BATHSHEBA (HOLDINGS) LIMITED

SC317455
3RD FLOOR, 11 ROYAL EXCHANGE SQUARE GLASGOW SCOTLAND G1 3AJ

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 4 Buy now
09 Apr 2024 officers Appointment of director (Mr Gary Cameron Macculloch) 2 Buy now
09 Apr 2024 officers Appointment of director (Mr Kevin Paul Martin) 2 Buy now
09 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 4 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 officers Termination of appointment of director (James Murphy) 1 Buy now
20 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2022 accounts Annual Accounts 4 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 5 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 5 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 4 Buy now
21 Aug 2019 officers Appointment of director (Mr James Murphy) 2 Buy now
14 Aug 2019 incorporation Memorandum Articles 15 Buy now
14 Aug 2019 resolution Resolution 2 Buy now
14 Aug 2019 mortgage Mortgage Alter Floating Charge With Number 32 Buy now
14 Aug 2019 mortgage Mortgage Alter Floating Charge With Number 33 Buy now
13 Aug 2019 mortgage Registration of a charge 18 Buy now
12 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
12 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
09 Aug 2019 mortgage Registration of a charge 17 Buy now
07 Aug 2019 mortgage Registration of a charge 15 Buy now
31 Jul 2019 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 12 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Apr 2018 officers Change of particulars for secretary (Miss Lynn Mortimer) 1 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 officers Change of particulars for director (Miss Lynn Mortimer) 2 Buy now
05 Oct 2017 accounts Annual Accounts 6 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement 6 Buy now
13 Oct 2016 accounts Annual Accounts 5 Buy now
15 Mar 2016 annual-return Annual Return 5 Buy now
07 May 2015 accounts Annual Accounts 3 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
26 Jun 2014 officers Termination of appointment of director (Ryan Barrie) 1 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 5 Buy now
18 Apr 2013 mortgage Registration of a charge 19 Buy now
28 Feb 2013 annual-return Annual Return 5 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 accounts Annual Accounts 7 Buy now
28 Feb 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 officers Change of particulars for director (Mr Ryan Stephen Barrie) 2 Buy now
04 Oct 2010 accounts Annual Accounts 14 Buy now
12 Mar 2010 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
04 Mar 2010 officers Change of particulars for director (Ryan Stephen Barrie) 2 Buy now
04 Nov 2009 accounts Annual Accounts 7 Buy now
01 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
22 Sep 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
30 Dec 2007 accounts Accounting reference date shortened from 29/02/08 to 31/12/07 1 Buy now
10 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: thistle house 146 west regent street glasgow G2 2RZ 1 Buy now
25 Sep 2007 officers New secretary appointed;new director appointed 3 Buy now
25 Sep 2007 officers New director appointed 2 Buy now
04 Apr 2007 address Registered office changed on 04/04/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU 1 Buy now
04 Apr 2007 officers Secretary resigned 1 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
04 Apr 2007 resolution Resolution 15 Buy now
28 Feb 2007 incorporation Incorporation Company 17 Buy now