BALMORE HOMES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G22 7DW

Company number SC235803
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address STRATHMORE BUSINESS CENTRE, 122 STRATHMORE ROAD, GLASGOW, G22 7DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 300 . The most likely internet sites of BALMORE HOMES LIMITED are www.balmorehomes.co.uk, and www.balmore-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Balmore Homes Limited is a Private Limited Company. The company registration number is SC235803. Balmore Homes Limited has been working since 22 August 2002. The present status of the company is Active. The registered address of Balmore Homes Limited is Strathmore Business Centre 122 Strathmore Road Glasgow G22 7dw. . HEWITT, Ashleigh is a Secretary of the company. COLLIN, Douglas Alexander is a Director of the company. Secretary MCELHINNEY, Margaret has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEWITT, Ashleigh
Appointed Date: 05 May 2005

Director
COLLIN, Douglas Alexander
Appointed Date: 22 August 2002
59 years old

Resigned Directors

Secretary
MCELHINNEY, Margaret
Resigned: 05 May 2005
Appointed Date: 22 August 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Persons With Significant Control

Mr Douglas Alexander Collin
Notified on: 4 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALMORE HOMES LIMITED Events

04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 300

04 Aug 2015
Director's details changed for Douglas Alexander Collin on 1 September 2014
21 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 41 more events
20 Sep 2002
New director appointed
20 Sep 2002
Ad 22/08/02--------- £ si 198@1=198 £ ic 2/200
23 Aug 2002
Secretary resigned
23 Aug 2002
Director resigned
22 Aug 2002
Incorporation

BALMORE HOMES LIMITED Charges

11 November 2003
Standard security
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 227 pappert, bonhill, alexandria.
12 June 2003
Standard security
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3, 18 shandon crescent, balloch.
11 June 2003
Standard security
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 lamont crescent, renton.
24 April 2003
Standard security
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 100A whiteford avenue, dumbarton.
10 April 2003
Standard security
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9D westcliffe, dumbarton.
6 February 2003
Standard security
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Basement flat, 325 main street, alexandria.
6 February 2003
Standard security
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat g/r, 19 townend road, dumbarton.
17 January 2003
Standard security
Delivered: 27 January 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1/l, 67 east princes street, helensburgh.
31 December 2002
Floating charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…