BATHGATE PROCESSION AND COMMUNITY FESTIVAL C.I.C.

Register to unlock more data on OkredoRegister

BATHGATE PROCESSION AND COMMUNITY FESTIVAL C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC466415

Incorporation date

24/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

12 Ballencrieff Mill, Balmuir Road, Bathgate, West Lothian EH48 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2013)
dot icon29/12/2025
Confirmation statement made on 2025-12-24 with no updates
dot icon29/10/2025
Director's details changed for Ms Nicole Janis Evry on 2025-10-24
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/09/2025
Appointment of Mrs Lesley Diane Semple as a director on 2025-09-18
dot icon20/02/2025
Termination of appointment of Vikki Samuel as a director on 2025-02-20
dot icon24/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2023
Appointment of Dr Andrew Reid as a director on 2023-09-21
dot icon21/09/2023
Resolutions
dot icon21/09/2023
Memorandum and Articles of Association
dot icon26/06/2023
Termination of appointment of Karen Conway as a director on 2023-06-26
dot icon28/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Appointment of Mr Niall Douglas Bell as a director on 2022-09-15
dot icon20/09/2022
Appointment of Ms Ruby Beattie as a director on 2022-09-15
dot icon10/03/2022
Termination of appointment of William Weir as a director on 2022-02-24
dot icon10/03/2022
Appointment of Ms Nicole Janis Evry as a director on 2022-02-24
dot icon10/03/2022
Registered office address changed from 20 Dundas Street Bathgate EH48 4BL Scotland to 12 Ballencrieff Mill Balmuir Road Bathgate West Lothian EH48 4LL on 2022-03-10
dot icon26/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon22/10/2021
Certificate of change of name
dot icon05/10/2021
Termination of appointment of Phyllis Ann Sproul as a director on 2021-09-30
dot icon05/10/2021
Termination of appointment of Niall Douglas Bell as a director on 2021-09-30
dot icon05/10/2021
Appointment of Ms Karen Conway as a director on 2021-09-30
dot icon05/10/2021
Appointment of Ms Vikki Samuel as a director on 2021-09-30
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/09/2021
Registered office address changed from 49 Muir Road Bathgate West Lothian EH48 2QL to 20 Dundas Street Bathgate EH48 4BL on 2021-09-06
dot icon28/06/2021
Termination of appointment of James Walker as a secretary on 2021-06-16
dot icon01/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon26/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-24 with no updates
dot icon24/09/2018
Appointment of Mr William Weir as a director on 2018-09-20
dot icon24/09/2018
Director's details changed for Mrs Pyhllis Ann Sproul on 2018-09-20
dot icon24/09/2018
Termination of appointment of John Allen as a director on 2018-09-20
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon11/11/2016
Appointment of Mrs Pyhllis Ann Sproul as a director on 2016-11-01
dot icon10/11/2016
Termination of appointment of Scott Reid as a director on 2016-11-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-24 no member list
dot icon25/08/2015
Director's details changed for John Allen on 2015-02-28
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-24 no member list
dot icon07/01/2015
Appointment of Mr Niall Douglas Bell as a director on 2015-01-07
dot icon07/01/2015
Termination of appointment of Brian Andrew Stebbing as a director on 2014-09-11
dot icon24/12/2013
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beattie, Ruby
Director
15/09/2022 - Present
3
Reid, Andrew
Director
21/09/2023 - Present
2
Weir, William
Director
20/09/2018 - 24/02/2022
2
Conway, Karen
Director
30/09/2021 - 26/06/2023
-
Bell, Niall Douglas
Director
07/01/2015 - 30/09/2021
-

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 BATHGATE PROCESSION AND COMMUNITY FESTIVAL C.I.C.

BATHGATE PROCESSION AND COMMUNITY FESTIVAL C.I.C. is an(a) Active company incorporated on 24/12/2013 with the registered office located at 12 Ballencrieff Mill, Balmuir Road, Bathgate, West Lothian EH48 4LL. There are currently 5 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 BATHGATE PROCESSION AND COMMUNITY FESTIVAL C.I.C.?

toggle

BATHGATE PROCESSION AND COMMUNITY FESTIVAL C.I.C. is currently Active. It was registered on 24/12/2013 .

Where is BATHGATE PROCESSION AND COMMUNITY FESTIVAL C.I.C. located?

toggle

BATHGATE PROCESSION AND COMMUNITY FESTIVAL C.I.C. is registered at 12 Ballencrieff Mill, Balmuir Road, Bathgate, West Lothian EH48 4LL.

What does BATHGATE PROCESSION AND COMMUNITY FESTIVAL C.I.C. do?

toggle

BATHGATE PROCESSION AND COMMUNITY FESTIVAL C.I.C. operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BATHGATE PROCESSION AND COMMUNITY FESTIVAL C.I.C.?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-24 with no updates.