BATH STREET KIDS

Register to unlock more data on OkredoRegister

BATH STREET KIDS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC099313

Incorporation date

28/05/1986

Size

Unreported

Contacts

Registered address

Registered address

Capella Building (Tenth Floor), 60 York Street, Glasgow G2 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon06/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2011
First Gazette notice for voluntary strike-off
dot icon06/09/2011
Application to strike the company off the register
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/06/2010
Registered office address changed from 152 Bath Street Glasgow G2 4TB on 2010-06-15
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Michael Gerard Murphy on 2010-01-05
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon13/05/2008
Appointment Terminated Director craig turnbull
dot icon13/05/2008
Appointment Terminated Director peter trotter
dot icon13/05/2008
Appointment Terminated Director gordon thomson
dot icon13/05/2008
Appointment Terminated Director andrew orr
dot icon13/05/2008
Appointment Terminated Director carole mcalpine scott
dot icon13/05/2008
Appointment Terminated Director norman martin
dot icon13/05/2008
Appointment Terminated Director david macrobert
dot icon13/05/2008
Appointment Terminated Director john macmillan
dot icon13/05/2008
Appointment Terminated Director allan mackenzie
dot icon13/05/2008
Appointment Terminated Director neil kelly
dot icon13/05/2008
Appointment Terminated Director david henderson
dot icon13/05/2008
Appointment Terminated Director james grant
dot icon13/05/2008
Appointment Terminated Director laurence fraser
dot icon13/05/2008
Appointment Terminated Director dorothy fergusson
dot icon13/05/2008
Appointment Terminated Director ian dickson
dot icon13/05/2008
Appointment Terminated Director richard barrie
dot icon13/05/2008
Appointment Terminated Director david arnott
dot icon13/05/2008
Appointment Terminated Secretary macroberts (solicitors)
dot icon13/05/2008
Resolutions
dot icon29/02/2008
Appointment Terminated Director raymond williamson
dot icon14/01/2008
Certificate of change of name
dot icon14/01/2008
Return made up to 31/12/07; no change of members
dot icon20/07/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon27/02/2006
Return made up to 31/12/05; full list of members
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon15/01/2004
Director resigned
dot icon09/01/2004
Director resigned
dot icon17/10/2003
Director resigned
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Director's particulars changed
dot icon31/10/2002
Director resigned
dot icon25/04/2002
Director's particulars changed
dot icon25/04/2002
New director appointed
dot icon22/03/2002
Director's particulars changed
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon08/01/2002
Director's particulars changed
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Director resigned
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon05/12/2000
Director resigned
dot icon29/11/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon10/02/2000
Director's particulars changed
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon18/03/1999
Director's particulars changed
dot icon23/02/1999
Return made up to 31/12/98; no change of members
dot icon23/02/1999
New director appointed
dot icon15/02/1999
Director's particulars changed
dot icon26/01/1999
Director's particulars changed
dot icon20/01/1999
Director resigned
dot icon05/11/1998
New director appointed
dot icon03/11/1998
Director's particulars changed
dot icon26/05/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon23/02/1998
Return made up to 31/12/97; no change of members
dot icon29/01/1998
New director appointed
dot icon22/08/1997
Director's particulars changed
dot icon21/05/1997
Director resigned
dot icon14/05/1997
New director appointed
dot icon02/02/1997
Director's particulars changed
dot icon02/02/1997
Director's particulars changed
dot icon02/02/1997
Return made up to 31/12/96; full list of members
dot icon15/10/1996
New director appointed
dot icon23/07/1996
Director's particulars changed
dot icon15/02/1996
Director's particulars changed
dot icon15/02/1996
Return made up to 31/12/95; no change of members
dot icon15/02/1996
Director's particulars changed
dot icon15/02/1996
Director's particulars changed
dot icon15/02/1996
Director's particulars changed
dot icon15/02/1996
Director's particulars changed
dot icon15/02/1996
Director's particulars changed
dot icon15/02/1996
Director's particulars changed
dot icon15/02/1996
Director's particulars changed
dot icon15/02/1996
Director's particulars changed
dot icon04/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon04/05/1995
Director resigned
dot icon04/05/1995
Director resigned
dot icon20/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
New director appointed
dot icon21/01/1994
Return made up to 31/12/93; full list of members
dot icon07/05/1993
New director appointed
dot icon09/02/1993
Return made up to 31/12/92; no change of members
dot icon15/07/1992
New director appointed
dot icon18/02/1992
Return made up to 31/12/91; no change of members
dot icon06/06/1991
Director resigned
dot icon08/02/1991
Return made up to 31/12/90; full list of members
dot icon09/08/1990
New director appointed
dot icon07/08/1990
New director appointed
dot icon21/01/1990
Return made up to 31/12/89; full list of members
dot icon22/02/1989
Return made up to 31/12/88; full list of members
dot icon05/06/1988
New director appointed
dot icon04/06/1988
New director appointed
dot icon10/02/1988
Return made up to 31/12/87; full list of members
dot icon01/02/1988
Director resigned
dot icon02/09/1987
Director resigned
dot icon19/01/1987
Registered office changed on 19/01/87 from: 91 west george street glasgow G2 1PA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Accounting reference date notified as 30/04
dot icon28/05/1986
Incorporation
dot icon22/05/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Michael Gerard
Director
31/07/1990 - Present
19
Flint, David
Director
31/12/1988 - Present
93
Loudon, John Alexander
Director
01/10/1996 - 30/11/1998
6
Mcalpine-Scott, Carole Matheson Gemmell
Director
01/05/1995 - 01/05/2008
5
Mr James Waugh Mcginn
Director
01/05/1998 - 08/10/2003
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH STREET KIDS

BATH STREET KIDS is an(a) Dissolved company incorporated on 28/05/1986 with the registered office located at Capella Building (Tenth Floor), 60 York Street, Glasgow G2 8JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BATH STREET KIDS?

toggle

BATH STREET KIDS is currently Dissolved. It was registered on 28/05/1986 and dissolved on 06/01/2012.

Where is BATH STREET KIDS located?

toggle

BATH STREET KIDS is registered at Capella Building (Tenth Floor), 60 York Street, Glasgow G2 8JX.

What does BATH STREET KIDS do?

toggle

BATH STREET KIDS operates in the Legal activities (74.11 - SIC 2003) sector.

What is the latest filing for BATH STREET KIDS?

toggle

The latest filing was on 06/01/2012: Final Gazette dissolved via voluntary strike-off.