Ballingall Properties Limited ANGUS


Founded in 1997, Ballingall Properties, classified under reg no. SC175212 is an active company. Currently registered at West Mains Of Finavon DD8 3PU, Angus the company has been in the business for twenty seven years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022. Since Thu, 10th Jul 1997 Ballingall Properties Limited is no longer carrying the name Castlelaw (no. 200).

The firm has 2 directors, namely James O., William O.. Of them, James O., William O. have been with the company the longest, being appointed on 31 May 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David O. who worked with the the firm until 31 May 2020.

Ballingall Properties Limited Address / Contact

Office Address West Mains Of Finavon
Office Address2 Forfar
Town Angus
Post code DD8 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC175212
Date of Incorporation Wed, 7th May 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

James O.

Position: Director

Appointed: 31 May 2020

William O.

Position: Director

Appointed: 31 May 2020

Julia O.

Position: Director

Appointed: 11 June 2004

Resigned: 31 May 2020

David O.

Position: Director

Appointed: 13 August 1998

Resigned: 11 June 2004

William O.

Position: Director

Appointed: 13 August 1998

Resigned: 11 June 2004

John O.

Position: Director

Appointed: 03 July 1997

Resigned: 28 June 1998

David O.

Position: Secretary

Appointed: 03 July 1997

Resigned: 31 May 2020

Messrs Thorntons Ws

Position: Corporate Nominee Secretary

Appointed: 07 May 1997

Resigned: 03 July 1997

Graham W.

Position: Nominee Director

Appointed: 07 May 1997

Resigned: 03 July 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is William O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James O. This PSC owns 25-50% shares and has 25-50% voting rights.

William O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Castlelaw (no. 200) July 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets15 72917 94917 305120 621118 4076 4191 3074 938
Net Assets Liabilities131 931121 75389 03955 57913 3661 7982822 104
Other
Average Number Employees During Period  111222
Creditors1 94511 65841 04365 042105 041115 141109 290108 844
Fixed Assets118 147115 462112 777  110 520108 265106 010
Net Current Assets Liabilities13 7846 291-23 73855 57913 366-108 722-107 983-103 906
Total Assets Less Current Liabilities131 931121 75389 03955 57913 3661 7982822 104

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 26th, February 2024
Free Download (5 pages)

Company search

Advertisements