BALMANNO HOUSE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBALMANNO HOUSE
    Company StatusLiquidation
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC002015
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BALMANNO HOUSE?

    Previous Company Names
    Company NameFromUntil
    INCORPORATED GLASGOW OLD MAN'S FRIEND SOCIETY AND OLD WOMEN'S HOME.May 21, 1890May 21, 1890

    What are the latest accounts for BALMANNO HOUSE?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for BALMANNO HOUSE?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 20, 2023
    Next Confirmation Statement DueDec 04, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2022
    OverdueYes

    What are the latest filings for BALMANNO HOUSE?

    Filings
    DateDescriptionDocumentType

    Move from Administration case to Creditor's Voluntary Liquidation

    30 pagesAM22(Scot)

    Registration of charge SC0020150005, created on Nov 08, 2023

    pagesMR01

    Administrator's progress report

    29 pagesAM10(Scot)

    Creditors’ decision on administrator’s proposals

    5 pagesAM07(Scot)

    Creditors’ decision on administrator’s proposals

    5 pagesAM07(Scot)

    Notice of Administrator's proposal

    56 pagesAM03(Scot)

    Satisfaction of charge 4 in full

    1 pagesMR04

    Statement of affairs AM02SOASCOT/AM02SOCSCOT

    25 pagesAM02(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 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Satisfaction of charge 3 in full

    1 pagesMR04

    Director's details changed for Laspic Gilchrist Stewart on Mar 01, 2023

    2 pagesCH01

    Termination of appointment of Patricia Maureen Reid as a director on Jun 25, 2022

    1 pagesTM01

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Marlene Crawford Smith on Nov 13, 2020

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Fraser Cooper as a director on Nov 15, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Secretary's details changed for Laspic Gilchrist Stewart on Apr 30, 2019

