Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BALLATER COMMUNITY ENTERPRISE LIMITED
Company Information for

BALLATER COMMUNITY ENTERPRISE LIMITED

PARK HOUSE PARK HOUSE, ANDERSON ROAD, BALLATER, ABERDEENSHIRE, AB35 5QW,
Company Registration Number
SC418160
Private Limited Company
Active

Company Overview

About Ballater Community Enterprise Ltd
BALLATER COMMUNITY ENTERPRISE LIMITED was founded on 2012-02-28 and has its registered office in Ballater. The organisation's status is listed as "Active". Ballater Community Enterprise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BALLATER COMMUNITY ENTERPRISE LIMITED
 
Legal Registered Office
PARK HOUSE PARK HOUSE
ANDERSON ROAD
BALLATER
ABERDEENSHIRE
AB35 5QW
Other companies in AB35
 
Filing Information
Company Number SC418160
Company ID Number SC418160
Date formed 2012-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB131026568  
Last Datalog update: 2025-04-05 12:47:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALLATER COMMUNITY ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
IAN WILLIAM WISELY
Company Secretary 2012-02-28
ALISTAIR CASSIE
Director 2013-01-08
NORMAN MARSHALL COOPER
Director 2017-05-16
RICHARD ROBERT GLEDSON
Director 2017-11-03
ALLAN MCKENZIE HARRISON
Director 2013-01-08
ALEXANDER IAN MITCHELL
Director 2016-06-17
IAN WILLIAM WISELY
Director 2012-02-28
NORMAN ROBERTSON WISELY
Director 2017-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON BRUCE
Director 2012-02-28 2017-04-11
RICHARD CHARLES CARRINGTON
Director 2014-09-23 2016-11-04
BRYAN PORTER WRIGHT
Director 2012-02-28 2016-02-14
JAMES WELLWOOD ARMSTRONG
Director 2014-02-15 2014-09-23
ROBERT ANDREW IMRIE
Director 2012-02-28 2014-02-11
BRIAN KENNETH GIBSON
Director 2013-01-08 2013-10-15
MICHAEL FRANCIS FRANKLIN
Director 2012-02-28 2012-11-27
LC SECRETARIES LIMITED
Company Secretary 2012-02-28 2012-02-28
PAMELA SUMMERS LEIPER
Director 2012-02-28 2012-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ROBERT GLEDSON THE RIVER DEE TRUST Director 2010-09-16 CURRENT 1998-11-03 Active
ALLAN MCKENZIE HARRISON CRATHIE OPPORTUNITY HOLIDAYS Director 2011-08-17 CURRENT 1998-02-11 Active
ALLAN MCKENZIE HARRISON BALLATER (RD) LIMITED Director 2010-08-09 CURRENT 1997-01-17 Active
ALEXANDER IAN MITCHELL BALLATER (RD) LIMITED Director 2011-12-09 CURRENT 1997-01-17 Active
IAN WILLIAM WISELY BALLATER (RD) LIMITED Director 2017-11-23 CURRENT 1997-01-17 Active
IAN WILLIAM WISELY BESTADMIN LIMITED Director 1996-05-08 CURRENT 1996-04-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-06APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERT GLEDSON
2025-03-06CONFIRMATION STATEMENT MADE ON 28/02/25, WITH NO UPDATES
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-23CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-04-23APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CASSIE
2024-04-23APPOINTMENT TERMINATED, DIRECTOR SUSAN ELLEN STEWART
2024-04-23APPOINTMENT TERMINATED, DIRECTOR RAY CHRISTOPHER RIDDOCH
2024-04-23DIRECTOR APPOINTED MR FRASER WILLIAM WYNESS BURR
2024-04-23DIRECTOR APPOINTED MR LINDSAY JOHN SMITH
2024-04-23DIRECTOR APPOINTED MR BRUCE WATT LAWSON
2023-12-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR NORMAN MARSHALL COOPER
2023-03-14DIRECTOR APPOINTED MR RAY CHRISTOPHER RIDDOCH
2022-09-07DIRECTOR APPOINTED MRS SUSAN ELLEN STEWART
2022-08-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ELAINE ROSE ADAMS
2022-05-03Termination of appointment of Elaine Rose Adams on 2022-05-03
2022-05-03Appointment of Mr Allan Mckenzie Harrison as company secretary on 2022-05-03
2022-05-03AP03Appointment of Mr Allan Mckenzie Harrison as company secretary on 2022-05-03
2022-05-03TM02Termination of appointment of Elaine Rose Adams on 2022-05-03
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ROSE ADAMS
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM WISELY
2018-12-05AP01DIRECTOR APPOINTED MR NORMAN ROBERTSON WISELY
2018-11-30AP03Appointment of Mrs Elaine Rose Adams as company secretary on 2018-11-14
