Established in 2002, Bath Street Properties Ltd are based in Glasgow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Richards, Brian for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Brian | 12 July 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 November 2019 | |
AA - Annual Accounts | 30 October 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 06 November 2018 | |
DISS40 - Notice of striking-off action discontinued | 10 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 January 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 06 November 2017 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 08 August 2016 | |
AR01 - Annual Return | 04 November 2015 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 01 December 2014 | |
CH01 - Change of particulars for director | 01 December 2014 | |
AA - Annual Accounts | 24 October 2014 | |
MR04 - N/A | 15 May 2014 | |
MR04 - N/A | 15 May 2014 | |
AR01 - Annual Return | 05 December 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AUD - Auditor's letter of resignation | 16 May 2013 | |
AUD - Auditor's letter of resignation | 08 May 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AP03 - Appointment of secretary | 19 November 2012 | |
TM02 - Termination of appointment of secretary | 14 November 2012 | |
TM01 - Termination of appointment of director | 14 November 2012 | |
AA - Annual Accounts | 29 October 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
RESOLUTIONS - N/A | 20 January 2011 | |
AR01 - Annual Return | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 10 December 2009 | |
AA - Annual Accounts | 01 December 2009 | |
AD01 - Change of registered office address | 24 November 2009 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 09 November 2009 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 10 October 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 20 November 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 15 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
410(Scot) - N/A | 20 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2007 | |
363s - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 01 December 2006 | |
363s - Annual Return | 05 December 2005 | |
AA - Annual Accounts | 01 December 2005 | |
RESOLUTIONS - N/A | 30 June 2005 | |
RESOLUTIONS - N/A | 30 June 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 June 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 June 2005 | |
287 - Change in situation or address of Registered Office | 12 December 2004 | |
363s - Annual Return | 19 November 2004 | |
AA - Annual Accounts | 17 September 2004 | |
363s - Annual Return | 27 October 2003 | |
410(Scot) - N/A | 08 July 2003 | |
410(Scot) - N/A | 03 July 2003 | |
288b - Notice of resignation of directors or secretaries | 27 June 2003 | |
288a - Notice of appointment of directors or secretaries | 05 June 2003 | |
288a - Notice of appointment of directors or secretaries | 05 June 2003 | |
410(Scot) - N/A | 21 May 2003 | |
225 - Change of Accounting Reference Date | 22 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 06 November 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2002 | |
NEWINC - New incorporation documents | 04 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 05 October 2009 | Outstanding |
N/A |
Standard security | 14 September 2007 | Outstanding |
N/A |
Standard security | 27 June 2003 | Fully Satisfied |
N/A |
Rental assignation | 26 June 2003 | Fully Satisfied |
N/A |
Bond & floating charge | 20 May 2003 | Fully Satisfied |
N/A |