Company NameBaliol Properties Limited
DirectorsDavid Henry Chaplin and Norma Christine Chaplin
Company StatusActive
Company NumberSC047284
CategoryPrivate Limited Company
Incorporation Date27 February 1970(54 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Henry Chaplin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1989(19 years, 1 month after company formation)
Appointment Duration35 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 West Chapelton Crescent
Bearsden
Glasgow
Lanarkshire
G61 2DE
Scotland
Director NameMs Norma Christine Chaplin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1989(19 years, 1 month after company formation)
Appointment Duration35 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 West Chapelton Crescent
Bearsden
Glasgow
Lanarkshire
G61 2DE
Scotland
Secretary NameMr David Henry Chaplin
NationalityBritish
StatusCurrent
Appointed28 January 2008(37 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 West Chapelton Crescent
Bearsden
Glasgow
Lanarkshire
G61 2DE
Scotland
Director NameWalter Dick McAllister
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 April 1989)
RoleSolicitor
Correspondence Address19 Austen Road
Glasgow
Lanarkshire
G13 1SJ
Scotland
Director NameSheila Morrison
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 April 1989)
RoleCompany Director
Correspondence Address72 Cairngorm Crescent
Paisley
Renfrewshire
PA2 8AW
Scotland
Secretary NameAnderson Fyfe Llp (Corporation)
StatusResigned
Appointed31 December 1988(18 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 28 January 2008)
Correspondence AddressThe Grosvenor Building
72 Gordon Street
Glasgow
Lanarkshire
G1 3RN
Scotland

Location

Registered Address10 West Chapelton Crescent
Bearsden
Glasgow
G61 2DE
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

50 at £1David Henry Chaplin
50.00%
Ordinary
50 at £1Norma Christine Chaplin
50.00%
Ordinary

Financials

Year2014
Net Worth£825,117
Cash£32,882
Current Liabilities£12,783

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 December 2023 (3 months, 2 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Charges

24 August 1999Delivered on: 31 August 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 george street, bathgate and 1A bloomfield place, bathgate.
Outstanding
30 April 1998Delivered on: 8 May 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat GF4,125 bell street,glasgow.
Outstanding
19 February 1998Delivered on: 25 February 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1F6,22 wilson street,glasgow.
Outstanding
3 November 1995Delivered on: 9 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Main door and basement flat at 9 baliol street,glasgow.
Outstanding
23 August 1995Delivered on: 4 September 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

28 January 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 January 2013Director's details changed for Mrs Norma Christine Chaplin on 1 January 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for Mrs Norma Christine Chaplin on 1 January 2013 (2 pages)
2 January 2013Director's details changed for Mrs Norma Christine Chaplin on 1 January 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Norma Christine Chaplin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Henry Chaplin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Henry Chaplin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Henry Chaplin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Norma Christine Chaplin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Norma Christine Chaplin on 4 January 2010 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2008Registered office changed on 01/02/08 from: the grosvenor building 72 gordon street glasgow G2 3RN (1 page)
1 February 2008Registered office changed on 01/02/08 from: the grosvenor building 72 gordon street glasgow G2 3RN (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 February 2007Return made up to 31/12/06; no change of members (6 pages)
6 February 2007Return made up to 31/12/06; no change of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (6 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)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
24 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
17 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
7 January 2003Secretary's particulars changed (1 page)
7 January 2003Secretary's particulars changed (1 page)
18 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
18 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 August 1999Partic of mort/charge * (5 pages)
31 August 1999Partic of mort/charge * (5 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
5 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
8 May 1998Partic of mort/charge * (5 pages)
8 May 1998Partic of mort/charge * (5 pages)
25 February 1998Partic of mort/charge * (5 pages)
25 February 1998Partic of mort/charge * (5 pages)
17 February 1998Memorandum and Articles of Association (5 pages)
17 February 1998Memorandum and Articles of Association (5 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
13 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
9 November 1995Partic of mort/charge * (10 pages)
9 November 1995Partic of mort/charge * (10 pages)
4 September 1995Partic of mort/charge * (12 pages)
4 September 1995Partic of mort/charge * (12 pages)