Company NameBalvicar Property Company Ltd. (The)
Company StatusActive
Company NumberSC034136
CategoryPrivate Limited Company
Incorporation Date1 July 1959(64 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Thomas Somerville Anderson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(29 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Ashton Road
Glasgow
Lanarkshire
G12 8SP
Scotland
Secretary NameAlison Mitchell
NationalityBritish
StatusCurrent
Appointed05 June 2000(40 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Director NameAlison Mitchell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(41 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Director NameWilliam Stewart Ferguson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(49 years, 9 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lovat Avenue
Bearsden
Glasgow
Lanarkshire
G61 3LQ
Scotland
Director NameMr Kevin Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(55 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameFrances Duff
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address52 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2PJ
Scotland
Secretary NameFrances Duff
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address52 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2PJ
Scotland

Contact

Telephone0141 3341418
Telephone regionGlasgow

Location

Registered Address15 Ashton Road
Glasgow
G12 8SP
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Nominees Of N.c. Gordon Nominees
99.00%
Ordinary
1 at £1T.s. Anderson
1.00%
Ordinary

Financials

Year2014
Net Worth£1,473,359
Cash£17,478
Current Liabilities£196,683

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

18 October 1989Delivered on: 27 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 170 nithsdale road glasgow.
Outstanding
27 April 1989Delivered on: 8 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 324 holmlea road, cathcart, glasgow.
Outstanding
13 February 1989Delivered on: 21 February 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 west blackhall street, greenock, ren 2633.
Outstanding
31 October 1988Delivered on: 9 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65/67 hyndland street, glasgow.
Outstanding
12 February 1987Delivered on: 17 February 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises 949 tollcross rd ground floor shop premises and cellar 951 tollcross rd glasgow.
Outstanding
19 December 1983Delivered on: 29 December 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 52 east high st forfar.
Outstanding
18 June 1979Delivered on: 28 June 1979
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 127 candleriggs, glasgow and 107 ingram street, glasgow.
Outstanding
19 July 2012Delivered on: 2 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fifteenth floor flatted dwellinghouse known as flat 15/5, 490 argyle street, glasgow, title number GLA210537.
Outstanding
10 March 2006Delivered on: 22 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming seven hundred and thirty one pollockshaws road, glasgow (also known as seven hundred and twenty nine - seven hundred and thirty one pollockshaws road, glasgow) gla 114550.
Outstanding
3 May 2000Delivered on: 9 May 2000
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £52,500.
Particulars: 731 pollockshaws road, glasgow.
Outstanding
27 March 1990Delivered on: 10 April 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 103 ingram st glasgow reg gla. 62854.
Outstanding
12 January 1990Delivered on: 25 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 166 nithsdale rd, glasgow.
Outstanding
17 January 1990Delivered on: 25 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 168 nithsdale rd glasgow.
Outstanding
22 May 1972Delivered on: 5 June 1972
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 January 1993Delivered on: 27 January 1993
Satisfied on: 3 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate for payment
Secured details: All sums due or to become due.
Particulars: Proceeds of sale of shop 352A kingspark ave glasgow.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 December 2019Satisfaction of charge 1 in full (4 pages)
14 December 2019Satisfaction of charge 7 in full (4 pages)
14 December 2019Satisfaction of charge 9 in full (4 pages)
14 December 2019Satisfaction of charge 12 in full (4 pages)
14 December 2019Satisfaction of charge 16 in full (4 pages)
14 December 2019Satisfaction of charge 4 in full (4 pages)
14 December 2019Satisfaction of charge 15 in full (4 pages)
14 December 2019Satisfaction of charge 10 in full (4 pages)
14 December 2019Satisfaction of charge 2 in full (4 pages)
14 December 2019Satisfaction of charge 6 in full (4 pages)
14 December 2019Satisfaction of charge 5 in full (4 pages)
14 December 2019Satisfaction of charge 11 in full (4 pages)
14 December 2019Satisfaction of charge 8 in full (4 pages)
14 December 2019Satisfaction of charge 17 in full (4 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Appointment of Mr Kevin Thompson as a director on 6 January 2015 (2 pages)
7 April 2015Appointment of Mr Kevin Thompson as a director on 6 January 2015 (2 pages)
7 April 2015Appointment of Mr Kevin Thompson as a director on 6 January 2015 (2 pages)
26 January 2015Director's details changed for Alison Clough on 6 April 2014 (2 pages)
26 January 2015Secretary's details changed for Alison Clough on 6 April 2014 (1 page)
26 January 2015Director's details changed for Alison Clough on 6 April 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Secretary's details changed for Alison Clough on 6 April 2014 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2014Director's details changed for Alison Clough on 21 December 2013 (2 pages)
13 January 2014Secretary's details changed for Alison Clough on 21 December 2013 (1 page)
13 January 2014Secretary's details changed for Alison Clough on 21 December 2013 (1 page)
13 January 2014Director's details changed for Alison Clough on 21 December 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Alison Clough on 30 November 2012 (2 pages)
16 January 2013Director's details changed for Alison Clough on 30 November 2012 (2 pages)
16 January 2013Secretary's details changed for Alison Clough on 30 November 2012 (1 page)
16 January 2013Secretary's details changed for Alison Clough on 30 November 2012 (1 page)
2 August 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 April 2009Director appointed william stewart ferguson (1 page)
21 April 2009Director appointed william stewart ferguson (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 September 2007Resolutions
  • RES13 ‐ Re sec 320 24/08/07
(1 page)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
22 March 2006Partic of mort/charge * (3 pages)
22 March 2006Partic of mort/charge * (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 June 2002Full accounts made up to 31 March 2002 (8 pages)
7 June 2002Full accounts made up to 31 March 2002 (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 December 2001Full accounts made up to 31 March 2001 (8 pages)
10 December 2001Full accounts made up to 31 March 2001 (8 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 November 2000Full accounts made up to 31 March 2000 (10 pages)
14 November 2000Full accounts made up to 31 March 2000 (10 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
8 June 2000New secretary appointed (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (1 page)
8 June 2000Secretary resigned (1 page)
9 May 2000Partic of mort/charge * (5 pages)
9 May 2000Partic of mort/charge * (5 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 November 1999Full accounts made up to 31 March 1999 (8 pages)
24 November 1999Full accounts made up to 31 March 1999 (8 pages)
23 March 1999Full accounts made up to 31 March 1998 (8 pages)
23 March 1999Full accounts made up to 31 March 1998 (8 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (9 pages)
5 November 1997Full accounts made up to 31 March 1997 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (20 pages)
28 January 1997Full accounts made up to 31 March 1996 (20 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Full accounts made up to 31 March 1995 (9 pages)
20 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 January 1994Return made up to 31/12/93; full list of members (5 pages)
31 January 1994Return made up to 31/12/93; full list of members (5 pages)
2 February 1987Return made up to 31/12/86; full list of members (8 pages)
2 February 1987Return made up to 31/12/86; full list of members (8 pages)