BALMORE TRUST LIMITED (THE)

Register to unlock more data on OkredoRegister

BALMORE TRUST LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC071644

Incorporation date

29/05/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House Balmore, Torrance, Glasgow G64 4AECopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1980)
dot icon15/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon03/12/2025
Termination of appointment of Renate Emmy Riches as a director on 2025-12-01
dot icon14/10/2025
Director's details changed for The Reverend John Kenneth Riches on 2020-02-25
dot icon14/10/2025
Director's details changed for Mrs Renate Emmy Riches on 2020-02-25
dot icon14/10/2025
Appointment of Mr Stephen Hayes as a director on 2025-10-03
dot icon03/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/06/2025
Appointment of Ms Elizabeth Mary Davidson as a director on 2025-06-10
dot icon23/06/2025
Director's details changed for The Reverend John Kenneth Riches on 2020-02-25
dot icon23/06/2025
Director's details changed for Mrs Renate Emmy Riches on 2020-02-25
dot icon19/02/2025
Termination of appointment of Rosalind Margaret Jarvis as a director on 2025-02-19
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/09/2024
Termination of appointment of Rosalind Margaret Jarvis as a secretary on 2024-09-15
dot icon23/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon19/02/2024
Termination of appointment of Jane Logan as a secretary on 2024-02-19
dot icon19/02/2024
Appointment of Mrs Rosalind Margaret Jarvis as a secretary on 2024-02-19
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/09/2023
Previous accounting period extended from 2023-01-30 to 2023-01-31
dot icon17/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon23/02/2022
Termination of appointment of Geoffrey Douglas Charles Burns as a director on 2021-09-20
dot icon12/10/2021
Appointment of Ms Jane Logan as a secretary on 2021-09-21
dot icon12/10/2021
Termination of appointment of Rosalind Margaret Jarvis as a secretary on 2021-09-21
dot icon29/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/09/2021
Termination of appointment of John Eric Thomas Eldridge as a director on 2021-06-10
dot icon02/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon02/03/2021
Registered office address changed from The Coach House Balmore Torrance Glasgow G64 4AE Scotland to The Coach House Balmore Torrance Glasgow G64 4AE on 2021-03-02
dot icon02/03/2021
Termination of appointment of Ian Monteague as a director on 2020-11-11
dot icon06/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/07/2020
Appointment of Dr Mary Louise Popple as a director on 2020-07-14
dot icon16/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon16/02/2020
Registered office address changed from The Coach House the Coach House Balmore Glasgow G64 4AE Scotland to The Coach House Balmore Torrance Glasgow G64 4AE on 2020-02-16
dot icon12/12/2019
Registered office address changed from - Viewfield, Balmore Torrance Glasgow G64 4AE Scotland to The Coach House the Coach House Balmore Glasgow G64 4AE on 2019-12-12
dot icon08/11/2019
Appointment of Dr Joyce Elizabeth Davidson as a director on 2019-11-04
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon26/02/2018
Director's details changed for Mrs Renate Emmy Riches on 2018-02-26
dot icon26/02/2018
Secretary's details changed for Ms Rosalind Margaret Jarvis on 2018-02-26
dot icon26/02/2018
Director's details changed for Mrs Renate Emmy Riches on 2018-02-26
dot icon26/02/2018
Director's details changed for Ms Rosalind Margaret Jarvis on 2018-02-26
dot icon26/02/2018
Director's details changed for Ms Rosalind Margaret Jarvis on 2018-02-26
dot icon26/02/2018
Director's details changed for The Reverend John Kenneth Riches on 2018-02-26
dot icon26/02/2018
Registered office address changed from Viewfield, Balmore Torrance Glasgow G64 4AE to - Viewfield, Balmore Torrance Glasgow G64 4AE on 2018-02-26
dot icon26/02/2018
Director's details changed for Mr Geoffrey Douglas Charles Burns on 2018-02-26
dot icon26/02/2018
Director's details changed for The Reverend John Kenneth Riches on 2018-02-26
dot icon26/02/2018
Director's details changed for Mr Geoffrey Douglas Charles Burns on 2018-02-26
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-30
dot icon17/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon21/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon15/02/2016
Annual return made up to 2016-02-14 no member list
dot icon03/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon12/03/2015
Annual return made up to 2015-02-14 no member list
dot icon12/09/2014
Total exemption full accounts made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-02-14 no member list
dot icon16/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon12/04/2013
Annual return made up to 2013-02-14 no member list
dot icon27/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon24/02/2012
Annual return made up to 2012-02-14 no member list
dot icon22/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon17/02/2011
Annual return made up to 2011-02-14 no member list
dot icon22/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon26/02/2010
Annual return made up to 2010-02-14 no member list
dot icon26/02/2010
Director's details changed for Professor John Eric Thomas Eldridge on 2010-02-26
dot icon26/02/2010
Director's details changed for Rosalind Margaret Jarvis on 2010-02-26
dot icon22/01/2010
Termination of appointment of Robert Holman as a director
dot icon09/12/2009
Appointment of Ian Monteague as a director
dot icon10/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon17/02/2009
Annual return made up to 14/02/09
dot icon20/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon06/03/2008
Annual return made up to 14/02/08
dot icon28/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon09/03/2007
Annual return made up to 14/02/07
dot icon09/03/2007
Director's particulars changed
dot icon09/03/2007
Director's particulars changed
dot icon12/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon15/05/2006
Total exemption full accounts made up to 2005-01-30
dot icon13/03/2006
Annual return made up to 14/02/06
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon10/03/2005
Annual return made up to 14/02/05
dot icon22/09/2004
Full accounts made up to 2004-01-31
dot icon09/03/2004
Annual return made up to 14/02/04
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon26/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon05/03/2003
Annual return made up to 14/02/03
dot icon08/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon13/03/2002
Annual return made up to 14/02/02
dot icon28/11/2001
Resolutions
dot icon22/10/2001
Full accounts made up to 2001-01-31
dot icon15/10/2001
New director appointed
dot icon09/03/2001
Annual return made up to 14/02/01
dot icon16/11/2000
Full accounts made up to 2000-01-31
dot icon03/03/2000
Annual return made up to 14/02/00
dot icon29/11/1999
Full accounts made up to 1999-01-31
dot icon04/03/1999
Annual return made up to 14/02/99
dot icon26/11/1998
Full accounts made up to 1998-01-31
dot icon03/03/1998
Annual return made up to 14/02/98
dot icon03/03/1998
Director resigned
dot icon14/11/1997
Full accounts made up to 1997-01-31
dot icon04/03/1997
Annual return made up to 14/02/97
dot icon02/12/1996
Full accounts made up to 1996-01-31
dot icon11/03/1996
Annual return made up to 14/02/96
dot icon05/02/1996
New director appointed
dot icon22/01/1996
Director resigned
dot icon01/12/1995
Full accounts made up to 1995-01-31
dot icon04/04/1995
New director appointed
dot icon23/03/1995
Annual return made up to 14/02/95
dot icon30/11/1994
Full accounts made up to 1994-01-31
dot icon11/02/1994
Annual return made up to 14/02/94
dot icon18/10/1993
Full accounts made up to 1993-01-31
dot icon10/02/1993
Annual return made up to 14/02/93
dot icon30/11/1992
Full accounts made up to 1992-01-31
dot icon01/05/1992
Full accounts made up to 1991-01-31
dot icon12/02/1992
Annual return made up to 14/02/92
dot icon19/06/1991
Full accounts made up to 1990-01-31
dot icon19/06/1991
Annual return made up to 14/02/91
dot icon21/11/1990
Director's particulars changed;director resigned
dot icon13/11/1990
Annual return made up to 10/09/90
dot icon28/06/1990
Full accounts made up to 1989-01-31
dot icon25/01/1990
New secretary appointed
dot icon25/01/1990
Annual return made up to 14/02/89
dot icon20/02/1989
Full accounts made up to 1988-01-31
dot icon28/06/1988
Annual return made up to 16/02/88
dot icon16/02/1988
Full accounts made up to 1987-01-31
dot icon27/04/1987
Director resigned;new director appointed
dot icon14/04/1987
Company type changed from PRI30 to pri
dot icon01/04/1987
Annual return made up to 03/02/87
dot icon23/01/1987
Full accounts made up to 1986-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Annual return made up to 30/04/86
dot icon09/05/1986
Full accounts made up to 1985-01-31
dot icon29/05/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+33.68 % *

