Warning: file_put_contents(c/6e5cec0e619e39f0ab72129c8aa93677.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Balmanno House, G12 0NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BALMANNO HOUSE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balmanno House. The company was founded 134 years ago and was given the registration number SC002015. The firm's registered office is in GLASGOW. You can find them at Balmanno House, 3 Cleveden Road, Glasgow, Strathclyde. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:BALMANNO HOUSE
Company Number:SC002015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1890
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 86102 - Medical nursing home activities
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Balmanno House, 3 Cleveden Road, Glasgow, Strathclyde, G12 0NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153, Corrie Avenue, Stenhousemuir, Larbert, Scotland, FK5 4UZ

Secretary-Active
18 Sutherland Avenue, Glasgow, G41 4JH

Director-Active
80, John Street, Helensburgh, G84 9JZ

Director24 May 2005Active
The Kelvin Partnership, 505, Great Western Road, Glasgow, Scotland, G12 8HN

Director14 October 2010Active
High Fulwood, Stewarton, KA3 5JZ

Director13 September 2001Active
Balmanno House, 3 Cleveden Road, Glasgow, United Kingdom, G12 0NT

Director31 October 2013Active
Titanium 1, King's Inch Place, Renfrew, PA4 8WF

Director-Active
161 Cleveden Road, Glasgow, G12 0JY

Director02 October 1997Active
83 Marlborough Avenue, Glasgow, G11 7BT

Director24 May 2005Active
Stable Cottage Townend Estate, Symington, Kilmarnock, KA1 5QL

Director-Active
93 Roman Court, Bearsden, Glasgow, G61 2NW

Director13 October 2005Active
20 Montrose Drive, Bearsden, Glasgow, G61 3LA

Director03 November 1994Active
Wester Leddriegreen, Blanefield, Glasgow, G63 9BL

Director-Active
3 Westerlands, Westerlands Park, Glasgow, G12 0FB

Director-Active
35 Windsor Avenue, Newton Mearns, Glasgow, G77 5NU

Director09 September 1999Active
159 Cleveden Road, Glasgow, G12 0JY

Director03 November 1994Active
142 Weymouth Drive, Kelvindale, Glasgow, G12 0ET

Director-Active
Bellshaugh Mews 6 Bellshaugh Lane, Glasgow, G12 0PE

Director-Active
Lintzford 10 Glasgow Road, Blanefield, Glasgow, G63 9BP

Director-Active
Don Cottage, 9 Tor-Na-Moar Road, Pitlochry, PH16 5HL

Director03 October 1991Active
8 Kirklee Circus, Glasgow, G12 0TW

Director-Active
Dunmore House, Fintry, Glasgow, G63 0XG

Director-Active
Balmanno House, 3 Cleveden Road, Glasgow, G12 0NT

Director13 October 2009Active
23 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2AN

Director04 November 1993Active
The Gables 6 Kingslea Road, Houston, Johnstone, PA6 7ER

Director09 September 1999Active
Drumbeg, Killearn, Glasgow, G63 9LG

Director-Active
26, Leicester Avenue, Glasgow, Scotland, G12 0LU

Director15 November 2011Active
4 Ralston Road, Bearsden, Glasgow, G61 3SS

Director-Active
42 North Grange Road, Bearsden, Glasgow, G61 3AF

Director-Active
9 Upper Glenburn Road, Bearsden, Glasgow, G61 4BW

Director-Active
14 Kirklee Circus, Glasgow, G12 0TW

Director-Active
Ardlea, Rhu, G84 8LQ

Director-Active
Regent Court, Flat L, 15 Hughenden Lane, Glasgow, G12 9XU

Director16 November 2000Active
13 Kirklee Road, Glasgow, G12 0RQ

Director-Active
10 Mosspark Avenue, Milngavie, Glasgow, G62 8NL

Director02 October 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland 2.

Download
2023-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Insolvency

Liquidation in administration progress report scotland.

Download
2023-06-26Insolvency

Liquidation in administration result creditors decision scotland.

Download
2023-06-23Insolvency

Liquidation in administration result creditors decision scotland.

Download
2023-05-26Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2023-04-14Address

Change registered office address company with date old address new address.

Download
2023-04-04Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2019-05-13Officers

Change person secretary company with change date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.