BATHGATE REALISATIONS DDEV LIMITED

SC250435
APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 2UP

Documents

Documents
Date Category Description Pages
19 Oct 2021 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jul 2021 insolvency Liquidation In Administration Move To Dissolution Scotland 2 26 Buy now
19 Jul 2021 insolvency Liquidation In Administration Progress Report Scotland 26 Buy now
29 Jan 2021 insolvency Liquidation In Administration Progress Report Scotland 32 Buy now
24 Jul 2020 insolvency Liquidation In Administration Progress Report Scotland 31 Buy now
20 Jul 2020 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
16 Jul 2020 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
28 Jan 2020 insolvency Liquidation In Administration Progress Report Scotland 31 Buy now
24 Jul 2019 insolvency Liquidation In Administration Progress Report Scotland 29 Buy now
17 Jul 2019 insolvency Liquidation In Administration Extension Of Period Scotland 3 Buy now
23 Jan 2019 insolvency Liquidation In Administration Progress Report Scotland 31 Buy now
08 Aug 2018 insolvency Liquidation In Administration Progress Report Scotland 34 Buy now
24 Jul 2018 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
25 Jan 2018 insolvency Liquidation In Administration Progress Report Scotland 40 Buy now
31 Jul 2017 insolvency Liquidation In Administration Progress Report Scotland 45 Buy now
30 Jun 2017 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
14 Mar 2017 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 21 Buy now
30 Jan 2017 insolvency Liquidation In Administration Progress Report Scotland 40 Buy now
28 Sep 2016 insolvency Liquidation In Administration Deemed Proposal Scotland 1 Buy now
15 Sep 2016 insolvency Liquidation In Administration Proposals Scotland 121 Buy now
23 Aug 2016 change-of-name Certificate Change Of Name Company 3 Buy now
23 Aug 2016 resolution Resolution 2 Buy now
26 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jul 2016 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
19 Jul 2016 officers Termination of appointment of director (Andrew William Love) 1 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
09 May 2016 mortgage Registration of a charge 37 Buy now
09 May 2016 mortgage Registration of a charge 39 Buy now
09 May 2016 mortgage Registration of a charge 37 Buy now
09 May 2016 mortgage Registration of a charge 36 Buy now
09 May 2016 mortgage Registration of a charge 32 Buy now
09 May 2016 mortgage Registration of a charge 32 Buy now
09 May 2016 mortgage Registration of a charge 47 Buy now
05 Apr 2016 mortgage Registration of a charge 39 Buy now
05 Apr 2016 mortgage Registration of a charge 37 Buy now
05 Apr 2016 mortgage Registration of a charge 32 Buy now
05 Apr 2016 mortgage Registration of a charge 37 Buy now
05 Apr 2016 mortgage Registration of a charge 47 Buy now
05 Apr 2016 mortgage Registration of a charge 32 Buy now
05 Apr 2016 mortgage Registration of a charge 36 Buy now
07 Jan 2016 mortgage Registration of a charge 37 Buy now
07 Jan 2016 mortgage Registration of a charge 37 Buy now
07 Jan 2016 mortgage Registration of a charge 37 Buy now
07 Jan 2016 mortgage Registration of a charge 28 Buy now
07 Jan 2016 mortgage Registration of a charge 32 Buy now
07 Jan 2016 mortgage Registration of a charge 32 Buy now
07 Jan 2016 mortgage Registration of a charge 46 Buy now
23 Dec 2015 officers Appointment of director (Mr Andrew William Love) 2 Buy now
23 Dec 2015 officers Appointment of director (Mr Patrick Joseph Eamon Reel) 2 Buy now
16 Jun 2015 accounts Annual Accounts 18 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 mortgage Registration of a charge 37 Buy now
04 Jun 2015 mortgage Registration of a charge 37 Buy now
04 Jun 2015 mortgage Registration of a charge 37 Buy now
04 Jun 2015 mortgage Registration of a charge 28 Buy now
04 Jun 2015 mortgage Registration of a charge 46 Buy now
04 Jun 2015 mortgage Registration of a charge 32 Buy now
04 Jun 2015 mortgage Registration of a charge 32 Buy now
24 Dec 2014 mortgage Registration of a charge 29 Buy now
24 Dec 2014 mortgage Registration of a charge 38 Buy now
24 Dec 2014 mortgage Registration of a charge 38 Buy now
24 Dec 2014 mortgage Registration of a charge 38 Buy now
24 Dec 2014 mortgage Registration of a charge 46 Buy now
24 Dec 2014 mortgage Registration of a charge 46 Buy now
24 Dec 2014 mortgage Registration of a charge 46 Buy now
24 Dec 2014 mortgage Registration of a charge 46 Buy now
24 Dec 2014 mortgage Registration of a charge 32 Buy now
24 Dec 2014 mortgage Registration of a charge 32 Buy now
28 Oct 2014 mortgage Registration of a charge 26 Buy now
28 Oct 2014 mortgage Registration of a charge 25 Buy now
28 Oct 2014 mortgage Registration of a charge 25 Buy now
28 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Oct 2014 mortgage Registration of a charge 37 Buy now
17 Oct 2014 mortgage Registration of a charge 22 Buy now
17 Oct 2014 mortgage Registration of a charge 22 Buy now
17 Oct 2014 mortgage Registration of a charge 16 Buy now
17 Oct 2014 mortgage Registration of a charge 16 Buy now
15 Jul 2014 accounts Annual Accounts 8 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 officers Termination of appointment of secretary (Stewart Hillier) 1 Buy now
11 Jul 2013 accounts Annual Accounts 7 Buy now
14 Jun 2013 annual-return Annual Return 4 Buy now
20 Mar 2013 officers Change of particulars for director (Gordon Alan Dunne) 2 Buy now
19 Jul 2012 mortgage Particulars of a mortgage or charge / charge no: 8 6 Buy now
07 Jun 2012 annual-return Annual Return 4 Buy now
17 Apr 2012 accounts Annual Accounts 7 Buy now
20 Jun 2011 accounts Annual Accounts 7 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
02 Aug 2010 officers Termination of appointment of secretary (Johanna Dunne) 1 Buy now
02 Aug 2010 officers Appointment of secretary (Mr Stewart Maurice Hillier) 1 Buy now
02 Aug 2010 officers Appointment of secretary (Mr Stewart Maurice Hillier) 1 Buy now
02 Aug 2010 officers Termination of appointment of secretary (Johanna Dunne) 1 Buy now
02 Aug 2010 accounts Annual Accounts 6 Buy now