* during past year

Cash in Bank

£66,524.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
174.87K
-
180.81K
49.76K
-
2022
0
157.36K
-
46.46K
66.52K
-
2022
0
157.36K
-
46.46K
66.52K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

157.36K £Descended-10.01 % *

Total Assets(GBP)

-

Turnover(GBP)

46.46K £Descended-74.30 % *

Cash in Bank(GBP)

66.52K £Ascended33.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monteague, Ian
Director
01/12/2009 - 11/11/2020
2
Burns, Geoffrey Douglas Charles
Director
12/09/2001 - 20/09/2021
18
Popple, Mary Louise, Dr
Director
14/07/2020 - Present
3
Davidson, Joyce Elizabeth
Director
04/11/2019 - Present
4
Hayes, Stephen
Director
03/10/2025 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALMORE TRUST LIMITED (THE)

BALMORE TRUST LIMITED (THE) is an(a) Active company incorporated on 29/05/1980 with the registered office located at The Coach House Balmore, Torrance, Glasgow G64 4AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALMORE TRUST LIMITED (THE)?

toggle

BALMORE TRUST LIMITED (THE) is currently Active. It was registered on 29/05/1980 .

Where is BALMORE TRUST LIMITED (THE) located?

toggle

BALMORE TRUST LIMITED (THE) is registered at The Coach House Balmore, Torrance, Glasgow G64 4AE.

What does BALMORE TRUST LIMITED (THE) do?

toggle

BALMORE TRUST LIMITED (THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BALMORE TRUST LIMITED (THE)?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2026-02-14 with no updates.