Company NameCoach House (Balmore) Limited (The)
Company StatusDissolved
Company NumberSC071594
CategoryPrivate Limited Company
Incorporation Date27 May 1980(43 years, 10 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameRev John Kenneth Riches
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1989(9 years, 3 months after company formation)
Appointment Duration29 years, 10 months (closed 25 June 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressViewfield The Coach House (Balmore) Ltd
Balmore
Torrance
Glasgow
G64 4AE
Scotland
Director NameMrs Renate Emmy Riches
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusClosed
Appointed04 September 1989(9 years, 3 months after company formation)
Appointment Duration29 years, 10 months (closed 25 June 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressViewfield The Coach House (Balmore) Ltd
Balmore
Torrance
Glasgow
G64 4AE
Scotland
Secretary NameSusan Bond
NationalityBritish
StatusClosed
Appointed17 February 1993(12 years, 8 months after company formation)
Appointment Duration26 years, 4 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address14a Hilton Road
Milngavie
Glasgow
G62 7DL
Scotland
Director NameMrs Jan Vanessa Brown
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(9 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 October 2003)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressOtters
Ardfern
Lochgilphead
PA31 8QN
Scotland
Secretary NameMs Elspeth Eleanor Mann
NationalityBritish
StatusResigned
Appointed04 September 1989(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Station Road
Milngavie
Glasgow
Lanarkshire
G62 8AB
Scotland

Contact

Websitebalmoretrust.org.uk

Location

Registered AddressViewfield The Coach House (Balmore) Ltd
Balmore
Torrance
Glasgow
G64 4AE
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

1 at £1The Reverend John Kenneth Riches
50.00%
Ordinary
1 at £1Trustees Of Balmore Trust
50.00%
Ordinary

Financials

Year2014
Turnover£86,379
Gross Profit£42,816
Net Worth£981
Cash£20,878
Current Liabilities£37,198

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 January

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
16 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(5 pages)
6 October 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
12 September 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
2 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Renate Emmy Riches on 24 November 2009 (2 pages)
24 November 2009Director's details changed for The Reverend John Kenneth Riches on 24 November 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
20 June 2008Total exemption full accounts made up to 31 January 2008 (24 pages)
17 December 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
13 October 2006Return made up to 01/10/06; full list of members (3 pages)
12 September 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
31 October 2005Location of register of members (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Return made up to 01/10/05; full list of members (3 pages)
31 October 2005Registered office changed on 31/10/05 from: the coach house balmore torrance glasgow (1 page)
31 October 2005Location of debenture register (1 page)
10 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
27 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 September 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
3 December 2003Return made up to 01/10/03; full list of members (7 pages)
26 September 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
31 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
25 October 2001Return made up to 01/10/01; full list of members (7 pages)
22 October 2001Full accounts made up to 30 January 2001 (11 pages)
16 November 2000Full accounts made up to 31 January 2000 (11 pages)
2 November 2000Return made up to 01/10/00; full list of members (7 pages)
1 November 1999Return made up to 01/10/99; full list of members (7 pages)
11 October 1999Full accounts made up to 31 January 1999 (11 pages)
26 November 1998Full accounts made up to 31 January 1998 (12 pages)
2 November 1998Return made up to 01/10/98; no change of members (4 pages)
14 November 1997Full accounts made up to 31 January 1997 (11 pages)
10 November 1997Return made up to 01/10/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (11 pages)
27 November 1996Return made up to 01/10/96; full list of members (6 pages)
1 December 1995Return made up to 01/10/95; no change of members (4 pages)
1 December 1995Full accounts made up to 31 January 1995 (11 pages)