About

Registered Number: SC125810
Date of Incorporation: 26/06/1990 (33 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 30 Mcdonald Place, Edinburgh, EH7 4NH

 

Batleys Glasgow Ltd was registered on 26 June 1990 with its registered office in Edinburgh, it's status at Companies House is "Dissolved". There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERVEZ, Dawood 02 April 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
RESOLUTIONS - N/A 18 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2019
SH19 - Statement of capital 18 December 2019
CAP-SS - N/A 18 December 2019
AA - Annual Accounts 27 March 2019
CH01 - Change of particulars for director 19 March 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 13 March 2018
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
PSC05 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 06 February 2017
RP04AR01 - N/A 17 August 2016
AR01 - Annual Return 19 July 2016
RESOLUTIONS - N/A 23 June 2016
SH19 - Statement of capital 23 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 June 2016
CAP-SS - N/A 23 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 30 March 2015
MR01 - N/A 20 October 2014
MR01 - N/A 17 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR01 - N/A 03 October 2014
AA01 - Change of accounting reference date 06 August 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 16 July 2014
RESOLUTIONS - N/A 29 May 2014
MR01 - N/A 21 May 2014
AA01 - Change of accounting reference date 20 May 2014
MR01 - N/A 06 May 2014
CERTNM - Change of name certificate 16 April 2014
RESOLUTIONS - N/A 16 April 2014
AA01 - Change of accounting reference date 16 April 2014
AD01 - Change of registered office address 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AP03 - Appointment of secretary 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 05 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 28 July 2003
416(Scot) - N/A 28 May 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 12 July 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 08 August 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 25 May 1995
288 - N/A 03 April 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
419a(Scot) - N/A 04 November 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 22 April 1994
410(Scot) - N/A 13 October 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 06 May 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1992
RESOLUTIONS - N/A 13 January 1992
363a - Annual Return 13 January 1992
123 - Notice of increase in nominal capital 13 January 1992
AA - Annual Accounts 19 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1991
288 - N/A 30 January 1991
410(Scot) - N/A 11 December 1990
288 - N/A 29 June 1990
288 - N/A 29 June 1990
287 - Change in situation or address of Registered Office 29 June 1990
NEWINC - New incorporation documents 26 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2014 Fully Satisfied

N/A

A registered charge 01 October 2014 Fully Satisfied

N/A

A registered charge 01 October 2014 Fully Satisfied

N/A

A registered charge 09 May 2014 Fully Satisfied

N/A

A registered charge 02 May 2014 Fully Satisfied

N/A

Standard security 11 January 1994 Fully Satisfied

N/A

Floating charge 30 September 1993 Fully Satisfied

N/A

Floating charge 22 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.