BOBBIN MILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOBBIN MILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC325078

Incorporation date

07/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, 22-24 Blythswood Square, Glasgow G2 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon24/03/2026
Director's details changed for Mrs Elizabeth Mcdonald on 2026-03-01
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon10/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/01/2023
Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-10
dot icon10/01/2023
Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-10
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-06-30
dot icon19/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-06-30
dot icon26/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-06-30
dot icon15/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-06-30
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/08/2016
Appointment of Mrs Elizabeth Mcdonald as a director on 2015-07-01
dot icon08/08/2016
Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 2016-08-08
dot icon11/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/08/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon11/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon21/06/2012
Registered office address changed from C/O Wallace White Accountants Suite 340-341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 2012-06-21
dot icon02/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon30/07/2010
Director's details changed for Peter Mcdonald on 2010-06-07
dot icon02/09/2009
Registered office changed on 02/09/2009 from 69 st. Vincent street glasogw G2 5TF
dot icon14/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 07/06/09; full list of members
dot icon08/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon05/08/2008
Return made up to 07/06/08; full list of members
dot icon28/11/2007
New director appointed
dot icon20/11/2007
New secretary appointed
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Secretary resigned
dot icon14/06/2007
Director resigned
dot icon07/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.94K
-
0.00
-
-
2022
2
11.83K
-
0.00
7.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Mcdonald
Director
07/11/2007 - Present
-
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
07/06/2007 - 07/06/2007
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
07/06/2007 - 07/06/2007
3136
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
07/06/2007 - 07/06/2007
1220
O'donnell, Jon
Secretary
07/11/2007 - Present
-

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 BOBBIN MILL PROPERTIES LIMITED

BOBBIN MILL PROPERTIES LIMITED is an(a) Active company incorporated on 07/06/2007 with the registered office located at 2nd Floor, 22-24 Blythswood Square, Glasgow G2 4BG. 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 BOBBIN MILL PROPERTIES LIMITED?

toggle

BOBBIN MILL PROPERTIES LIMITED is currently Active. It was registered on 07/06/2007 .

Where is BOBBIN MILL PROPERTIES LIMITED located?

toggle

BOBBIN MILL PROPERTIES LIMITED is registered at 2nd Floor, 22-24 Blythswood Square, Glasgow G2 4BG.

What does BOBBIN MILL PROPERTIES LIMITED do?

toggle

BOBBIN MILL PROPERTIES LIMITED 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 BOBBIN MILL PROPERTIES LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mrs Elizabeth Mcdonald on 2026-03-01.