BALMANNO HOUSE
Overview
Company Name | BALMANNO HOUSE |
---|---|
Company Status | Liquidation |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC002015 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BALMANNO HOUSE?
- Medical nursing home activities (86102) / Human health and social work activities
- Residential nursing care facilities (87100) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is BALMANNO HOUSE located?
Registered Office Address | Titanium 1 King's Inch Place PA4 8WF Renfrew |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BALMANNO HOUSE?
Company Name | From | Until |
---|---|---|
INCORPORATED GLASGOW OLD MAN'S FRIEND SOCIETY AND OLD WOMEN'S HOME. | May 21, 1890 | May 21, 1890 |
What are the latest accounts for BALMANNO HOUSE?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for BALMANNO HOUSE?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 20, 2023 |
Next Confirmation Statement Due | Dec 04, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2022 |
Overdue | Yes |
What are the latest filings for BALMANNO HOUSE?
Date | Description | Document | Type | |
---|---|---|---|---|
Move from Administration case to Creditor's Voluntary Liquidation | 30 pages | AM22(Scot) | ||
Registration of charge SC0020150005, created on Nov 08, 2023 | pages | MR01 | ||
Administrator's progress report | 29 pages | AM10(Scot) | ||
Creditors’ decision on administrator’s proposals | 5 pages | AM07(Scot) | ||
Creditors’ decision on administrator’s proposals | 5 pages | AM07(Scot) | ||
Notice of Administrator's proposal | 56 pages | AM03(Scot) | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Statement of affairs AM02SOASCOT/AM02SOCSCOT | 25 pages | AM02(Scot) | ||
Registered office address changed from Balmanno House 3 Cleveden Road Glasgow Strathclyde G12 0NT to Titanium 1 King's Inch Place Renfrew PA4 8WF on Apr 14, 2023 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01(Scot) | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Director's details changed for Laspic Gilchrist Stewart on Mar 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Patricia Maureen Reid as a director on Jun 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Marlene Crawford Smith on Nov 13, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Fraser Cooper as a director on Nov 15, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||
Secretary's details changed for Laspic Gilchrist Stewart on Apr 30, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of BALMANNO HOUSE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEWART, Laspic Gilchrist | Secretary | Corrie Avenue Stenhousemuir FK5 4UZ Larbert 153 Scotland | British | 131050002 | ||||||
BALLANTINE, David Alexander Russell | Director | 18 Sutherland Avenue G41 4JH Glasgow | Scotland | British | Solicitor | 348120002 | ||||
CARRICK, James Allan Somerville | Director | John Street G84 9JZ Helensburgh 80 Dunbartonshire | Scotland | British | C.A. | 998080002 | ||||
HENRY, Raymond | Director | Great Western Road G12 8HN Glasgow The Kelvin Partnership, 505 Scotland | Scotland | British | Chartered Accountant | 156960780001 | ||||
HUTCHISON, Alexander Goodall | Director | High Fulwood KA3 5JZ Stewarton | British | Chartered Surveyor | 1417100001 | |||||
SMITH, Marlene Crawford | Director | 3 Cleveden Road G12 0NT Glasgow Balmanno House United Kingdom | Scotland | Scottish | Retired | 183687150002 | ||||
STEWART, Laspic Gilchrist | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 | Scotland | British | Solicitor | 131050004 | ||||
AFUAKWAH, Violet Mary | Director | 161 Cleveden Road G12 0JY Glasgow | British | Nurse/Midwife | 56060130001 | |||||
ANDERSON, Colin Macewan | Director | 83 Marlborough Avenue G11 7BT Glasgow Strathclyde | British | Retired Minister | 105561910001 | |||||
BARR, Elizabeth Ann Bisland | Director | Stable Cottage Townend Estate Symington KA1 5QL Kilmarnock Ayrshire | British | 348020002 | ||||||
BEST, Robert Ross | Director | 93 Roman Court Bearsden G61 2NW Glasgow Lanarkshire | United Kingdom | British | Retired Chartered Engineer | 300940002 | ||||
BROWN, Adam Dickson | Director | 20 Montrose Drive Bearsden G61 3LA Glasgow Lanarkshire | British | Retired | 85870001 | |||||
