Background WavePink WaveYellow Wave

BALLATER COMMUNITY ENTERPRISE LIMITED (SC418160)

BALLATER COMMUNITY ENTERPRISE LIMITED (SC418160) is an active UK company. incorporated on 28 February 2012. with registered office in Ballater. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. BALLATER COMMUNITY ENTERPRISE LIMITED has been registered for 14 years. Current directors include BURNETT, Lisa Anne, LAWSON, Bruce Watt, MCQUEEN, Eric John and 4 others.

Company Number
SC418160
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
Park House Park House, Ballater, AB35 5QW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
BURNETT, Lisa Anne, LAWSON, Bruce Watt, MCQUEEN, Eric John, MITCHELL, Alexander Ian, NUTTALL, Kathryn Louise, SMITH, Lindsay John, WISELY, Norman Robertson
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLATER COMMUNITY ENTERPRISE LIMITED

BALLATER COMMUNITY ENTERPRISE LIMITED is an active company incorporated on 28 February 2012 with the registered office located in Ballater. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. BALLATER COMMUNITY ENTERPRISE LIMITED was registered 14 years ago.(SIC: 55300)

Status

active

Active since 14 years ago

Company No

SC418160

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Park House Park House Anderson Road Ballater, AB35 5QW,

Previous Addresses

Bank House 7 Bridge Street Ballater Aberdeenshire AB35 5QP
From: 7 March 2012To: 1 April 2014
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
From: 28 February 2012To: 7 March 2012
Timeline

43 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Mar 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
May 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

HARRISON, Allan Mckenzie

Active
Park House, BallaterAB35 5QW
Secretary
Appointed 03 May 2022

BURNETT, Lisa Anne

Active
Old Line Road, BallaterAB35 5UT
Born December 1965
Director
Appointed 03 Mar 2026

LAWSON, Bruce Watt

Active
Park House, BallaterAB35 5QW
Born April 1956
Director
Appointed 16 Apr 2024

MCQUEEN, Eric John

Active
Park House, BallaterAB35 5QW
Born August 1964
Director
Appointed 01 Apr 2025

MITCHELL, Alexander Ian

Active
Park House, BallaterAB35 5QW
Born August 1944
Director
Appointed 17 Jun 2016

NUTTALL, Kathryn Louise

Active
Park House, BallaterAB35 5QW
Born April 1960
Director
Appointed 01 Apr 2025

SMITH, Lindsay John

Active
Park House, BallaterAB35 5QW
Born February 1971
Director
Appointed 16 Apr 2024

WISELY, Norman Robertson

Active
Park House, BallaterAB35 5QW
Born January 1948
Director
Appointed 14 Nov 2018

ADAMS, Elaine Rose

Resigned
Park House, BallaterAB35 5QW
Secretary
Appointed 14 Nov 2018
Resigned 03 May 2022

WISELY, Ian William

Resigned
16 Golf Place, AboyneAB34 5GA
Secretary
Appointed 28 Feb 2012
Resigned 14 Nov 2018

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 28 Feb 2012
Resigned 28 Feb 2012

ADAMS, Elaine Rose

Resigned
Park House, BallaterAB35 5QW
Born July 1959
Director
Appointed 14 Nov 2018
Resigned 03 May 2022

ARMSTRONG, James Wellwood

Resigned
3a Abergeldie Road, BallaterAB35 5RR
Born January 1948
Director
Appointed 15 Feb 2014
Resigned 23 Sept 2014

BRUCE, Gordon

Resigned
Abergeldie Road, BallaterAB35 5RR
Born November 1948
Director
Appointed 28 Feb 2012
Resigned 11 Apr 2017

BURR, Fraser William Wyness

Resigned
Park House, BallaterAB35 5QW
Born November 1966
Director
Appointed 16 Apr 2024
Resigned 01 Apr 2025

CARRINGTON, Richard Charles

Resigned
Craigendarroch Circle, BallaterAB35 5ZA
Born December 1950
Director
Appointed 23 Sept 2014
Resigned 04 Nov 2016

CASSIE, Alistair

Resigned
Monaltrie Crescent, BallaterAB35 5RN
Born March 1945
Director
Appointed 08 Jan 2013
Resigned 16 Apr 2024

COOPER, Norman Marshall

Resigned
Braemar Road, BallaterAB35 5RL
Born August 1942
Director
Appointed 16 May 2017
Resigned 07 Mar 2023

FRANKLIN, Michael Francis

Resigned
Pannanich Road, BallaterAB35 5PA
Born May 1942
Director
Appointed 28 Feb 2012
Resigned 27 Nov 2012

GIBSON, Brian Kenneth

Resigned
Lochnagar Way, BallaterAB35 5PB
Born October 1946
Director
Appointed 08 Jan 2013
Resigned 15 Oct 2013

GLEDSON, Richard Robert

Resigned
Park House, BallaterAB35 5QW
Born March 1963
Director
Appointed 03 Nov 2017
Resigned 04 Mar 2025

HARRISON, Allan Mckenzie

Resigned
7 Abergeldie Road, BallaterAB35 5RR
Born July 1946
Director
Appointed 08 Jan 2013
Resigned 03 Mar 2026

IMRIE, Robert Andrew

Resigned
Victoria Road, BallaterAB35 5QX
Born October 1946
Director
Appointed 28 Feb 2012
Resigned 11 Feb 2014

LEIPER, Pamela Summers

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1962
Director
Appointed 28 Feb 2012
Resigned 28 Feb 2012

RIDDOCH, Ray Christopher

Resigned
Park House, BallaterAB35 5QW
Born January 1961
Director
Appointed 07 Mar 2023
Resigned 16 Apr 2024

STEWART, Susan Ellen

Resigned
Park House, BallaterAB35 5QW
Born September 1959
Director
Appointed 25 Aug 2022
Resigned 16 Apr 2024

WISELY, Ian William

Resigned
16 Golf Place, AboyneAB34 5GA
Born January 1938
Director
Appointed 28 Feb 2012
Resigned 14 Nov 2018

WISELY, Norman Robertson

Resigned
12 Invercauld Road, BallaterAB35 5RP
Born January 1948
Director
Appointed 16 May 2017
Resigned 14 Nov 2018

WRIGHT, Bryan Porter

Resigned
Glen Gairn, BallaterAB35 5XB
Born February 1935
Director
Appointed 28 Feb 2012
Resigned 14 Feb 2016

Persons with significant control

1

Anderson Road, BallaterAB35 5QW

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
5 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Resolution
9 March 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Incorporation Company
28 February 2012
NEWINCIncorporation