BACTINE LIMITED

Register to unlock more data on OkredoRegister

BACTINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC109498

Incorporation date

26/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 18 6 Mains Avenue, Giffnock, Glasgow G46 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1988)
dot icon05/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon11/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon21/11/2024
Change of details for Mr Joseph Fell as a person with significant control on 2024-11-21
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon15/11/2023
Change of details for Mr Joseph Fell as a person with significant control on 2023-11-15
dot icon15/11/2023
Director's details changed for Mr Joseph Fell on 2023-11-15
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon30/11/2017
Director's details changed for Mr Joseph Fell on 2016-11-29
dot icon30/11/2017
Change of details for Mr Joseph Fell as a person with significant control on 2016-11-29
dot icon11/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon28/11/2016
Director's details changed for Mr. Charles Fogelman on 2014-07-28
dot icon28/11/2016
Director's details changed for Dr Joseph Fell on 2014-07-28
dot icon20/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon04/12/2014
Registered office address changed from Flat 10 2 Barcapel Avenue Glasgow G77 6QJ to Flat 18 6 Mains Avenue Giffnock Glasgow G46 6QY on 2014-12-04
dot icon04/12/2014
Director's details changed for Dr Joseph Fell on 2014-10-01
dot icon04/12/2014
Secretary's details changed for Dr Joseph Fell on 2014-10-01
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Satisfaction of charge 3 in full
dot icon19/03/2014
Satisfaction of charge 2 in full
dot icon13/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon21/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon21/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon21/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon29/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon11/09/2012
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon23/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon23/08/2012
Director's details changed for Dr Joseph Fell on 2012-08-18
dot icon23/08/2012
Secretary's details changed for Dr Joseph Fell on 2012-08-18
dot icon11/07/2012
Registered office address changed from 25 the Loaning Giffnock Glasgow G46 6SF on 2012-07-11
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon18/08/2010
Director's details changed for Dr Joseph Fell on 2010-08-18
dot icon06/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2009
Return made up to 18/08/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2008
Return made up to 18/08/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2007
Return made up to 18/08/07; no change of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2006
Return made up to 18/08/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
Partic of mort/charge *
dot icon08/09/2005
Return made up to 18/08/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/08/2004
Return made up to 18/08/04; full list of members
dot icon12/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/08/2003
Return made up to 18/08/03; full list of members
dot icon21/08/2002
Return made up to 18/08/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/08/2001
Partic of mort/charge *
dot icon28/08/2001
Return made up to 18/08/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2001-03-31
dot icon08/09/2000
Return made up to 18/08/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 2000-03-31
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon19/08/1999
Return made up to 18/08/99; no change of members
dot icon24/08/1998
Return made up to 18/08/98; full list of members
dot icon24/08/1998
Accounts for a small company made up to 1998-03-31
dot icon20/08/1997
Return made up to 18/08/97; no change of members
dot icon15/08/1997
Accounts for a small company made up to 1997-03-31
dot icon19/08/1996
Return made up to 18/08/96; no change of members
dot icon27/06/1996
Accounts for a small company made up to 1996-03-31
dot icon28/05/1996
Partic of mort/charge *
dot icon24/08/1995
Return made up to 18/08/95; full list of members
dot icon13/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/08/1994
Accounts for a small company made up to 1994-03-31
dot icon25/08/1994
Return made up to 18/08/94; change of members
dot icon16/08/1993
Accounts for a small company made up to 1993-03-31
dot icon16/08/1993
Return made up to 18/08/93; full list of members
dot icon13/08/1992
Return made up to 18/08/92; full list of members
dot icon12/08/1992
Accounts for a small company made up to 1992-03-31
dot icon27/08/1991
Return made up to 18/08/91; no change of members
dot icon29/07/1991
Accounts for a small company made up to 1991-03-31
dot icon22/02/1991
Full accounts made up to 1990-03-31
dot icon22/02/1991
Return made up to 31/12/90; no change of members
dot icon31/05/1990
Partic of mort/charge 5847
dot icon31/05/1990
Particulars of a mortgage or charge / charge no: 7
dot icon26/01/1990
Accounts for a small company made up to 1989-03-31
dot icon26/01/1990
Return made up to 18/08/89; full list of members
dot icon11/11/1988
Partic of mort/charge 11334
dot icon11/11/1988
Particulars of a mortgage or charge / charge no: 6
dot icon28/07/1988
Partic of mort/charge 7641
dot icon28/07/1988
Partic of mort/charge 7640
dot icon28/07/1988
Particulars of a mortgage or charge / charge no: 5
dot icon28/07/1988
Particulars of a mortgage or charge / charge no: 4
dot icon21/06/1988
Resolutions
dot icon20/05/1988
Registered office changed on 20/05/88 from: hogarth house 43 queen st edinburgh EH2 3NY
dot icon20/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.89 % *

* during past year

Cash in Bank

£31,443.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.31K
-
0.00
30.75K
-
2022
0
24.77K
-
0.00
31.17K
-
2023
0
25.04K
-
0.00
31.44K
-
2023
0
25.04K
-
0.00
31.44K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.04K £Ascended1.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.44K £Ascended0.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACTINE LIMITED

BACTINE LIMITED is an(a) Active company incorporated on 26/02/1988 with the registered office located at Flat 18 6 Mains Avenue, Giffnock, Glasgow G46 6QY. There is currently no 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 BACTINE LIMITED?

toggle

BACTINE LIMITED is currently Active. It was registered on 26/02/1988 .

Where is BACTINE LIMITED located?

toggle

BACTINE LIMITED is registered at Flat 18 6 Mains Avenue, Giffnock, Glasgow G46 6QY.

What does BACTINE LIMITED do?

toggle

BACTINE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BACTINE LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-29 with updates.