About

Registered Number: SC218850
Date of Incorporation: 04/05/2001 (22 years and 11 months ago)
Company Status: Administration
Registered Address: Apex 3 95 Haymarket Terrace, Edinburgh, EH12 2UP

 

Based in Edinburgh, Bathgate Realisations Civil Engineering Ltd was setup in 2001, it's status at Companies House is "Administration". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHAN, George 24 July 2008 02 August 2010 1
MCCABE, John 01 September 2006 02 August 2010 1
MCGREGOR, Campbell 11 July 2008 02 August 2010 1
MCLINDON, John 16 June 2003 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
HILLIER, Stewart Maurice 02 August 2010 - 1
GORMAN, Lydia 04 May 2001 05 May 2003 1

Filing History

Document Type Date
AM19(Scot) - N/A 20 July 2020
AM19(Scot) - N/A 16 July 2020
AM10(Scot) - N/A 28 January 2020
AM10(Scot) - N/A 24 July 2019
AM19(Scot) - N/A 17 July 2019
2.20B(Scot) - N/A 23 January 2019
2.20B(Scot) - N/A 08 August 2018
2.22B(Scot) - N/A 24 July 2018
2.20B(Scot) - N/A 25 January 2018
2.20B(Scot) - N/A 31 July 2017
2.22B(Scot) - N/A 30 June 2017
2.15B(Scot) - N/A 14 March 2017
2.20B(Scot) - N/A 30 January 2017
2.16BZ(Scot) - N/A 28 September 2016
2.16B(Scot) - N/A 15 September 2016
CERTNM - Change of name certificate 23 August 2016
RESOLUTIONS - N/A 23 August 2016
AD01 - Change of registered office address 26 July 2016
2.11B(Scot) - N/A 26 July 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 31 May 2016
MR01 - N/A 09 May 2016
MR01 - N/A 09 May 2016
MR01 - N/A 05 April 2016
MR01 - N/A 05 April 2016
MR01 - N/A 07 January 2016
MR01 - N/A 07 January 2016
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 05 June 2015
MR01 - N/A 04 June 2015
MR01 - N/A 04 June 2015
MR01 - N/A 24 December 2014
MR01 - N/A 24 December 2014
MR04 - N/A 28 October 2014
MR01 - N/A 17 October 2014
MR01 - N/A 17 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 May 2014
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 17 April 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 27 May 2011
AP03 - Appointment of secretary 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 14 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 28 April 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
AA - Annual Accounts 25 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 26 February 2004
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
363s - Annual Return 16 July 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 04 March 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
225 - Change of Accounting Reference Date 11 March 2002
410(Scot) - N/A 21 December 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2016 Outstanding

N/A

A registered charge 29 April 2016 Outstanding

N/A

A registered charge 04 April 2016 Outstanding

N/A

A registered charge 04 April 2016 Outstanding

N/A

A registered charge 31 December 2015 Outstanding

N/A

A registered charge 31 December 2015 Outstanding

N/A

A registered charge 03 June 2015 Outstanding

N/A

A registered charge 02 June 2015 Outstanding

N/A

A registered charge 16 December 2014 Outstanding

N/A

A registered charge 16 December 2014 Outstanding

N/A

A registered charge 13 October 2014 Outstanding

N/A

A registered charge 09 October 2014 Outstanding

N/A

Floating charge 17 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.