Background WavePink WaveYellow Wave

BALVICAR PROPERTY COMPANY LTD. (THE) (SC034136)

BALVICAR PROPERTY COMPANY LTD. (THE) (SC034136) is an active UK company. incorporated on 1 July 1959. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BALVICAR PROPERTY COMPANY LTD. (THE) has been registered for 66 years. Current directors include MITCHELL, Alison, THOMPSON, Kevin.

Company Number
SC034136
Status
active
Type
ltd
Incorporated
1 July 1959
Age
66 years
Address
109 Douglas Street, Glasgow, G2 4HB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MITCHELL, Alison, THOMPSON, Kevin
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALVICAR PROPERTY COMPANY LTD. (THE)

BALVICAR PROPERTY COMPANY LTD. (THE) is an active company incorporated on 1 July 1959 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BALVICAR PROPERTY COMPANY LTD. (THE) was registered 66 years ago.(SIC: 55900)

Status

active

Active since 66 years ago

Company No

SC034136

LTD Company

Age

66 Years

Incorporated 1 July 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

109 Douglas Street Glasgow, G2 4HB,

Previous Addresses

, 15 Ashton Road, Glasgow, G12 8SP
From: 1 July 1959To: 25 August 2025
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Apr 15
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Nov 25
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MITCHELL, Alison

Active
Wellknowe Avenue, GlasgowG74 5AR
Secretary
Appointed 05 Jun 2000

MITCHELL, Alison

Active
Wellknowe Avenue, GlasgowG74 5AR
Born September 1951
Director
Appointed 02 Oct 2000

THOMPSON, Kevin

Active
Douglas Street, GlasgowG2 4HB
Born July 1974
Director
Appointed 06 Jan 2015

DUFF, Frances

Resigned
52 Inveroran Drive, GlasgowG61 2PJ
Secretary
Appointed N/A
Resigned 31 May 2000

ANDERSON, Thomas Somerville

Resigned
15 Ashton Road, GlasgowG12 8SP
Born September 1928
Director
Appointed N/A
Resigned 31 Oct 2024

DUFF, Frances

Resigned
52 Inveroran Drive, GlasgowG61 2PJ
Born April 1927
Director
Appointed N/A
Resigned 09 Jun 2000

FERGUSON, William Stewart

Resigned
16 Lovat Avenue, GlasgowG61 3LQ
Born June 1939
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2023

Persons with significant control

1

Mr Thomas Somerville Anderson

Active
Ashton Road, GlasgowG12 8SP
Born September 1928

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP01CS01RP01CS01
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Legacy
2 August 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Resolution
5 September 2007
RESOLUTIONSResolutions
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
22 March 2006
410(Scot)410(Scot)
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
410(Scot)410(Scot)
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
3 March 1993
419a(Scot)419a(Scot)
Legacy
27 January 1993
410(Scot)410(Scot)
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
17 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
5 February 1991
363363
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
10 April 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
25 January 1990
410(Scot)410(Scot)
Legacy
25 January 1990
410(Scot)410(Scot)
Legacy
24 January 1990
363363
Legacy
27 October 1989
410(Scot)410(Scot)
Legacy
8 May 1989
410(Scot)410(Scot)
Legacy
21 February 1989
410(Scot)410(Scot)
Legacy
20 February 1989
363363
Legacy
9 November 1988
410(Scot)410(Scot)
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts