BATHSHEBA (CITATION) LIMITED

Register to unlock more data on OkredoRegister

BATHSHEBA (CITATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC330493

Incorporation date

06/09/2007

Size

Dormant

Contacts

Registered address

Registered address

19 19 Royal Exchange Square, Glasgow G1 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2007)
dot icon13/02/2026
Previous accounting period shortened from 2025-12-31 to 2025-12-21
dot icon12/01/2026
Registered office address changed from 3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ Scotland to 19 19 Royal Exchange Square Glasgow G1 3AJ on 2026-01-12
dot icon06/01/2026
Termination of appointment of Lynn Mortimer as a director on 2025-12-22
dot icon23/12/2025
Termination of appointment of Lynn Mortimer as a secretary on 2025-12-22
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon17/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/04/2024
Appointment of Mr Kevin Paul Martin as a director on 2024-03-29
dot icon09/04/2024
Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ to 3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ on 2024-04-09
dot icon09/04/2024
Appointment of Mr Gary Cameron Macculloch as a director on 2024-03-29
dot icon04/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/03/2023
Appointment of Ms Lynn Mortimer as a secretary on 2023-03-09
dot icon22/03/2023
Termination of appointment of James Murphy as a director on 2023-03-22
dot icon22/03/2023
Termination of appointment of Annette Hunter as a director on 2023-03-22
dot icon22/03/2023
Termination of appointment of Annette Hunter as a secretary on 2023-03-09
dot icon09/03/2023
Appointment of Ms Lynn Mortimer as a director on 2023-03-09
dot icon04/01/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon20/10/2022
Satisfaction of charge SC3304930004 in full
dot icon25/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon24/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/08/2019
Memorandum and Articles of Association
dot icon14/08/2019
Resolutions
dot icon14/08/2019
Alterations to floating charge SC3304930004
dot icon14/08/2019
Alterations to floating charge SC3304930003
dot icon12/08/2019
Notification of Landfern Limited as a person with significant control on 2019-08-02
dot icon12/08/2019
Cessation of Lynn Mortimer as a person with significant control on 2019-08-02
dot icon12/08/2019
Appointment of Mr James Murphy as a director on 2019-08-02
dot icon09/08/2019
Registration of charge SC3304930004, created on 2019-08-02
dot icon07/08/2019
Registration of charge SC3304930003, created on 2019-08-02
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon07/03/2019
Confirmation statement made on 2018-11-21 with no updates
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon18/08/2017
Satisfaction of charge 1 in full
dot icon18/08/2017
Satisfaction of charge SC3304930002 in full
dot icon28/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon11/04/2016
Withdraw the company strike off application
dot icon08/03/2016
First Gazette notice for voluntary strike-off
dot icon01/03/2016
Application to strike the company off the register
dot icon06/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon07/10/2015
Accounts for a small company made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon21/11/2014
Appointment of Mrs Annette Hunter as a secretary on 2014-11-03
dot icon21/11/2014
Termination of appointment of Lynn Mortimer as a director on 2014-11-03
dot icon21/11/2014
Appointment of Mrs Annette Hunter as a director on 2014-11-03
dot icon21/11/2014
Termination of appointment of Lynn Mortimer as a secretary on 2014-11-03
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Ryan Barrie as a director
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon18/04/2013
Registration of charge 3304930002
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon31/08/2011
Termination of appointment of James Mortimer as a director
dot icon24/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon24/08/2011
Director's details changed for Mr Ryan Stephen Barrie on 2011-08-21
dot icon28/02/2011
Director's details changed for Mr Ryan Stephen Barrie on 2010-10-01
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon18/02/2010
Appointment of Mr James Mortimer as a director
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon24/08/2009
Return made up to 21/08/09; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon07/10/2008
Return made up to 06/09/08; full list of members
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2007
Accounting reference date shortened from 30/09/08 to 31/12/07
dot icon19/10/2007
Certificate of change of name
dot icon27/09/2007
Registered office changed on 27/09/07 from: 146 west regent street glasgow G2 2RZ
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New secretary appointed;new director appointed
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Registered office changed on 14/09/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
dot icon14/09/2007
Secretary resigned
dot icon06/09/2007
Incorporation

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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
21/12/2025
dot iconNext due on
21/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Annette
Secretary
03/11/2014 - 09/03/2023
-
Martin, Kevin Paul
Director
29/03/2024 - Present
40
STEPHEN MABBOTT LTD.
Corporate Director
06/09/2007 - 11/09/2007
1055
BRIAN REID LTD.
Corporate Secretary
06/09/2007 - 11/09/2007
1053
Mortimer, Lynn
Director
09/03/2023 - 22/12/2025
67

Persons with Significant Control

2
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 BATHSHEBA (CITATION) LIMITED

BATHSHEBA (CITATION) LIMITED is an(a) Active company incorporated on 06/09/2007 with the registered office located at 19 19 Royal Exchange Square, Glasgow G1 3AJ. There are currently 2 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 BATHSHEBA (CITATION) LIMITED?

toggle

BATHSHEBA (CITATION) LIMITED is currently Active. It was registered on 06/09/2007 .

Where is BATHSHEBA (CITATION) LIMITED located?

toggle

BATHSHEBA (CITATION) LIMITED is registered at 19 19 Royal Exchange Square, Glasgow G1 3AJ.

What does BATHSHEBA (CITATION) LIMITED do?

toggle

BATHSHEBA (CITATION) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BATHSHEBA (CITATION) LIMITED?

toggle

The latest filing was on 13/02/2026: Previous accounting period shortened from 2025-12-31 to 2025-12-21.