BAPU PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAPU PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC249117

Incorporation date

09/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

59 Admiral Street, T. Murphy & Company Ca, Glasgow G41 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2003)
dot icon03/03/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon27/02/2026
Termination of appointment of Navdeep Basi as a director on 2026-02-25
dot icon04/11/2025
Registered office address changed from Traders Quarter, Third Floor 166 Buchanan Street Glasgow G1 2LW Scotland to 59 Admiral Street T. Murphy & Company Ca Glasgow G41 1HP on 2025-11-04
dot icon29/05/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon24/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon10/05/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon19/12/2023
Appointment of Mr Parpeet Basi as a director on 2023-12-19
dot icon05/10/2023
Satisfaction of charge SC2491170010 in full
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon21/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon20/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon25/06/2021
Satisfaction of charge SC2491170013 in full
dot icon25/06/2021
Satisfaction of charge SC2491170011 in full
dot icon25/06/2021
Satisfaction of charge SC2491170014 in full
dot icon10/06/2021
Registration of charge SC2491170015, created on 2021-06-08
dot icon10/06/2021
Registration of charge SC2491170016, created on 2021-06-04
dot icon30/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon13/04/2021
Appointment of Mr Navdeep Basi as a director on 2021-04-12
dot icon01/09/2020
Satisfaction of charge SC2491170012 in full
dot icon16/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon10/01/2020
Registered office address changed from 166 Traders Quarter, Third Floor 166 Buchanan Street Glasgow G1 2LW Scotland to Traders Quarter, Third Floor 166 Buchanan Street Glasgow G1 2LW on 2020-01-10
dot icon19/12/2019
Registered office address changed from 111 Bell Street Glasgow G4 0TQ to 166 Traders Quarter, Third Floor 166 Buchanan Street Glasgow G1 2LW on 2019-12-19
dot icon12/11/2019
Registration of charge SC2491170014, created on 2019-11-06
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon18/12/2017
Cessation of Kulbir Kaur Basi as a person with significant control on 2017-12-07
dot icon12/12/2017
Cessation of Paramjit Singh Basi as a person with significant control on 2017-12-07
dot icon12/12/2017
Notification of Bapu Holdings Limited as a person with significant control on 2017-12-07
dot icon16/11/2017
Change of details for Mr Paramjit Singh Basi as a person with significant control on 2017-11-06
dot icon16/11/2017
Notification of Kulbir Kaur Basi as a person with significant control on 2017-11-06
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-06
dot icon10/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/02/2017
Registration of charge SC2491170011, created on 2017-02-23
dot icon25/02/2017
Registration of charge SC2491170012, created on 2017-02-23
dot icon25/02/2017
Registration of charge SC2491170013, created on 2017-02-23
dot icon24/02/2017
Registration of charge SC2491170010, created on 2017-02-09
dot icon24/02/2017
Satisfaction of charge 5 in full
dot icon24/02/2017
Satisfaction of charge 4 in full
dot icon24/02/2017
Satisfaction of charge 8 in full
dot icon24/02/2017
Satisfaction of charge 9 in full
dot icon24/02/2017
Satisfaction of charge 7 in full
dot icon24/02/2017
Satisfaction of charge 6 in full
dot icon10/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon08/04/2014
Current accounting period extended from 2013-12-31 to 2014-05-31
dot icon18/11/2013
Registered office address changed from 11 Park Circus Glasgow G3 6AX Scotland on 2013-11-18
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon11/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 4
dot icon31/12/2011
Compulsory strike-off action has been discontinued
dot icon30/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2011
First Gazette notice for compulsory strike-off
dot icon12/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2010
First Gazette notice for compulsory strike-off
dot icon01/09/2010
Compulsory strike-off action has been discontinued
dot icon31/08/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon30/08/2010
Director's details changed for Parpeet Basi on 2010-05-09
dot icon30/08/2010
Director's details changed for Satish Purewal on 2010-05-09
dot icon30/08/2010
Director's details changed for Navdeep Basi on 2010-05-09
dot icon05/07/2010
Registered office address changed from Media Quarter 111 Bell Street Glasgow G4 0UA on 2010-07-05
dot icon28/06/2010
Termination of appointment of Parpeet Basi as a director
dot icon28/06/2010
Termination of appointment of Navdeep Basi as a director
dot icon28/06/2010
Termination of appointment of Satish Purewal as a director
dot icon28/06/2010
Appointment of Mr Paramjit Singh Basi as a director
dot icon07/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon07/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon04/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon10/07/2009
Return made up to 09/05/09; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/09/2008
Appointment terminated secretary jonathan gamble
dot icon14/05/2008
Return made up to 09/05/08; full list of members
dot icon06/05/2008
Secretary appointed jonathan gamble
dot icon06/05/2008
Appointment terminated secretary navdeep basi
dot icon06/05/2008
Registered office changed on 06/05/2008 from 146 west regent street glasgow lanarkshire G2 2RZ
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon07/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon17/12/2007
Dec mort/charge *
dot icon24/10/2007
Partic of mort/charge *
dot icon30/05/2007
Return made up to 09/05/07; full list of members
dot icon27/04/2007
Partic of mort/charge *
dot icon27/04/2007
Partic of mort/charge *
dot icon17/03/2007
Partic of mort/charge *
dot icon30/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 09/05/06; full list of members
dot icon06/04/2006
Secretary's particulars changed;director's particulars changed
dot icon28/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/09/2005
Total exemption full accounts made up to 2004-05-31
dot icon15/06/2005
Return made up to 09/05/05; full list of members
dot icon06/06/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon04/05/2005
Partic of mort/charge *
dot icon09/08/2004
Return made up to 09/05/04; full list of members
dot icon27/11/2003
Partic of mort/charge *
dot icon24/09/2003
Partic of mort/charge *
dot icon09/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-39.56 % *

* during past year

Cash in Bank

£30,369.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.61M
-
0.00
701.00
-
2022
2
1.74M
-
0.00
50.25K
-
2023
2
1.80M
-
0.00
30.37K
-
2023
2
1.80M
-
0.00
30.37K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.80M £Ascended3.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.37K £Descended-39.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gamble, Jonathan
Secretary
28/04/2008 - 04/09/2008
-
Basi, Navdeep
Secretary
09/05/2003 - 28/04/2008
4
Mr Paramjit Singh Basi
Director
11/06/2010 - Present
14
Purewal, Satish Singh
Director
09/05/2003 - 11/06/2010
4
Mr Parpeet Basi
Director
09/05/2003 - 11/06/2010
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAPU PROPERTIES LIMITED

BAPU PROPERTIES LIMITED is an(a) Active company incorporated on 09/05/2003 with the registered office located at 59 Admiral Street, T. Murphy & Company Ca, Glasgow G41 1HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAPU PROPERTIES LIMITED?

toggle

BAPU PROPERTIES LIMITED is currently Active. It was registered on 09/05/2003 .

Where is BAPU PROPERTIES LIMITED located?

toggle

BAPU PROPERTIES LIMITED is registered at 59 Admiral Street, T. Murphy & Company Ca, Glasgow G41 1HP.

What does BAPU PROPERTIES LIMITED do?

toggle

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

How many employees does BAPU PROPERTIES LIMITED have?

toggle

BAPU PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BAPU PROPERTIES LIMITED?

toggle

The latest filing was on 03/03/2026: Unaudited abridged accounts made up to 2025-05-31.