CAMERON, William Donald Bruce | Director | Wester Leddriegreen Blanefield G63 9BL Glasgow | Scotland | British | Chartered Accountant | 770400001 | ||||
CHALMERS, George Lovie | Director | 3 Westerlands Westerlands Park G12 0FB Glasgow | British | Consultant Physician | 348030002 | |||||
COOPER, Alexander Fraser | Director | 35 Windsor Avenue Newton Mearns G77 5NU Glasgow Lanarkshire | British | Consultant Psychiatrist | 68017610001 | |||||
COPELAND, John Wells | Director | 159 Cleveden Road G12 0JY Glasgow | British | Chartered Structural Engineer | 41436630001 | |||||
COWIESON, Mary | Director | 142 Weymouth Drive Kelvindale G12 0ET Glasgow Lanarkshire | British | 348040001 | ||||||
CUMMINS, John Carlisle | Director | Bellshaugh Mews 6 Bellshaugh Lane G12 0PE Glasgow Lanarkshire | Scotland | British | Solicitor | 19921960002 | ||||
EASTON, Agnes Hope Scott | Director | Lintzford 10 Glasgow Road Blanefield G63 9BP Glasgow Lanarkshire | British | 348060001 | ||||||
FORBES, Elizabeth Grace Kirkwood | Director | Don Cottage 9 Tor-Na-Moar Road PH16 5HL Pitlochry Perthshire | British | Housewife | 30566120002 | |||||
FORREST, John Harold Mason | Director | 8 Kirklee Circus G12 0TW Glasgow Lanarkshire | British | Surveyor | 348070001 | |||||
GALBRAITH, David Hope | Director | Dunmore House Fintry G63 0XG Glasgow Lanarkshire | British | Stockbroker | 348000001 | |||||
GIBB, Elizabeth Milford | Director | 3 Cleveden Road G12 0NT Glasgow Balmanno House | Scotland | British | Retired Health Visitor | 147598510001 | ||||
GRANT, Hugh Trevor | Director | 23 Kirkintilloch Road Bishopbriggs G64 2AN Glasgow | British | Accountant | 41436570001 | |||||
JACKSON, Graeme Hugh Sweeting | Director | The Gables 6 Kingslea Road Houston PA6 7ER Johnstone Renfrewshire | British | Chartered Surveyor | 843370001 | |||||
KIRKWOOD, Matthew Chrystal | Director | Drumbeg Killearn G63 9LG Glasgow | British | Retired | 348010001 | |||||
LILLIE, Fiona Lindsay, Reverend | Director | Leicester Avenue G12 0LU Glasgow 26 Scotland | Scotland | British | Minister Of Religion | 165843410001 | ||||
LYLE, John Mann | Director | 4 Ralston Road Bearsden G61 3SS Glasgow Lanarkshire | British | Carpet Manufacturer | 231330001 | |||||
MACLAURIN, Jeanne Emmy Cornelia | Director | 42 North Grange Road Bearsden G61 3AF Glasgow Lanarkshire | British | Interpreter | 348130001 | |||||
MACLELLAN, John Derek Harwood | Director | 9 Upper Glenburn Road Bearsden G61 4BW Glasgow Lanarkshire | British | Company Director | 348080001 | |||||
MAVOR, John Osborne | Director | 14 Kirklee Circus G12 0TW Glasgow Lanarkshire | British | Engineer And Administrator | 85860001 | |||||
PAISLEY, Peter Craig | Director | Ardlea G84 8LQ Rhu Dunbartonshire | British | Company Director | 407310001 | |||||
REID, Patricia Maureen | Director | Regent Court, Flat L 15 Hughenden Lane G12 9XU Glasgow | British | Retired | 73687870001 | |||||
RUSSELL, Marion West | Director | 13 Kirklee Road G12 0RQ Glasgow Lanarkshire | British | 348100001 | ||||||
SCOTT, Jean Isabel Mary | Director | 10 Mosspark Avenue Milngavie G62 8NL Glasgow | British | Chart Acc | 56060100001 |
What are the latest statements on persons with significant control for BALMANNO HOUSE?
Notified On | Ceased On | Statement |
---|---|---|
Nov 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does BALMANNO HOUSE have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 08, 2023 Delivered On Nov 20, 2023 | Outstanding | ||
Brief description Balmanno house, 3 cleveden road, glasgow. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 23, 2010 Delivered On Oct 01, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All and whole that plot or steading of ground feu number lxviii (68) of the estate of kelvinside and containing 2,207 quare yards and 3 square feet see form for more details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 08, 2010 Delivered On Sep 16, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 24, 2009 Delivered On Jan 07, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Balmanno house residential care home 3 cleveden road glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Feb 02, 2000 Delivered On Feb 08, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does BALMANNO HOUSE have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0