BATH STREET HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BATH STREET HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC159839

Incorporation date

17/08/1995

Size

Dormant

Contacts

Registered address

Registered address

300 Bath Street, 4th Floor, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1995)
dot icon03/03/2026
Registered office address changed from 43 George Street Edinburgh EH2 2HT Scotland to 300 Bath Street 4th Floor Glasgow G2 4JR on 2026-03-03
dot icon07/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon11/11/2024
Accounts for a small company made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon03/04/2024
Accounts for a small company made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon16/01/2023
Termination of appointment of William Ian Mckay as a director on 2022-12-31
dot icon16/01/2023
Termination of appointment of Ronald Bryson as a director on 2022-12-31
dot icon13/01/2023
Appointment of Mr Stephen James Holmes as a director on 2023-01-01
dot icon13/01/2023
Appointment of Mr Neil Mcgarry as a director on 2023-01-01
dot icon12/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon06/01/2022
Registered office address changed from 225 Bath Street Glasgow G2 4GZ to 43 George Street Edinburgh EH2 2HT on 2022-01-06
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon15/06/2019
Satisfaction of charge SC1598390001 in full
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Resolutions
dot icon16/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon11/07/2017
Appointment of Mr William Ian Mckay as a director on 2017-07-01
dot icon11/07/2017
Termination of appointment of Alan John Connell as a director on 2017-06-30
dot icon25/10/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon20/07/2016
Registration of charge SC1598390001, created on 2016-07-18
dot icon31/03/2016
Appointment of Mr Alistair Grant Scott as a secretary on 2016-03-31
dot icon31/03/2016
Termination of appointment of Martin Joseph Cullen as a secretary on 2016-03-31
dot icon07/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon25/11/2013
Secretary's details changed for Martin Joseph Cullen on 2013-11-08
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon18/07/2012
Appointment of Mr Ronald Bryson as a director
dot icon18/07/2012
Termination of appointment of Robert Mccracken as a director
dot icon07/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 05/08/09; full list of members
dot icon14/07/2009
Appointment terminate, director alan gordon simpson logged form
dot icon09/07/2009
Director appointed mr alan john connell
dot icon08/07/2009
Appointment terminated director alan simpson
dot icon27/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 05/08/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/10/2007
Registered office changed on 09/10/07 from: 11 woodside terrace glasgow G3 7XQ
dot icon08/08/2007
Return made up to 05/08/07; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 05/08/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 05/08/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon18/08/2004
Return made up to 05/08/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon11/10/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 05/08/03; full list of members
dot icon13/04/2003
Full accounts made up to 2001-12-31
dot icon15/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/08/2002
Return made up to 05/08/02; full list of members
dot icon30/01/2002
Full accounts made up to 2000-12-31
dot icon18/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon08/08/2001
Return made up to 05/08/01; full list of members
dot icon08/01/2001
Director resigned
dot icon08/01/2001
New director appointed
dot icon15/11/2000
Full accounts made up to 1999-12-31
dot icon10/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/09/2000
Return made up to 05/08/00; full list of members
dot icon16/12/1999
Full accounts made up to 1998-12-31
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon06/08/1999
Return made up to 05/08/99; full list of members
dot icon24/06/1999
New director appointed
dot icon24/06/1999
Director resigned
dot icon29/01/1999
Full accounts made up to 1997-12-31
dot icon22/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon13/08/1998
Return made up to 14/08/98; full list of members
dot icon21/04/1998
Full accounts made up to 1996-12-31
dot icon03/10/1997
Return made up to 15/08/97; no change of members
dot icon18/09/1996
Return made up to 17/08/96; full list of members
dot icon01/12/1995
Memorandum and Articles of Association
dot icon11/10/1995
Certificate of change of name
dot icon11/10/1995
Ad 29/09/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon11/10/1995
Nc inc already adjusted 29/09/95
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon10/10/1995
Resolutions
dot icon10/10/1995
Resolutions
dot icon09/10/1995
Secretary resigned;new secretary appointed
dot icon09/10/1995
New director appointed
dot icon09/10/1995
Director resigned;new director appointed
dot icon09/10/1995
Registered office changed on 09/10/95 from: 24 great king street edinburgh EH3 6QN
dot icon09/10/1995
Accounting reference date notified as 31/12
dot icon09/10/1995
Nc inc already adjusted 29/09/95
dot icon17/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MD SECRETARIES (EDINBURGH) LIMITED
Corporate Director
17/08/1995 - 29/09/1995
43
MD SECRETARIES (EDINBURGH) LIMITED
Corporate Secretary
17/08/1995 - 29/09/1995
43
Mccracken, Robert Black
Director
07/04/1999 - 30/06/2012
6
Connell, Alan John
Director
01/07/2009 - 30/06/2017
6
Simpson, Alan Gordon
Director
31/12/2000 - 30/06/2009
6

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 STREET HOLDINGS LIMITED

BATH STREET HOLDINGS LIMITED is an(a) Active company incorporated on 17/08/1995 with the registered office located at 300 Bath Street, 4th Floor, Glasgow G2 4JR. 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 BATH STREET HOLDINGS LIMITED?

toggle

BATH STREET HOLDINGS LIMITED is currently Active. It was registered on 17/08/1995 .

Where is BATH STREET HOLDINGS LIMITED located?

toggle

BATH STREET HOLDINGS LIMITED is registered at 300 Bath Street, 4th Floor, Glasgow G2 4JR.

What does BATH STREET HOLDINGS LIMITED do?

toggle

BATH STREET HOLDINGS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BATH STREET HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2026: Registered office address changed from 43 George Street Edinburgh EH2 2HT Scotland to 300 Bath Street 4th Floor Glasgow G2 4JR on 2026-03-03.