2018-11-30AP01DIRECTOR APPOINTED MRS ELAINE ROSE ADAMS
2018-11-30TM02Termination of appointment of Ian William Wisely on 2018-11-14
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERTSON WISELY
2018-09-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-06AP01DIRECTOR APPOINTED MR RICHARD ROBERT GLEDSON
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26AP01DIRECTOR APPOINTED MR NORMAN MARSHALL COOPER
2017-05-22AP01DIRECTOR APPOINTED MR NORMAN ROBERTSON WISELY
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BRUCE
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES CARRINGTON
2016-09-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-04AP01DIRECTOR APPOINTED MR ALEXANDER IAN MITCHELL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-07AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-05CH01Director's details changed for Mr Gordon Bruce on 2015-06-10
2016-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PORTER WRIGHT
2015-06-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-03AP01DIRECTOR APPOINTED MR RICHARD CHARLES CARRINGTON
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WELLWOOD ARMSTRONG
2014-08-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM BANK HOUSE 7 BRIDGE STREET BALLATER ABERDEENSHIRE AB35 5QP
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0128/02/14 FULL LIST
2014-02-27AP01DIRECTOR APPOINTED MR JAMES WELLWOOD ARMSTRONG
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GIBSON
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IMRIE
2013-11-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-18AP01DIRECTOR APPOINTED MR BRIAN KENNETH GIBSON
2013-03-06AR0128/02/13 FULL LIST
2013-02-21AP01DIRECTOR APPOINTED ALISTAIR CASSIE
2013-02-21AP01DIRECTOR APPOINTED ALLAN MCKENZIE HARRISON
2013-02-01AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANKLIN
2012-03-16TM02APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED
2012-03-09RES01ADOPT ARTICLES 28/02/2012
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA UNITED KINGDOM
2012-03-07AP01DIRECTOR APPOINTED MR BRYAN PORTER WRIGHT
2012-03-07AP01DIRECTOR APPOINTED MR GORDON BRUCE
2012-03-06AP01DIRECTOR APPOINTED MR IAN WILLIAM WISELY
2012-03-06AP01DIRECTOR APPOINTED MR ROBERT ANDREW IMRIE
2012-03-06AP03SECRETARY APPOINTED MR IAN WILLIAM WISELY
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER
2012-03-06AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS FRANKLIN
2012-02-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to BALLATER COMMUNITY ENTERPRISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALLATER COMMUNITY ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALLATER COMMUNITY ENTERPRISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.289
MortgagesNumMortOutstanding1.279
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.009

This shows the max and average number of mortgages for companies with the same SIC code of 55300 - Recreational vehicle parks, trailer parks and camping grounds

Creditors
Creditors Due Within One Year 2013-03-31 £ 90,091

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALLATER COMMUNITY ENTERPRISE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 124,561
Current Assets 2013-03-31 £ 141,581
Debtors 2013-03-31 £ 16,100
Shareholder Funds 2013-03-31 £ 54,265
Tangible Fixed Assets 2013-03-31 £ 3,326

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALLATER COMMUNITY ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLATER COMMUNITY ENTERPRISE LIMITED
Trademarks
We have not found any records of BALLATER COMMUNITY ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLATER COMMUNITY ENTERPRISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as BALLATER COMMUNITY ENTERPRISE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BALLATER COMMUNITY ENTERPRISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLATER COMMUNITY ENTERPRISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALLATER COMMUNITY ENTERPRISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.