    1 pagesCH03

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of BALMANNO HOUSE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Laspic Gilchrist
    Corrie Avenue
    Stenhousemuir
    FK5 4UZ Larbert
    153
    Scotland
    Secretary
    Corrie Avenue
    Stenhousemuir
    FK5 4UZ Larbert
    153
    Scotland
    British131050002
    BALLANTINE, David Alexander Russell
    18 Sutherland Avenue
    G41 4JH Glasgow
    Director
    18 Sutherland Avenue
    G41 4JH Glasgow
    ScotlandBritishSolicitor348120002
    CARRICK, James Allan Somerville
    John Street
    G84 9JZ Helensburgh
    80
    Dunbartonshire
    Director
    John Street
    G84 9JZ Helensburgh
    80
    Dunbartonshire
    ScotlandBritishC.A.998080002
    HENRY, Raymond
    Great Western Road
    G12 8HN Glasgow
    The Kelvin Partnership, 505
    Scotland
    Director
    Great Western Road
    G12 8HN Glasgow
    The Kelvin Partnership, 505
    Scotland
    ScotlandBritishChartered Accountant156960780001
    HUTCHISON, Alexander Goodall
    High Fulwood
    KA3 5JZ Stewarton
    Director
    High Fulwood
    KA3 5JZ Stewarton
    BritishChartered Surveyor1417100001
    SMITH, Marlene Crawford
    3 Cleveden Road
    G12 0NT Glasgow
    Balmanno House
    United Kingdom
    Director
    3 Cleveden Road
    G12 0NT Glasgow
    Balmanno House
    United Kingdom
    ScotlandScottishRetired183687150002
    STEWART, Laspic Gilchrist
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritishSolicitor131050004
    AFUAKWAH, Violet Mary
    161 Cleveden Road
    G12 0JY Glasgow
    Director
    161 Cleveden Road
    G12 0JY Glasgow
    BritishNurse/Midwife56060130001
    ANDERSON, Colin Macewan
    83 Marlborough Avenue
    G11 7BT Glasgow
    Strathclyde
    Director
    83 Marlborough Avenue
    G11 7BT Glasgow
    Strathclyde
    BritishRetired Minister105561910001
    BARR, Elizabeth Ann Bisland
    Stable Cottage Townend Estate
    Symington
    KA1 5QL Kilmarnock
    Ayrshire
    Director
    Stable Cottage Townend Estate
    Symington
    KA1 5QL Kilmarnock
    Ayrshire
    British348020002
    BEST, Robert Ross
    93 Roman Court
    Bearsden
    G61 2NW Glasgow
    Lanarkshire
    Director
    93 Roman Court
    Bearsden
    G61 2NW Glasgow
    Lanarkshire
    United KingdomBritishRetired Chartered Engineer300940002
    BROWN, Adam Dickson
    20 Montrose Drive
    Bearsden
    G61 3LA Glasgow
    Lanarkshire
    Director
    20 Montrose Drive
    Bearsden
    G61 3LA Glasgow
    Lanarkshire
    BritishRetired85870001
    CAMERON, William Donald Bruce
    Wester Leddriegreen
    Blanefield
    G63 9BL Glasgow
    Director
    Wester Leddriegreen
    Blanefield
    G63 9BL Glasgow
    ScotlandBritishChartered Accountant770400001
    CHALMERS, George Lovie
    3 Westerlands
    Westerlands Park
    G12 0FB Glasgow
    Director
    3 Westerlands
    Westerlands Park
    G12 0FB Glasgow
    BritishConsultant Physician348030002
    COOPER, Alexander Fraser
    35 Windsor Avenue
    Newton Mearns
    G77 5NU Glasgow
    Lanarkshire
    Director
    35 Windsor Avenue
    Newton Mearns
    G77 5NU Glasgow
    Lanarkshire
    BritishConsultant Psychiatrist68017610001
    COPELAND, John Wells
    159 Cleveden Road
    G12 0JY Glasgow
    Director
    159 Cleveden Road
    G12 0JY Glasgow
    BritishChartered Structural Engineer41436630001
    COWIESON, Mary
    142 Weymouth Drive
    Kelvindale
    G12 0ET Glasgow
    Lanarkshire
    Director
    142 Weymouth Drive
    Kelvindale
    G12 0ET Glasgow
    Lanarkshire
    British348040001
    CUMMINS, John Carlisle
    Bellshaugh Mews 6 Bellshaugh Lane
    G12 0PE Glasgow
    Lanarkshire
    Director
    Bellshaugh Mews 6 Bellshaugh Lane
    G12 0PE Glasgow
    Lanarkshire
    ScotlandBritishSolicitor19921960002
    EASTON, Agnes Hope Scott
    Lintzford 10 Glasgow Road
    Blanefield
    G63 9BP Glasgow
    Lanarkshire
    Director
    Lintzford 10 Glasgow Road
    Blanefield
    G63 9BP Glasgow
    Lanarkshire
    British348060001
    FORBES, Elizabeth Grace Kirkwood
    Don Cottage
    9 Tor-Na-Moar Road
    PH16 5HL Pitlochry
    Perthshire
    Director
    Don Cottage
    9 Tor-Na-Moar Road
    PH16 5HL Pitlochry
    Perthshire
    BritishHousewife30566120002
    FORREST, John Harold Mason
    8 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    8 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    BritishSurveyor348070001
    GALBRAITH, David Hope
    Dunmore House
    Fintry
    G63 0XG Glasgow
    Lanarkshire
    Director
    Dunmore House
    Fintry
    G63 0XG Glasgow
    Lanarkshire
    BritishStockbroker348000001
    GIBB, Elizabeth Milford
    3 Cleveden Road
    G12 0NT Glasgow
    Balmanno House
    Director
    3 Cleveden Road
    G12 0NT Glasgow
    Balmanno House
    ScotlandBritishRetired Health Visitor147598510001
    GRANT, Hugh Trevor
    23 Kirkintilloch Road
    Bishopbriggs
    G64 2AN Glasgow
    Director
    23 Kirkintilloch Road
    Bishopbriggs
    G64 2AN Glasgow
    BritishAccountant41436570001
    JACKSON, Graeme Hugh Sweeting
    The Gables 6 Kingslea Road
    Houston
    PA6 7ER Johnstone
    Renfrewshire
    Director
    The Gables 6 Kingslea Road
    Houston
    PA6 7ER Johnstone
    Renfrewshire
    BritishChartered Surveyor843370001
    KIRKWOOD, Matthew Chrystal
    Drumbeg
    Killearn
    G63 9LG Glasgow
    Director
    Drumbeg
    Killearn
    G63 9LG Glasgow
    BritishRetired348010001
    LILLIE, Fiona Lindsay, Reverend
    Leicester Avenue
    G12 0LU Glasgow
    26
    Scotland
    Director
    Leicester Avenue
    G12 0LU Glasgow
    26
    Scotland
    ScotlandBritishMinister Of Religion165843410001
    LYLE, John Mann
    4 Ralston Road
    Bearsden
    G61 3SS Glasgow
    Lanarkshire
    Director
    4 Ralston Road
    Bearsden
    G61 3SS Glasgow
    Lanarkshire
    BritishCarpet Manufacturer231330001
    MACLAURIN, Jeanne Emmy Cornelia
    42 North Grange Road
    Bearsden
    G61 3AF Glasgow
    Lanarkshire
    Director
    42 North Grange Road
    Bearsden
    G61 3AF Glasgow
    Lanarkshire
    BritishInterpreter348130001
    MACLELLAN, John Derek Harwood
    9 Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    Lanarkshire
    Director
    9 Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    Lanarkshire
    BritishCompany Director348080001
    MAVOR, John Osborne
    14 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    14 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    BritishEngineer And Administrator85860001
    PAISLEY, Peter Craig
    Ardlea
    G84 8LQ Rhu
    Dunbartonshire
    Director
    Ardlea
    G84 8LQ Rhu
    Dunbartonshire
    BritishCompany Director407310001
    REID, Patricia Maureen
    Regent Court, Flat L
    15 Hughenden Lane
    G12 9XU Glasgow
    Director
    Regent Court, Flat L
    15 Hughenden Lane
    G12 9XU Glasgow
    BritishRetired73687870001
    RUSSELL, Marion West
    13 Kirklee Road
    G12 0RQ Glasgow
    Lanarkshire
    Director
    13 Kirklee Road
    G12 0RQ Glasgow
    Lanarkshire
    British348100001
    SCOTT, Jean Isabel Mary
    10 Mosspark Avenue
    Milngavie
    G62 8NL Glasgow
    Director
    10 Mosspark Avenue
    Milngavie
    G62 8NL Glasgow
    BritishChart Acc56060100001

    What are the latest statements on persons with significant control for BALMANNO HOUSE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 20, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Edinburgh Asset Finance Limited
    Transactions
    • Nov 20, 2023Registration of a charge (MR01)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Oct 01, 2010Registration of a charge (MG01s)
    • May 09, 2023Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 2010Registration of a charge (MG01s)
    • Mar 28, 2023Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 07, 2010Registration of a charge (MG01s)
    • Nov 24, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 2000Registration of a charge (410)
    • Oct 15, 2010Statement of satisfaction of a floating charge (MG03s)

    Does BALMANNO HOUSE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2023Administration started
    Mar 13, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Milne
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    James Fennessey
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Glasgow
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Glasgow
    2
    DateType
    Mar 13, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Milne
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    proposed liquidator
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    James Fennessey
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Glasgow
    proposed liquidator
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Glasgow
    Notesscottish-insolvency-info

    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