALREADY ADJUSTED 17/08/94

View Document

24/12/9324 December 1993 DIRECTOR RESIGNED

View Document

24/12/9324 December 1993 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 DIRECTOR RESIGNED

View Document

24/12/9324 December 1993 REGISTERED OFFICE CHANGED ON 24/12/93

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/12/9324 December 1993

View Document

24/12/9324 December 1993 REGISTERED OFFICE CHANGED ON 24/12/93 FROM: C/O JOHN J.WELCH & CO. LADHOPE VALE HOUSE LADHOPE VALE GALASHIELS TD1 1BT

View Document

22/12/9222 December 1992 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/10/9227 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

12/05/9212 May 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

22/01/9222 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 PARTIC OF MORT/CHARGE 14027

View Document

06/06/916 June 1991 PARTIC OF MORT/CHARGE 6324

View Document

04/06/914 June 1991 COMPANY NAME CHANGED CLASSIC MINIATURES (SCOTLAND) LI MITED CERTIFICATE ISSUED ON 04/06/91

View Document

21/05/9121 May 1991 NC INC ALREADY ADJUSTED 10/05/91

View Document

21/05/9121 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/05/9121 May 1991 £ NC 1000/10000 12/05/91

View Document

21/05/9121 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9119 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 COMPANY NAME CHANGED FIRMRELAY LIMITED CERTIFICATE ISSUED ON 20/03/91

View Document

17/03/9117 March 1991 ALTER MEM AND ARTS 25/01/91

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/03/9113 March 1991

View Document

13/03/9113 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 ALTER MEM AND ARTS 24/12/90

View Document

24/12/9024 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company