Ballintrae Investments Limited

General information

Name:

Ballintrae Investments Ltd

Office Address:

International House 38 Thistle Street EH2 1EN Edinburgh

Number: SC236594

Incorporation date: 2002-09-10

Dissolution date: 2021-06-29

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ballintrae Investments began its operations in the year 2002 as a Private Limited Company under the following Company Registration No.: SC236594. The firm's head office was registered in Edinburgh at International House. This particular Ballintrae Investments Limited company had been in this business for at least 19 years. The name of this business got changed in the year 2020 to Ballintrae Investments Limited. This enterprise former name was Ballintrae.

This firm was administered by just one managing director: Steven S., who was designated to this position on Tue, 10th Sep 2002.

Steven S. was the individual who controlled this firm and had 1/2 or less of voting rights.

  • Previous company's names
  • Ballintrae Investments Limited 2020-04-06
  • Ballintrae Limited 2002-09-10

Financial data based on annual reports

Company staff

Steven S.

Role: Director

Appointed: 10 September 2002

Latest update: 7 March 2024

Steven S.

Role: Secretary

Appointed: 10 September 2002

Latest update: 7 March 2024

People with significant control

Steven S.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
Sharon S.
Notified on 6 April 2016
Ceased on 15 November 2019
Nature of control:
1/2 or less of voting rights
Ian P.
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 18 September 2021
Confirmation statement last made up date 04 September 2020
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 3 December 2015
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2020-09-30 (AA)
filed on: 7th, December 2020
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

9-10 St Andrew Square

Post code:

EH2 2AF

City / Town:

Edinburgh

HQ address,
2016

Address:

9-10 St Andrew Square

Post code:

EH2 2AF

City / Town:

Edinburgh

Accountant/Auditor,
2016 - 2015

Name:

Goldwyns Limited

Address:

Rutland House 90-92 Baxter Avenue

Post code:

SS2 6HZ

City / Town:

Southend On Sea

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
18
Company Age

Closest Companies - by postcode