BACHLAW LIMITED

Register to unlock more data on OkredoRegister

BACHLAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC364803

Incorporation date

01/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria House, 13 Victoria Street, Aberdeen AB10 1XBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2009)
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/02/2025
Director's details changed for Mr James Watt Mcleay on 2024-08-30
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon11/05/2021
Change of details for Mr Hamish Watt Mcleay as a person with significant control on 2021-05-11
dot icon11/05/2021
Change of details for Mrs Sarah Lynne Davis as a person with significant control on 2021-05-11
dot icon10/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-01 with updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/06/2020
Secretary's details changed for Mrs Sarah Lynne Davis on 2020-05-19
dot icon04/06/2020
Director's details changed for Mr Hamish Watt Mcleay on 2020-05-19
dot icon04/06/2020
Director's details changed for Mr James Watt Mcleay on 2020-05-19
dot icon04/06/2020
Director's details changed for Mr John Stephen Mcleay on 2020-05-19
dot icon04/06/2020
Director's details changed for Mrs Sarah Lynne Davis on 2020-05-19
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon30/07/2018
Change of details for Mr Hamish Watt Mcleay as a person with significant control on 2018-01-20
dot icon30/07/2018
Director's details changed for Mr Hamish Watt Mcleay on 2018-01-20
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/01/2018
Change of details for Mr Hamish Watt Mcleay as a person with significant control on 2018-01-20
dot icon23/01/2018
Director's details changed for Hamish Watt Mcleay on 2018-01-20
dot icon12/10/2017
Registered office address changed from 16 Castle Street Banff AB45 1DL to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 2017-10-12
dot icon15/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon17/07/2017
Notification of Hamish Watt Mcleay as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Sarah Lynne Davis as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/12/2016
Director's details changed for Mr James Watt Mcleay on 2016-12-19
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/02/2016
Director's details changed for Mr John Stephen Mcleay on 2016-02-09
dot icon07/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon16/04/2015
Director's details changed for Mr James Watt Mcleay on 2015-04-16
dot icon16/04/2015
Director's details changed for Mr James Watt Mcleay on 2015-04-16
dot icon10/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/04/2014
Appointment of Mr James Watt Mcleay as a director
dot icon10/04/2014
Appointment of Mr John Stephen Mcleay as a director
dot icon13/11/2013
Resolutions
dot icon13/11/2013
Resolutions
dot icon13/11/2013
Resolutions
dot icon13/11/2013
Resolutions
dot icon13/11/2013
Cancellation of shares. Statement of capital on 2013-11-13
dot icon13/11/2013
Sub-division of shares on 2013-10-30
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon13/11/2013
Particulars of variation of rights attached to shares
dot icon10/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon21/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/01/2012
Resolutions
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon13/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon15/07/2010
Termination of appointment of David West as a director
dot icon15/07/2010
Termination of appointment of George Pirie as a director
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2009
Director appointed david west
dot icon23/09/2009
Ad 01/09/09\gbp si 3@1=3\gbp ic 1/4\
dot icon23/09/2009
Director appointed george copland pirie
dot icon23/09/2009
Director and secretary appointed sarah lynne davis
dot icon23/09/2009
Director appointed hamish watt mcleay
dot icon03/09/2009
Resolutions
dot icon03/09/2009
Appointment terminated director stephen mabbott
dot icon03/09/2009
Appointment terminated secretary brian reid LTD.
dot icon01/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-38 *

* during past year

Number of employees

0
2022
change arrow icon-9.43 % *

* during past year

Cash in Bank

£494,686.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
3.95M
-
0.00
546.20K
-
2022
0
4.25M
-
0.00
494.69K
-
2022
0
4.25M
-
0.00
494.69K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

4.25M £Ascended7.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

494.69K £Descended-9.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, David
Director
01/09/2009 - 13/07/2010
3
Mabbott, Stephen George
Director
01/09/2009 - 01/09/2009
3765
Pirie, George Copland
Director
01/09/2009 - 13/07/2010
1
Mcleay, Hamish Watt
Director
01/09/2009 - Present
12
Davis, Sarah Lynne
Director
01/09/2009 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BACHLAW LIMITED

BACHLAW LIMITED is an(a) Active company incorporated on 01/09/2009 with the registered office located at Victoria House, 13 Victoria Street, Aberdeen AB10 1XB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BACHLAW LIMITED?

toggle

BACHLAW LIMITED is currently Active. It was registered on 01/09/2009 .

Where is BACHLAW LIMITED located?

toggle

BACHLAW LIMITED is registered at Victoria House, 13 Victoria Street, Aberdeen AB10 1XB.

What does BACHLAW LIMITED do?

toggle

BACHLAW LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for BACHLAW LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-09-01 with updates.