ENTERPRISING BATHGATE LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISING BATHGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC340848

Incorporation date

04/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Bathgate Business Centre Emporium Building, 6 Whitburn Road, Bathgate, West Lothian EH48 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2008)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon11/06/2024
Application to strike the company off the register
dot icon02/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon30/03/2023
Termination of appointment of Elizabeth Strachan as a director on 2023-03-30
dot icon31/01/2023
Termination of appointment of Brooke Douglas as a director on 2023-02-01
dot icon31/08/2022
Appointment of Mr Daryl Reid Dunnigan as a director on 2022-08-31
dot icon24/06/2022
Appointment of Ms Nathalie Michèle Jacqueline Van Ee as a director on 2022-06-24
dot icon22/06/2022
Appointment of Mr Mohammad Shahid Riaz as a director on 2022-06-22
dot icon16/05/2022
Termination of appointment of Charles John Kennedy as a director on 2022-05-05
dot icon27/04/2022
Micro company accounts made up to 2021-08-31
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon12/01/2022
Appointment of Mrs Brooke Douglas as a director on 2022-01-12
dot icon23/11/2021
Termination of appointment of Susan Moran Baxter as a director on 2021-11-23
dot icon19/07/2021
Termination of appointment of James Walker as a director on 2021-06-16
dot icon14/06/2021
Termination of appointment of James Mclellan as a director on 2021-06-11
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon26/02/2021
Appointment of Mrs Jacqui Houston as a director on 2021-02-25
dot icon26/02/2021
Appointment of Mrs Elizabeth Strachan as a director on 2021-02-25
dot icon26/02/2021
Appointment of Mrs Tracy Dunn as a director on 2021-02-25
dot icon05/02/2021
Notification of a person with significant control statement
dot icon29/01/2021
Withdrawal of a person with significant control statement on 2021-01-29
dot icon29/01/2021
Termination of appointment of Jon Nelson as a director on 2021-01-28
dot icon26/01/2021
Current accounting period extended from 2021-03-31 to 2021-08-31
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/11/2020
Notification of a person with significant control statement
dot icon20/10/2020
Termination of appointment of Samuel Crawford as a director on 2020-10-19
dot icon20/10/2020
Cessation of Samuel Crawford as a person with significant control on 2020-10-19
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon15/11/2019
Termination of appointment of Tracy Mcalpine as a director on 2019-11-10
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon01/05/2019
Appointment of Ms Tracy Mcalpine as a director on 2019-04-20
dot icon01/05/2019
Appointment of Ms Susan Lesley Bedford Visser as a director on 2019-04-20
dot icon01/05/2019
Appointment of Mr Jon Nelson as a director on 2019-04-20
dot icon01/05/2019
Termination of appointment of Alayne Lesley Clark as a director on 2019-04-21
dot icon26/04/2019
Appointment of Mrs Susan Moran Baxter as a director on 2019-04-15
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
Termination of appointment of James Robert Black as a director on 2018-12-01
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon14/03/2018
Termination of appointment of Wendy Mcqueen as a director on 2018-03-14
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/10/2017
Termination of appointment of Eva Morrison as a director on 2017-10-30
dot icon21/08/2017
Appointment of Mr Charles John Kennedy as a director on 2017-08-21
dot icon20/07/2017
Appointment of Mr Henry Alexander Cartmill as a director on 2017-07-20
dot icon20/07/2017
Director's details changed for James Walker on 2017-07-20
dot icon20/07/2017
Termination of appointment of John Mcginty as a director on 2017-07-20
dot icon11/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-04 no member list
dot icon22/02/2016
Termination of appointment of Patrick Robert Mcginley as a director on 2016-01-11
dot icon11/01/2016
Appointment of Mrs Wendy Mcqueen as a director on 2015-05-12
dot icon11/01/2016
Appointment of Mr James Robert Black as a director on 2015-05-12
dot icon30/12/2015
Accounts for a small company made up to 2015-03-31
dot icon30/10/2015
Termination of appointment of Alistair John Mcmurdo as a director on 2015-08-26
dot icon30/10/2015
Termination of appointment of Derek George Codona as a director on 2015-08-26
dot icon07/05/2015
Annual return made up to 2015-04-04 no member list
dot icon09/03/2015
Termination of appointment of Holly Sneddon as a director on 2015-02-03
dot icon09/03/2015
Termination of appointment of David Stein as a director on 2015-02-03
dot icon29/12/2014
Accounts for a small company made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-04-04 no member list
dot icon03/03/2014
Appointment of Mrs Alayne Lesley Clark as a director
dot icon03/03/2014
Appointment of Ms Eva Morrison as a director
dot icon03/03/2014
Appointment of Mrs Holly Sneddon as a director
dot icon03/03/2014
Termination of appointment of Andrew Thomson as a director
dot icon09/12/2013
Accounts for a small company made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-04 no member list
dot icon01/05/2013
Termination of appointment of William Boyle as a director
