Company NameBalmore Homes Limited
DirectorDouglas Alexander Collin
Company StatusActive
Company NumberSC235803
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Alexander Collin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSuite 6 Firhill Business Centre 76 Firhill Road
Glasgow
G20 7BA
Scotland
Secretary NameMargaret McElhinney
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Oakwood
Kippen
Stirling
FK8 3DP
Scotland
Secretary NameAshleigh Hewitt
NationalityBritish
StatusResigned
Appointed05 May 2005(2 years, 8 months after company formation)
Appointment Duration12 years (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathmore Business Centre
122 Strathmore Road
Glasgow
G22 7DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 6 Firhill Business Centre
76 Firhill Road
Glasgow
G20 7BA
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Derek Hewitt
33.33%
Ordinary
100 at £1Douglas Alexander Collin
33.33%
Ordinary
100 at £1Lynne Feldman
33.33%
Ordinary

Financials

Year2014
Net Worth£100,006
Cash£489
Current Liabilities£40,231

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

11 November 2003Delivered on: 15 November 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 227 pappert, bonhill, alexandria.
Outstanding
12 June 2003Delivered on: 20 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3, 18 shandon crescent, balloch.
Outstanding
11 June 2003Delivered on: 19 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 lamont crescent, renton.
Outstanding
24 April 2003Delivered on: 2 May 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100A whiteford avenue, dumbarton.
Outstanding
10 April 2003Delivered on: 24 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9D westcliffe, dumbarton.
Outstanding
6 February 2003Delivered on: 13 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement flat, 325 main street, alexandria.
Outstanding
6 February 2003Delivered on: 13 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/r, 19 townend road, dumbarton.
Outstanding
17 January 2003Delivered on: 27 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/l, 67 east princes street, helensburgh.
Outstanding
31 December 2002Delivered on: 9 January 2003
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

4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
13 July 2020Satisfaction of charge 1 in full (1 page)
13 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
25 September 2019Registered office address changed from Strathmore Business Centre 122 Strathmore Road Glasgow G22 7DW to Suite 6 Firhill Business Centre 76 Firhill Road Glasgow G20 7BA on 25 September 2019 (1 page)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
13 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
20 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
22 May 2017Termination of appointment of Ashleigh Hewitt as a secretary on 22 May 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 May 2017Termination of appointment of Ashleigh Hewitt as a secretary on 22 May 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 August 2015Director's details changed for Douglas Alexander Collin on 1 September 2014 (2 pages)
4 August 2015Director's details changed for Douglas Alexander Collin on 1 September 2014 (2 pages)
4 August 2015Director's details changed for Douglas Alexander Collin on 1 September 2014 (2 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 300
(3 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 300
(3 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 300
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Director's details changed for Douglas Alexander Collin on 28 August 2014 (2 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(3 pages)
28 August 2014Director's details changed for Douglas Alexander Collin on 28 August 2014 (2 pages)
28 August 2014Secretary's details changed for Ashleigh Hewitt on 28 August 2014 (1 page)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(3 pages)
28 August 2014Secretary's details changed for Ashleigh Hewitt on 28 August 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 300
(5 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 300
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 October 2008Director's change of particulars / douglas collin / 31/07/2008 (1 page)
9 October 2008Return made up to 22/08/08; full list of members (3 pages)
9 October 2008Director's change of particulars / douglas collin / 31/07/2008 (1 page)
9 October 2008Return made up to 22/08/08; full list of members (3 pages)
18 August 2008Amended accounts made up to 31 August 2007 (6 pages)
18 August 2008Amended accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 August 2007Return made up to 22/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2007Return made up to 22/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 September 2006Return made up to 22/08/06; full list of members (6 pages)
1 September 2006Return made up to 22/08/06; full list of members (6 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
26 August 2005Return made up to 22/08/05; full list of members (6 pages)
26 August 2005Return made up to 22/08/05; full list of members (6 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
31 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
31 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
26 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 November 2003Partic of mort/charge * (5 pages)
15 November 2003Partic of mort/charge * (5 pages)
13 November 2003Registered office changed on 13/11/03 from: c/o robert D. locke 18 crowhill road bishopbriggs G64 1QY (1 page)
13 November 2003Registered office changed on 13/11/03 from: c/o robert D. locke 18 crowhill road bishopbriggs G64 1QY (1 page)
29 August 2003Ad 31/08/02--------- £ si 100@1 (2 pages)
29 August 2003Return made up to 22/08/03; full list of members (7 pages)
29 August 2003Ad 31/08/02--------- £ si 100@1 (2 pages)
29 August 2003Return made up to 22/08/03; full list of members (7 pages)
20 June 2003Partic of mort/charge * (5 pages)
20 June 2003Partic of mort/charge * (5 pages)
19 June 2003Partic of mort/charge * (5 pages)
19 June 2003Partic of mort/charge * (5 pages)
2 May 2003Partic of mort/charge * (5 pages)
2 May 2003Partic of mort/charge * (5 pages)
24 April 2003Partic of mort/charge * (5 pages)
24 April 2003Partic of mort/charge * (5 pages)
13 February 2003Partic of mort/charge * (5 pages)
13 February 2003Partic of mort/charge * (5 pages)
13 February 2003Partic of mort/charge * (5 pages)
13 February 2003Partic of mort/charge * (5 pages)
27 January 2003Partic of mort/charge * (5 pages)
27 January 2003Partic of mort/charge * (5 pages)
9 January 2003Partic of mort/charge * (6 pages)
9 January 2003Partic of mort/charge * (6 pages)
20 September 2002Ad 22/08/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Ad 22/08/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 September 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
22 August 2002Incorporation (16 pages)
22 August 2002Incorporation (16 pages)