About

Registered Number: SC239078
Date of Incorporation: 04/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 193 Bath Street, Glasgow, G2 4HU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDS, Brian 12 July 2011 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.