BALLATER (RD) LIMITED - BALLATER


Company Profile Company Filings

Overview

BALLATER (RD) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BALLATER and has the status: Active.
BALLATER (RD) LIMITED was incorporated 27 years ago on 17/01/1997 and has the registered number: SC171506. The accounts status is GROUP and accounts are next due on 31/12/2024.

BALLATER (RD) LIMITED - BALLATER

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PARK HOUSE CARAVAN PARK
BALLATER
ABERDEENSHIRE
AB35 5QW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD MARTIN FRIMSTON Secretary 2022-12-01 CURRENT
MR WILLIAM ROLLO BRAID Nov 1950 British Director 2018-11-22 CURRENT
MR JOHN BURROWS Mar 1947 British Director 2014-09-05 CURRENT
MS PHILIPPA CLARE FRANKS May 1988 British Director 2023-09-12 CURRENT
RICHARD MARTIN FRIMSTON Jul 1953 British Director 2021-11-30 CURRENT
MR BRUCE WATT LAWSON Apr 1956 British Director 2022-12-01 CURRENT
MRS CAROLE NICOLL Aug 1956 British Director 2023-09-12 CURRENT
MR PAUL SCOTT PEACOCK Feb 1958 Norwegian Director 2023-09-12 CURRENT
MR RAY CHRISTOPHER RIDDOCH Jan 1961 British Director 2022-12-01 CURRENT
MRS HELEN CATHERINE ALLUM Jul 1965 British Director 2019-11-21 CURRENT
MR JAMES MALCOLM MARCUS HUMPHREY May 1938 British Director 1999-01-07 UNTIL 2007-01-16 RESIGNED
GEORGE MURRAY WILSON INGLIS Sep 1941 British Director 2001-10-04 UNTIL 2010-08-09 RESIGNED
RONALD KERR Jul 1936 British Director 1998-04-09 UNTIL 1999-08-05 RESIGNED
MR ROBERT ANDREW IMRIE Oct 1946 British Director 2011-10-17 UNTIL 2014-03-24 RESIGNED
MR WILLIAM MONRO HOUSTON Oct 1936 British Director 1997-01-17 UNTIL 2004-06-30 RESIGNED
SIR GORDON MINTO HOURSTON Jul 1934 British Director 2003-10-02 UNTIL 2004-11-25 RESIGNED
DAVID CALDWELL HORNE Jan 1948 British Director 2007-12-12 UNTIL 2020-11-26 RESIGNED
BRODIE HEPBURN Mar 1945 British Director 1999-08-05 UNTIL 2005-12-09 RESIGNED
MR ALLAN MCKENZIE HARRISON Jul 1946 British Director 2010-08-09 UNTIL 2018-11-23 RESIGNED
MR BRIAN KENNETH GIBSON Oct 1946 British Director 2012-11-29 UNTIL 2013-09-06 RESIGNED
MALCOLM HEWER DURKE FINDLAY FYFE Feb 1932 British Director 1998-11-01 UNTIL 2004-11-25 RESIGNED
MARYBELL MACAULAY British Secretary 2003-10-02 UNTIL 2004-04-09 RESIGNED
JAMES MILNE MCCULLOCH Feb 1935 British Director 1999-08-05 UNTIL 2010-11-04 RESIGNED
MR GRAHAM JAMES BROWN Apr 1939 British Secretary 1997-01-17 UNTIL 2003-10-02 RESIGNED
MRS SUSAN ELLEN STEWART Secretary 2020-12-22 UNTIL 2022-12-01 RESIGNED
DR SHEILA SEDGWICK British Secretary 2006-03-10 UNTIL 2008-01-11 RESIGNED
MR JOHN ALLAN LOVIE Secretary 2010-08-09 UNTIL 2020-12-22 RESIGNED
JOHN LEONARD KEITH Jan 1944 British Secretary 2004-04-09 UNTIL 2006-03-10 RESIGNED
GEORGE MURRAY WILSON INGLIS Sep 1941 British Secretary 2008-01-11 UNTIL 2010-08-09 RESIGNED
JOHN ALLAN LOVIE Mar 1936 British Director 2000-09-13 UNTIL 2021-06-07 RESIGNED
MRS ELAINE ROSE ADAMS Jul 1959 British Director 2019-11-21 UNTIL 2021-11-30 RESIGNED
COUNCILLOR THOMAS DONOGHUE May 1938 British Director 1997-01-17 UNTIL 1998-12-17 RESIGNED
PAUL CULLING Jun 1958 British Director 2005-11-21 UNTIL 2006-02-14 RESIGNED
DR PETER MACDONALD CRAWFORD Aug 1925 British Director 1997-01-17 UNTIL 1999-08-05 RESIGNED
MR ANTHONY TREVOR COX Nov 1946 British Director 2016-11-09 UNTIL 2017-02-13 RESIGNED
DR JOHN TAYLOR COULL Mar 1934 Scottish Director 2010-08-09 UNTIL 2019-11-14 RESIGNED
MR JOHN BUCHANAN CHESWORTH Mar 1943 British Director 2002-10-01 UNTIL 2005-11-21 RESIGNED
