Advanced company searchLink opens in new window

BATHHOUSE PROPERTIES LIMITED

Company number SC335753

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2019 MR04 Satisfaction of charge 1 in full
12 Jul 2018 TM01 Termination of appointment of William Robert Annan as a director on 10 July 2018
12 Jul 2018 TM01 Termination of appointment of Raydene Lillian Stracy as a director on 10 July 2018
12 Jul 2018 AP01 Appointment of Mr John David Turian as a director on 10 July 2018
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
06 Mar 2018 PSC08 Notification of a person with significant control statement
06 Mar 2018 PSC07 Cessation of Bathhouse Holdings Limited as a person with significant control on 1 July 2016
15 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
21 Jun 2017 AA Total exemption full accounts made up to 30 June 2016
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
31 Oct 2016 AP01 Appointment of Raydene Lillian Stracy as a director on 21 September 2016
27 Sep 2016 TM01 Termination of appointment of Julian Michael Medland as a director on 21 September 2016
02 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
08 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
13 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
09 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
23 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
17 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012
31 May 2012 AP01 Appointment of Mr William Robert Annan as a director
31 May 2012 AP01 Appointment of Mr Julian Michael Medland as a director