Ogilvie Ballantine Limited

General information

Name:

Ogilvie Ballantine Ltd

Office Address:

The Old Maltings 34 Langriggs EH41 4BY Haddington

Number: SC119681

Incorporation date: 1989-08-22

Dissolution date: 2021-07-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ogilvie Ballantine started conducting its operations in 1989 as a Private Limited Company registered with number: SC119681. This firm's headquarters was registered in Haddington at The Old Maltings. This Ogilvie Ballantine Limited company had been on the market for at least 32 years.

When it comes to this company's executives data, there were six directors to name just a few: John B. and David O..

John B. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 04 May 2001

Latest update: 25 February 2024

David O.

Role: Director

Appointed: 31 March 1999

Latest update: 25 February 2024

Mary O.

Role: Secretary

Appointed: 31 March 1999

Latest update: 25 February 2024

People with significant control

John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 24 October 2021
Confirmation statement last made up date 10 October 2020
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2020 (AA)
filed on: 23rd, March 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

25 Rutland Square

Post code:

EH1 2BW

City / Town:

Edinburgh

HQ address,
2015

Address:

25 Rutland Square

Post code:

EH1 2BW

City / Town:

Edinburgh

HQ address,
2016

Address:

4th Floor Exchange Place 3 Semple Street

Post code:

EH3 8BL

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
31
Company Age

Closest Companies - by postcode