Background WavePink WaveYellow Wave

BALMORE TRUST LIMITED (THE) (SC071644)

BALMORE TRUST LIMITED (THE) (SC071644) is an active UK company. incorporated on 29 May 1980. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BALMORE TRUST LIMITED (THE) has been registered for 45 years. Current directors include DAVIDSON, Elizabeth Mary, DAVIDSON, Joyce Elizabeth, HAYES, Stephen and 2 others.

Company Number
SC071644
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 1980
Age
45 years
Address
The Coach House Balmore, Glasgow, G64 4AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAVIDSON, Elizabeth Mary, DAVIDSON, Joyce Elizabeth, HAYES, Stephen, POPPLE, Mary Louise, Dr, RICHES, John Kenneth, The Reverend
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALMORE TRUST LIMITED (THE)

BALMORE TRUST LIMITED (THE) is an active company incorporated on 29 May 1980 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BALMORE TRUST LIMITED (THE) was registered 45 years ago.(SIC: 88990)

Status

active

Active since 45 years ago

Company No

SC071644

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 29 May 1980

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

The Coach House Balmore Torrance Glasgow, G64 4AE,

Previous Addresses

The Coach House Balmore Torrance Glasgow G64 4AE Scotland
From: 16 February 2020To: 2 March 2021
The Coach House the Coach House Balmore Glasgow G64 4AE Scotland
From: 12 December 2019To: 16 February 2020
- Viewfield, Balmore Torrance Glasgow G64 4AE Scotland
From: 26 February 2018To: 12 December 2019
Viewfield, Balmore Torrance Glasgow G64 4AE
From: 29 May 1980To: 26 February 2018
Timeline

12 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
May 80
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Mar 21
Director Left
Sept 21
Director Left
Feb 22
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

DAVIDSON, Elizabeth Mary

Active
Balmore, GlasgowG64 4AE
Born September 1966
Director
Appointed 10 Jun 2025

DAVIDSON, Joyce Elizabeth

Active
Kersland Drive, GlasgowG62 8DG
Born October 1958
Director
Appointed 04 Nov 2019

HAYES, Stephen

Active
Douglas Gardens, GlasgowG61 2SJ
Born June 1949
Director
Appointed 03 Oct 2025

POPPLE, Mary Louise, Dr

Active
St. Leonards Road, St. AndrewsKY16 9DY
Born February 1954
Director
Appointed 14 Jul 2020

RICHES, John Kenneth, The Reverend

Active
Old Balmore Road, GlasgowG64 4AE
Born April 1939
Director
Appointed N/A

ELDRIDGE, Megan Rosemary

Resigned
30 Highburgh Road, GlasgowG12 9DZ
Secretary
Appointed N/A
Resigned 10 Sept 1990

JARVIS, Rosalind Margaret

Resigned
Baldernock, GlasgowG62 6HA
Secretary
Appointed 19 Feb 2024
Resigned 15 Sept 2024

JARVIS, Rosalind Margaret

Resigned
The Old Free Kirk, GlasgowG62 6HA
Secretary
Appointed 14 Nov 1989
Resigned 21 Sept 2021

LOGAN, Jane

Resigned
Balmore, GlasgowG64 4AE
Secretary
Appointed 21 Sept 2021
Resigned 19 Feb 2024

AITKEN, Hazel Faith

Resigned
9 Ralston Road, GlasgowG61 3SS
Director
Appointed N/A
Resigned 10 Sept 1990

BEAUVOISIN, Odet

Resigned
38 Clarinda Court, GlasgowG66 2SD
Born December 1949
Director
Appointed N/A
Resigned 07 Aug 2003

BEAVOISIN, Abraham

Resigned
38 Clarinda Court, GlasgowG66 2SD
Director
Appointed N/A
Resigned 12 Sept 1990

BROWN, Clive Greenway

Resigned
Otters, LochgilpheadPA31 8QN
Born May 1938
Director
Appointed N/A
Resigned 21 Oct 2003

BROWN, Jan Vanessa

Resigned
Otters, LochgilpheadPA31 8QN
Born February 1942
Director
Appointed N/A
Resigned 21 Oct 2003

BROWN, Mildred Morrison

Resigned
Roo Corner, GlasgowG64 4AC
Born January 1931
Director
Appointed N/A
Resigned 28 Nov 1995

BURNS, Geoffrey Douglas John Charles

Resigned
Barnellan Bardowie, GlasgowG62 6EZ
Born February 1954
Director
Appointed 12 Sept 2001
Resigned 20 Sept 2021

ELDRIDGE, John Eric Thomas, Professor

Resigned
467,(Gl) Shields Road, GlasgowG41 2RG
Born May 1936
Director
Appointed N/A
Resigned 10 Jun 2021

ELDRIDGE, Megan Rosemary

Resigned
72 Oakfield Avenue, GlasgowG12 8LS
Director
Appointed N/A
Resigned 10 Sept 1990

HAMILTON, Steven Fraser

Resigned
45 Westbourne Crescent, GlasgowG61 4HB
Born October 1931
Director
Appointed 17 Jan 1995
Resigned 17 Jan 1998

HOLMAN, Robert

Resigned
76 Balgonie Road, GlasgowG52 1HW
Born November 1936
Director
Appointed 02 Oct 1995
Resigned 19 Jan 2010

JARVIS, Rosalind Margaret

Resigned
The Old Free Kirk, GlasgowG62 6HA
Born July 1948
Director
Appointed N/A
Resigned 19 Feb 2025

MONTEAGUE, Ian

Resigned
Balmore, GlasgowG64 4AE
Born June 1951
Director
Appointed 01 Dec 2009
Resigned 11 Nov 2020

RICHES, Renate Emmy

Resigned
Old Balmore Road, GlasgowG64 4AE
Born February 1938
Director
Appointed N/A
Resigned 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Resolution
28 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2001
AAAnnual Accounts
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
5 February 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
4 April 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
21 November 1990
288288
Legacy
13 November 1990
363363
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
25 January 1990
288288
Legacy
25 January 1990
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
27 April 1987
288288
Legacy
14 April 1987
REREG(U)REREG(U)
Legacy
1 April 1987
363363
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Incorporation Company
29 May 1980
NEWINCIncorporation