BASSAGUARD GARAGE LTD.

Register to unlock more data on OkredoRegister

BASSAGUARD GARAGE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC180907

Incorporation date

24/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Rutland Square, Edinburgh EH1 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1997)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon27/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon21/11/2024
Appointment of Mr Austin Rodger as a director on 2024-11-21
dot icon20/11/2024
Satisfaction of charge SC1809070007 in full
dot icon04/11/2024
Registration of charge SC1809070007, created on 2024-11-01
dot icon31/10/2024
Notification of Klg Holdings Ltd as a person with significant control on 2024-10-29
dot icon31/10/2024
Registration of charge SC1809070006, created on 2024-10-29
dot icon30/10/2024
Registered office address changed from 68B Largo Road St Andrews Fife KY16 8NJ to 19 Rutland Square Edinburgh EH1 2BB on 2024-10-30
dot icon30/10/2024
Appointment of Mr Keith Patrick Burns as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of Kenneth Laing as a secretary on 2024-10-29
dot icon30/10/2024
Appointment of Mr Patrick Burns as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of Kenneth Laing as a director on 2024-10-29
dot icon30/10/2024
Cessation of Kenneth Laing as a person with significant control on 2024-10-29
dot icon04/10/2024
Satisfaction of charge 2 in full
dot icon04/10/2024
Satisfaction of charge 3 in full
dot icon02/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon13/12/2022
Change of details for Mr Kenneth Laing as a person with significant control on 2022-12-12
dot icon13/12/2022
Director's details changed for Mr Kenneth Laing on 2022-12-12
dot icon28/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon16/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon25/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon19/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon01/02/2019
Satisfaction of charge 5 in full
dot icon01/02/2019
Satisfaction of charge 4 in full
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon23/11/2017
Secretary's details changed for Mr Kenneth Laing on 2017-11-23
dot icon21/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon28/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon10/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/04/2012
Resolutions
dot icon19/04/2012
Cancellation of shares. Statement of capital on 2012-04-19
dot icon19/04/2012
Purchase of own shares.
dot icon06/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon26/03/2012
Termination of appointment of Norman Laing as a director
dot icon01/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon11/12/2009
Registered office address changed from Kinburn Castle St Andrews Fife KY16 9DR on 2009-12-11
dot icon11/12/2009
Director's details changed for Mr Kenneth Laing on 2009-12-11
dot icon11/12/2009
Director's details changed for Norman Fergus Laing on 2009-12-11
dot icon08/12/2009
Appointment of Mr Kenneth Laing as a secretary
dot icon01/12/2009
Termination of appointment of Murray Donald Drummond Cook Llp as a secretary
dot icon18/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/12/2008
Return made up to 24/11/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/12/2007
Return made up to 24/11/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/11/2006
Return made up to 24/11/06; full list of members
dot icon20/02/2006
Return made up to 24/11/05; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon15/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/12/2004
Return made up to 24/11/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon25/11/2003
Return made up to 24/11/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/03/2003
Partic of mort/charge *
dot icon17/12/2002
Return made up to 24/11/02; full list of members
dot icon10/12/2001
Return made up to 24/11/01; full list of members
dot icon22/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon13/12/2000
Accounts for a small company made up to 2000-06-30
dot icon28/11/2000
Return made up to 24/11/00; full list of members
dot icon19/10/2000
Partic of mort/charge *
dot icon12/04/2000
Accounts for a small company made up to 1999-06-30
dot icon21/12/1999
Return made up to 24/11/99; full list of members
dot icon21/12/1999
Ad 13/11/99--------- £ si 998@1=998 £ ic 2/1000
dot icon27/10/1999
Director's particulars changed
dot icon27/10/1999
Director's particulars changed
dot icon26/04/1999
Full accounts made up to 1998-06-30
dot icon30/12/1998
Registered office changed on 30/12/98 from: 68B largo road st andrews fife KY16 8NJ
dot icon21/12/1998
Secretary's particulars changed
dot icon27/11/1998
Return made up to 24/11/98; full list of members
dot icon20/08/1998
Partic of mort/charge *
dot icon24/06/1998
Accounting reference date shortened from 30/11/98 to 30/06/98
dot icon06/01/1998
Memorandum and Articles of Association
dot icon01/01/1998
Certificate of change of name
dot icon29/12/1997
Secretary resigned
dot icon29/12/1997
Director resigned
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New secretary appointed
dot icon29/12/1997
Registered office changed on 29/12/97 from: 24 great king street edinburgh EH3 6QN
dot icon29/12/1997
Resolutions
dot icon24/11/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.49M
-
0.00
841.13K
-
2022
15
1.58M
-
0.00
968.17K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Rodger, Austin
Director
21/11/2024 - Present
-
JORDANS (SCOTLAND) LIMITED
Nominee Director
24/11/1997 - 16/12/1997
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
24/11/1997 - 16/12/1997
8526
MURRAY DONALD DRUMMOND COOK LLP
Corporate Secretary
16/12/1997 - 30/06/2009
17
Burns, Keith Patrick
Director
29/10/2024 - Present
20

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASSAGUARD GARAGE LTD.

BASSAGUARD GARAGE LTD. is an(a) Active company incorporated on 24/11/1997 with the registered office located at 19 Rutland Square, Edinburgh EH1 2BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASSAGUARD GARAGE LTD.?

toggle

BASSAGUARD GARAGE LTD. is currently Active. It was registered on 24/11/1997 .

Where is BASSAGUARD GARAGE LTD. located?

toggle

BASSAGUARD GARAGE LTD. is registered at 19 Rutland Square, Edinburgh EH1 2BB.

What does BASSAGUARD GARAGE LTD. do?

toggle

BASSAGUARD GARAGE LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BASSAGUARD GARAGE LTD.?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.