Ballantynes Ream Limited EDINBURGH


Ballantynes Ream started in year 2003 as Private Limited Company with registration number SC261098. The Ballantynes Ream company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Edinburgh at 30 Stafford Street. Postal code: EH3 7BD. Since 2017-09-19 Ballantynes Ream Limited is no longer carrying the name Residential Estate & Asset Management.

The company has 3 directors, namely Rory B., Scott W. and Gordon M.. Of them, Gordon M. has been with the company the longest, being appointed on 30 August 2017 and Rory B. has been with the company for the least time - from 1 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ballantynes Ream Limited Address / Contact

Office Address 30 Stafford Street
Town Edinburgh
Post code EH3 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261098
Date of Incorporation Thu, 18th Dec 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Rory B.

Position: Director

Appointed: 01 March 2022

Scott W.

Position: Director

Appointed: 28 February 2022

Gordon M.

Position: Director

Appointed: 30 August 2017

Tom B.

Position: Director

Appointed: 30 August 2017

Resigned: 26 July 2018

Rory B.

Position: Director

Appointed: 30 August 2017

Resigned: 28 February 2022

The A9 Partnership Limited

Position: Corporate Secretary

Appointed: 18 May 2011

Resigned: 30 August 2017

Irene B.

Position: Secretary

Appointed: 01 November 2007

Resigned: 18 May 2011

Judith K.

Position: Secretary

Appointed: 08 October 2004

Resigned: 31 October 2007

Maureen W.

Position: Director

Appointed: 18 December 2003

Resigned: 30 August 2017

David T.

Position: Director

Appointed: 18 December 2003

Resigned: 24 June 2004

David T.

Position: Secretary

Appointed: 18 December 2003

Resigned: 24 June 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Ballantynes Lettings Limited from Edinburgh, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Maureen W. This PSC owns 75,01-100% shares.

Ballantynes Lettings Limited

30 Stafford Street, Edinburgh, EH3 7BD, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc574833
Notified on 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maureen W.

Notified on 1 July 2016
Ceased on 30 August 2017
Nature of control: 75,01-100% shares

Company previous names

Residential Estate & Asset Management September 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-12-31
Balance Sheet
Cash Bank On Hand46 05874 842
Current Assets64 25586 377
Debtors18 19711 535
Other Debtors2 4591 835
Property Plant Equipment4 7033 468
Other
Accumulated Depreciation Impairment Property Plant Equipment20 50521 740
Amounts Owed By Group Undertakings15 1389 700
Average Number Employees During Period65
Creditors54 58976 094
Dividends Paid 12 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases 986
Increase From Depreciation Charge For Year Property Plant Equipment 1 235
Net Current Assets Liabilities9 66610 283
Number Shares Issued Fully Paid 1 000
Other Creditors38 98658 612
Other Taxation Social Security Payable13 26315 683
Par Value Share 1
Profit Loss 11 882
Property Plant Equipment Gross Cost25 208 
Total Assets Less Current Liabilities14 36913 751
Trade Creditors Trade Payables2 3401 799
Trade Debtors Trade Receivables600 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements