BALVICAR HOTELS LIMITED

Register to unlock more data on OkredoRegister

BALVICAR HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC373878

Incorporation date

01/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Radleigh House 1 Golf Road, Clarkston, Glasgow G76 7HUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2010)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon07/03/2024
Second filing of Confirmation Statement dated 2020-03-25
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon14/04/2023
Cessation of Makhan Singh Purewal as a person with significant control on 2019-04-06
dot icon14/04/2023
Notification of a person with significant control statement
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon22/03/2022
Appointment of Jagvinder Singh Purewal as a director on 2022-03-14
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon23/03/2020
Second filing of Confirmation Statement dated 02/12/2019
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Cessation of Jagtar Singh as a person with significant control on 2019-03-16
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
01/03/17 Statement of Capital gbp 120
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon16/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon25/11/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2010
Current accounting period extended from 2011-03-31 to 2011-04-30
dot icon30/03/2010
Appointment of Jagtar Singh as a director
dot icon30/03/2010
Appointment of Makhan Singh Purewal as a director
dot icon08/03/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon08/03/2010
Termination of appointment of Stephen Mabbott as a director
dot icon01/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+136.71 % *

* during past year

Cash in Bank

£389,060.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
978.42K
-
0.00
56.41K
-
2022
2
1.10M
-
0.00
164.36K
-
2023
2
1.23M
-
0.00
389.06K
-
2023
2
1.23M
-
0.00
389.06K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.23M £Ascended11.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

389.06K £Ascended136.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
01/03/2010 - 01/03/2010
3787
Mr Jagvinder Singh Purewal
Director
14/03/2022 - Present
7
BRIAN REID LTD.
Corporate Secretary
01/03/2010 - 01/03/2010
2229
Purewal, Makhan Singh
Director
01/03/2010 - Present
13
Mr Jagtar Singh
Director
01/03/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BALVICAR HOTELS LIMITED

BALVICAR HOTELS LIMITED is an(a) Active company incorporated on 01/03/2010 with the registered office located at Radleigh House 1 Golf Road, Clarkston, Glasgow G76 7HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BALVICAR HOTELS LIMITED?

toggle

BALVICAR HOTELS LIMITED is currently Active. It was registered on 01/03/2010 .

Where is BALVICAR HOTELS LIMITED located?

toggle

BALVICAR HOTELS LIMITED is registered at Radleigh House 1 Golf Road, Clarkston, Glasgow G76 7HU.

What does BALVICAR HOTELS LIMITED do?

toggle

BALVICAR HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BALVICAR HOTELS LIMITED have?

toggle

BALVICAR HOTELS LIMITED had 2 employees in 2023.

What is the latest filing for BALVICAR HOTELS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with no updates.