BALLATER HIGHLAND GAMES

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/06/2512 June 2025 Appointment of Miss Sarah Russell as a director on 2025-05-30

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/08/244 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

16/07/2416 July 2024 Appointment of Mr Gordon Peterkin Riddler as a director on 2021-12-13

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/03/2428 March 2024 Appointment of Mr Stewart John Archibald as a director on 2024-03-27

View Document

28/03/2428 March 2024 Appointment of Mr Iain Charles Henderson as a director on 2024-03-27

View Document

24/11/2324 November 2023 Termination of appointment of Fiona Henderson as a director on 2023-11-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/04/2321 April 2023 Termination of appointment of Scott Alexander Fraser as a director on 2023-03-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-10-31

View Document

24/02/2224 February 2022 Appointment of Ms Fiona Henderson as a director on 2022-02-23

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

06/12/216 December 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Certificate of change of name

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

29/11/2129 November 2021 Statement of company's objects

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Appointment of Mrs Kerry Buchan as a director on 2021-07-28

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

05/08/215 August 2021 Termination of appointment of Neil George Cassie as a director on 2021-07-28

View Document

05/08/215 August 2021 Termination of appointment of Ronald Fergus Drever as a director on 2021-07-28

View Document

05/08/215 August 2021 Termination of appointment of Francis William Farquharson as a director on 2021-07-28

View Document

05/08/215 August 2021 Termination of appointment of John Mcbeth Murray as a director on 2021-07-28

View Document

05/08/215 August 2021 Termination of appointment of Elizabeth Agnes Sinclair Simpson as a director on 2021-07-28

View Document

05/08/215 August 2021 Appointment of Mr David Grant Cobban as a director on 2021-07-28

View Document

05/08/215 August 2021 Appointment of Mr Neil Bannister as a director on 2021-07-28

View Document

05/08/215 August 2021 Termination of appointment of Osgood John Mcleod Bain as a director on 2021-07-28

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN MICHIE

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOWNIE

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/08/195 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON PETERKIN RIDDLER / 05/08/2019

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA DREVER

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY ALAN MITCHELL

View Document

08/02/198 February 2019 SECRETARY APPOINTED MR GORDON PETERKIN RIDDLER

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM CHARLES MICHIE / 06/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH AGNES SINCLAIR SIMPSON / 30/01/2019

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYON

View Document

06/08/156 August 2015 04/08/15 NO MEMBER LIST

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART ARCHIBALD

View Document

09/08/149 August 2014 04/08/14 NO MEMBER LIST

View Document

05/08/145 August 2014 SECRETARY APPOINTED MR ALAN ALEXANDER MITCHELL

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN RETTIE

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALEXANDER MITCHELL / 04/08/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O BRD PARK HOUSE ANDERSON ROAD BALLATER ABERDEENSHIRE AB35 5QW SCOTLAND

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 8 HAWTHORN CRESCENT BALLATER ABERDEENSHIRE AB35 5GJ SCOTLAND

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM TILLYCAIRN FARM HOUSE DINNET ABOYNE ABERDEENSHIRE AB34 5PE SCOTLAND

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN GIBSON

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN RETTIE

View Document

05/10/135 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER FRASER / 01/10/2013

View Document

05/10/135 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH GIBSON / 21/09/2013

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/09/1314 September 2013 04/08/13 NO MEMBER LIST

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JOHN ARCHIBALD / 01/07/2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR BRIAN KENNETH GIBSON

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BRUCE

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDERSON

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLEY

View Document

09/08/139 August 2013 CURRSHO FROM 31/12/2013 TO 31/10/2013

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DREVER / 24/09/2012

View Document

24/09/1224 September 2012 04/08/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD ANDERSON

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MR MARTIN FORBES RETTIE

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM LINDEAN 21 BRAEMAR ROAD BALLATER ABERDEENSHIRE AB35 5RL

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MRS ELIZABETH AGNES SINCLAIR SIMPSON

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 04/08/11 NO MEMBER LIST

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DREVER / 17/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GEORGE HOLLEY / 17/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE CASSIE / 17/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOWNIE / 17/08/2011

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR MARTIN FORBES RETTIE

View Document

10/07/1110 July 2011 DIRECTOR APPOINTED MR MICHAEL WILLIAM GEORGE HOLLEY

View Document

10/07/1110 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COPLAND

View Document

10/07/1110 July 2011 DIRECTOR APPOINTED MRS LINDA DREVER

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYCE

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN GIBSON

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM FARQUHARSON / 04/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CORNELIUS COPLAND / 04/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE CASSIE / 04/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM CHARLES MICHIE / 04/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KENNETH GIBSON / 04/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OSGOOD JOHN MCLEOD BAIN / 04/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER SINCLAIR / 04/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JOHN ARCHIBALD / 04/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALEXANDER MITCHELL / 04/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON BRYDON BRYCE / 04/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MATTHEW BRUCE / 04/08/2010

View Document

30/08/1030 August 2010 04/08/10 NO MEMBER LIST

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES ANDERSON / 04/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LYON / 04/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOWNIE / 04/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER FRASER / 04/08/2010

View Document

28/09/0928 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 04/08/09

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED STEWART JOHN ARCHIBALD

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 ANNUAL RETURN MADE UP TO 04/08/08

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM LAWSON

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 ANNUAL RETURN MADE UP TO 04/08/07

View Document

14/08/0614 August 2006 ANNUAL RETURN MADE UP TO 04/08/06

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 ANNUAL RETURN MADE UP TO 04/08/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 ANNUAL RETURN MADE UP TO 04/08/04

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0312 August 2003 ANNUAL RETURN MADE UP TO 04/08/03

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 ANNUAL RETURN MADE UP TO 04/08/02

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0123 August 2001 ANNUAL RETURN MADE UP TO 04/08/01

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 ANNUAL RETURN MADE UP TO 04/08/00

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 ANNUAL RETURN MADE UP TO 04/08/99

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 14 ALBYN PLACE ABERDEEN AB10 1RZ

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/12/98

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 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