MISS DOROTHY CHAMBERS Jun 1950 British Director 1997-01-17 UNTIL 1997-01-17 RESIGNED
MR RONALD FERGUS DREVER Sep 1946 British Director 2001-10-04 UNTIL 2003-10-02 RESIGNED
MR RICHARD CHARLES CARRINGTON Dec 1950 British Director 2014-05-02 UNTIL 2016-11-11 RESIGNED
MR ALEXANDER IAN MITCHELL Aug 1944 British Director 2011-12-09 UNTIL 2019-11-14 RESIGNED
EDNA MARY EDWARDS Nov 1932 British Director 1999-08-05 UNTIL 2001-10-04 RESIGNED
LESLEY ROSE DAVIDSON Dec 1944 British Director 1997-01-17 UNTIL 1998-04-09 RESIGNED
NIGEL DOUGLAS FRANKS Mar 1952 British Director 1999-08-05 UNTIL 2002-10-01 RESIGNED
MR DUNCAN MACASKILL Jul 1960 British Director 2018-11-23 UNTIL 2021-11-30 RESIGNED
MR JOHN WILLIAM ALLAN MACKINTOSH Oct 1950 British Director 1997-01-17 UNTIL 1999-08-05 RESIGNED
MR JOHN MCBETH MURRAY Feb 1940 British Director 1997-01-17 UNTIL 1997-02-12 RESIGNED
MRS JENNIFER ANNE PATRICIA MACMILLAN Jan 1959 Scottish Director 2020-11-26 UNTIL 2023-09-01 RESIGNED
MR MICHAEL FRANCIS FRANKLIN May 1942 British Director 2003-10-02 UNTIL 2012-06-15 RESIGNED
MANAGING DIRECTOR RICHARD CHARLES MCINTOSH Apr 1959 British Director 1997-02-20 UNTIL 2001-10-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDWARD BILLINGTON AND SON LIMITED Active GROUP 70100 - Activities of head offices
CEDO LIMITED TELFORD Active FULL 22290 - Manufacture of other plastic products
SIG PLC SHEFFIELD UNITED KINGDOM Active GROUP 70100 - Activities of head offices
KITCHEN RANGE FOODS LIMITED HUNTINGDON Active FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
CRANSWICK PLC HESSLE ENGLAND Active GROUP 70100 - Activities of head offices
OSI FOOD SOLUTIONS UK LIMITED SCUNTHORPE Active AUDIT EXEMPTION SUBSI 10130 - Production of meat and poultry meat products
GMUND HERITAGE LIMITED MORETON IN MARSH Active SMALL 94990 - Activities of other membership organizations n.e.c.
CEDO HOUSEHOLD PRODUCTS LIMITED TELFORD Dissolved... FULL 22290 - Manufacture of other plastic products
THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION LONDON Active SMALL 94110 - Activities of business and employers membership organizations
ANPARIO PLC WORKSOP Active GROUP 32990 - Other manufacturing n.e.c.
CHEMICAL NUTRITIONAL PRODUCTS LIMITED HYDE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CNP (UK) LIMITED HYDE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CEDO HOLDINGS LIMITED TELFORD Active FULL 22290 - Manufacture of other plastic products
DECO ACQUISITIONS LIMITED TELFORD UNITED KINGDOM Active FULL 22290 - Manufacture of other plastic products
STOCK SPIRITS GROUP LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
SCOTTISH MILK DAIRIES LIMITED PAISLEY Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
BALLATER HIGHLAND GAMES BALLATER Active TOTAL EXEMPTION FULL 93199 - Other sports activities
YOUTH ENGAGING SPORT ABOYNE SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
THRIVE BALLATER LIMITED BALLATER SCOTLAND Active MICRO ENTITY 93199 - Other sports activities

Free Reports Available

Report Date Filed Date of Report Assets
Ballater (RD) Ltd - Charities report - 18.1 2018-11-27 31-03-2018 £96,552 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALLATER HIGHLAND GAMES BALLATER Active TOTAL EXEMPTION FULL 93199 - Other sports activities
BALLATER COMMUNITY ENTERPRISE LIMITED BALLATER Active SMALL 55300 - Recreational vehicle parks, trailer parks and camping grounds