BATH STREET PROPERTIES LTD.

Register to unlock more data on OkredoRegister

BATH STREET PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC239078

Incorporation date

04/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

193 Bath Street, Glasgow G2 4HUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/07/2023
Change of details for Mr Brian Richards as a person with significant control on 2023-07-14
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/07/2022
Satisfaction of charge 5 in full
dot icon21/07/2022
Satisfaction of charge 4 in full
dot icon20/04/2022
Registration of charge SC2390780006, created on 2022-04-08
dot icon20/04/2022
Registration of charge SC2390780007, created on 2022-04-12
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/12/2018
Accounts for a small company made up to 2018-01-31
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon08/01/2018
Accounts for a small company made up to 2017-01-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon16/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon08/08/2016
Full accounts made up to 2016-01-31
dot icon04/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon03/09/2015
Full accounts made up to 2015-01-31
dot icon01/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon01/12/2014
Director's details changed for Mr Brian Richards on 2013-12-01
dot icon24/10/2014
Full accounts made up to 2014-01-31
dot icon15/05/2014
Satisfaction of charge 3 in full
dot icon15/05/2014
Satisfaction of charge 2 in full
dot icon05/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2013-01-31
dot icon16/05/2013
Auditor's resignation
dot icon08/05/2013
Auditor's resignation
dot icon19/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon19/11/2012
Appointment of Mr Brian Richards as a secretary
dot icon14/11/2012
Termination of appointment of Mark Goldinger as a secretary
dot icon14/11/2012
Termination of appointment of Mark Goldinger as a director
dot icon29/10/2012
Full accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon31/10/2011
Full accounts made up to 2011-01-31
dot icon20/01/2011
Resolutions
dot icon19/01/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon19/01/2011
Director's details changed for Brian Richards on 2010-11-01
dot icon16/07/2010
Full accounts made up to 2010-01-31
dot icon10/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon01/12/2009
Accounts for a small company made up to 2009-01-31
dot icon24/11/2009
Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 2009-11-24
dot icon09/11/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/12/2008
Accounts for a small company made up to 2008-01-31
dot icon20/11/2008
Return made up to 04/11/08; full list of members
dot icon07/01/2008
Return made up to 04/11/07; full list of members
dot icon15/11/2007
Accounts for a small company made up to 2007-01-31
dot icon16/10/2007
Director's particulars changed
dot icon20/09/2007
Partic of mort/charge *
dot icon29/03/2007
Director's particulars changed
dot icon15/01/2007
Return made up to 04/11/06; full list of members
dot icon01/12/2006
Accounts for a small company made up to 2006-01-31
dot icon05/12/2005
Return made up to 04/11/05; full list of members
dot icon01/12/2005
Accounts for a small company made up to 2005-01-31
dot icon30/06/2005
Declaration of assistance for shares acquisition
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Div 24/06/05
dot icon30/06/2005
Resolutions
dot icon12/12/2004
Registered office changed on 12/12/04 from: 186 bath street glasgow G2 4HG
dot icon19/11/2004
Return made up to 04/11/04; full list of members
dot icon17/09/2004
Accounts for a small company made up to 2004-01-31
dot icon27/10/2003
Return made up to 04/11/03; full list of members
dot icon08/07/2003
Partic of mort/charge *
dot icon03/07/2003
Partic of mort/charge *
dot icon27/06/2003
Director resigned
dot icon05/06/2003
New secretary appointed;new director appointed
dot icon05/06/2003
New director appointed
dot icon21/05/2003
Partic of mort/charge *
dot icon22/04/2003
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon19/02/2003
Ad 04/11/02--------- £ si 1@1=1 £ ic 2/3
dot icon19/02/2003
New director appointed
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Secretary resigned
dot icon04/11/2002
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 icon+129.04 % *

* during past year

Cash in Bank

£259,329.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
123.80K
-
0.00
208.96K
-
2022
0
110.65K
-
0.00
113.22K
-
2023
0
1.31M
-
0.00
259.33K
-
2023
0
1.31M
-
0.00
259.33K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.31M £Ascended1.09K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

259.33K £Ascended129.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Brian
Secretary
12/07/2011 - Present
-
STEPHEN MABBOTT LTD.
Nominee Director
04/11/2002 - 04/11/2002
6626
BRIAN REID LTD.
Nominee Secretary
04/11/2002 - 04/11/2002
6709
Fox, Edward Gardner
Director
04/11/2002 - 28/05/2003
7
Goldinger, Mark
Director
04/11/2002 - 12/07/2011
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BATH STREET PROPERTIES LTD.

BATH STREET PROPERTIES LTD. is an(a) Active company incorporated on 04/11/2002 with the registered office located at 193 Bath Street, Glasgow G2 4HU. 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 STREET PROPERTIES LTD.?

toggle

BATH STREET PROPERTIES LTD. is currently Active. It was registered on 04/11/2002 .

Where is BATH STREET PROPERTIES LTD. located?

toggle

BATH STREET PROPERTIES LTD. is registered at 193 Bath Street, Glasgow G2 4HU.

What does BATH STREET PROPERTIES LTD. do?

toggle

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

What is the latest filing for BATH STREET PROPERTIES LTD.?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-01-31.