BATH & COUNTRY LTD.

Register to unlock more data on OkredoRegister

BATH & COUNTRY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC250511

Incorporation date

03/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Upper Craigievar, Upper Craigievar, Alford, Aberdeenshire AB33 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon26/02/2026
Micro company accounts made up to 2025-10-31
dot icon17/12/2025
Director's details changed for Mrs Shona Mackenzie Forbes-Cable on 2022-05-16
dot icon25/07/2025
Micro company accounts made up to 2024-10-31
dot icon04/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon11/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-10-31
dot icon21/06/2023
Micro company accounts made up to 2022-10-31
dot icon14/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon21/02/2022
Micro company accounts made up to 2021-10-31
dot icon05/10/2021
Register(s) moved to registered inspection location Upper Craigievar Upper Craigievar Alford Aberdeenshire AB33 8JR
dot icon05/10/2021
Register(s) moved to registered inspection location Upper Craigievar Upper Craigievar Alford Aberdeenshire AB33 8JR
dot icon05/10/2021
Register inspection address has been changed from Upper Craigievar Upper Craigievar Alford Aberdeenshire AB33 8JR Scotland to Upper Craigievar Upper Craigievar Alford Aberdeenshire AB33 8JR
dot icon05/10/2021
Register inspection address has been changed to Upper Craigievar Upper Craigievar Alford Aberdeenshire AB33 8JR
dot icon05/10/2021
Registered office address changed from 8 Albert Place Aberdeen AB25 1RG Scotland to Upper Craigievar Upper Craigievar Alford Aberdeenshire AB33 8JR on 2021-10-05
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon05/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon22/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon20/06/2017
Appointment of Mrs Shona Mackenzie Forbes-Cable as a secretary on 2017-06-20
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon12/03/2017
Registered office address changed from C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 2017-03-12
dot icon09/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon10/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/04/2015
Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 2015-04-03
dot icon09/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon01/11/2013
Certificate of change of name
dot icon26/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon26/06/2013
Director's details changed for Shona Mackenzie Forbes-Cable on 2013-01-28
dot icon12/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/01/2013
Termination of appointment of Bridie Cheadle as a secretary
dot icon11/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon16/06/2010
Director's details changed for Shona Mackenzie Forbes-Cable on 2010-02-28
dot icon26/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/08/2009
Return made up to 03/06/09; full list of members
dot icon30/04/2009
Return made up to 03/06/08; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/01/2009
Total exemption small company accounts made up to 2007-10-31
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/07/2007
Return made up to 03/06/07; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/06/2006
Return made up to 03/06/06; full list of members
dot icon19/06/2006
Registered office changed on 19/06/06 from: 44 victoria street aberdeen AB10 1XA
dot icon13/06/2005
Return made up to 03/06/05; full list of members
dot icon02/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/04/2005
Certificate of change of name
dot icon19/08/2004
Accounting reference date extended from 30/06/04 to 31/10/04
dot icon22/07/2004
Return made up to 03/06/04; full list of members
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
Secretary resigned
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
Ad 13/06/03--------- £ si 9@1=9 £ ic 1/10
dot icon03/06/2003
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
64.88K
-
0.00
-
-
2022
0
142.46K
-
0.00
-
-
2023
0
135.45K
-
0.00
-
-
2023
0
135.45K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

135.45K £Descended-4.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pf & S (Directors) Limited
Director
03/06/2003 - 13/06/2003
341
PF & S (SECRETARIES) LIMITED
Corporate Secretary
03/06/2003 - 13/06/2003
348
Forbes-Cable, William Richard Craigievar
Secretary
13/06/2003 - 31/10/2003
-
Cheadle, Bridie
Secretary
31/10/2003 - 02/01/2013
-
Forbes-Cable, Shona Mackenzie
Secretary
20/06/2017 - Present
-

Persons with Significant Control

1
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 BATH & COUNTRY LTD.

BATH & COUNTRY LTD. is an(a) Active company incorporated on 03/06/2003 with the registered office located at Upper Craigievar, Upper Craigievar, Alford, Aberdeenshire AB33 8JR. There are currently 2 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 BATH & COUNTRY LTD.?

toggle

BATH & COUNTRY LTD. is currently Active. It was registered on 03/06/2003 .

Where is BATH & COUNTRY LTD. located?

toggle

BATH & COUNTRY LTD. is registered at Upper Craigievar, Upper Craigievar, Alford, Aberdeenshire AB33 8JR.

What does BATH & COUNTRY LTD. do?

toggle

BATH & COUNTRY LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BATH & COUNTRY LTD.?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-10-31.