dot icon09/10/2012
Accounts for a small company made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-04-04 no member list
dot icon23/03/2012
Resolutions
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon17/11/2011
Resolutions
dot icon08/11/2011
Appointment of Mr Derek George Codona as a director
dot icon08/11/2011
Termination of appointment of Rebecca Marshall as a director
dot icon16/05/2011
Annual return made up to 2011-04-04 no member list
dot icon16/05/2011
Director's details changed for Mr William Hannah Boyle on 2011-02-10
dot icon16/05/2011
Termination of appointment of William Key as a director
dot icon16/05/2011
Appointment of Mr William Hannah Boyle as a director
dot icon29/03/2011
Resolutions
dot icon24/02/2011
Termination of appointment of James Gallacher as a director
dot icon24/02/2011
Memorandum and Articles of Association
dot icon24/02/2011
Termination of appointment of William Boyle as a director
dot icon24/02/2011
Termination of appointment of Melville Dunlop as a director
dot icon24/02/2011
Termination of appointment of Christopher James as a director
dot icon24/02/2011
Termination of appointment of Ronald Macleod as a director
dot icon24/02/2011
Termination of appointment of Geoffrey Hickman as a director
dot icon24/02/2011
Appointment of Andrew Thomson as a director
dot icon24/02/2011
Appointment of Alistair John Mcmurdo as a director
dot icon24/02/2011
Appointment of Rebecca Marshall as a director
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-04-04 no member list
dot icon09/06/2010
Director's details changed for Patrick Mcginley on 2010-04-04
dot icon09/06/2010
Director's details changed for John Mcginty on 2010-04-04
dot icon09/06/2010
Director's details changed for James Walker on 2010-04-04
dot icon09/06/2010
Termination of appointment of Nasir Nabi as a director
dot icon09/06/2010
Director's details changed for David Stein on 2010-04-04
dot icon09/06/2010
Director's details changed for Samuel Crawford on 2010-04-04
dot icon09/06/2010
Director's details changed for James Mclellan on 2010-04-04
dot icon09/06/2010
Director's details changed for Christopher John James on 2010-04-04
dot icon09/06/2010
Director's details changed for William Key on 2010-04-04
dot icon09/06/2010
Director's details changed for Geoffrey Paul Hickman on 2010-04-04
dot icon09/06/2010
Director's details changed for James Gallacher on 2010-04-04
dot icon09/06/2010
Director's details changed for Mr William Hannah Boyle on 2010-04-04
dot icon09/06/2010
Director's details changed for Melville Alan Dunlop on 2010-04-04
dot icon09/06/2010
Termination of appointment of Gillian Greenwell as a director
dot icon09/06/2010
Termination of appointment of Alan Wadell as a director
dot icon09/06/2010
Director's details changed for Ronald Frazer Macleod on 2010-04-04
dot icon09/12/2009
Accounts for a small company made up to 2009-03-31
dot icon13/10/2009
Registered office address changed from Lindsay House South Bridge Street Bathgate West Lothian EH48 1TS on 2009-10-13
dot icon01/06/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon21/05/2009
Annual return made up to 04/04/09
dot icon13/06/2008
Director appointed alan duncan wadell
dot icon13/06/2008
Director appointed councillor william hannah boyle
dot icon13/06/2008
Director appointed melville alan dunlop
dot icon13/06/2008
Director appointed james mclellan
dot icon13/06/2008
Director appointed william key
dot icon13/06/2008
Director appointed christopher john james
dot icon13/06/2008
Director appointed james gallacher
dot icon13/06/2008
Director appointed patrick mcginley
dot icon13/06/2008
Director appointed geoffrey paul hickman
dot icon13/06/2008
Director appointed nasir nabi
dot icon13/06/2008
Director appointed gillian greenwell
dot icon13/06/2008
Director appointed ronald frazer macleod
dot icon13/06/2008
Director appointed david stein
dot icon06/06/2008
Director appointed james walker
dot icon06/06/2008
Director appointed john mcginty
dot icon06/06/2008
Appointment terminated secretary amanda finlayson
dot icon04/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.31K
-
0.00
-
-
2022
0
19.09K
-
0.00
-
-
2022
0
19.09K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

19.09K £Ascended10.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Brooke
Director
11/01/2022 - 31/01/2023
3
Strachan, Elizabeth
Director
25/02/2021 - 30/03/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTERPRISING BATHGATE LIMITED

ENTERPRISING BATHGATE LIMITED is an(a) Dissolved company incorporated on 04/04/2008 with the registered office located at Bathgate Business Centre Emporium Building, 6 Whitburn Road, Bathgate, West Lothian EH48 1HH. There is currently no 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 ENTERPRISING BATHGATE LIMITED?

toggle

ENTERPRISING BATHGATE LIMITED is currently Dissolved. It was registered on 04/04/2008 and dissolved on 03/09/2024.

Where is ENTERPRISING BATHGATE LIMITED located?

toggle

ENTERPRISING BATHGATE LIMITED is registered at Bathgate Business Centre Emporium Building, 6 Whitburn Road, Bathgate, West Lothian EH48 1HH.

What does ENTERPRISING BATHGATE LIMITED do?

toggle

ENTERPRISING BATHGATE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ENTERPRISING BATHGATE LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.