Advanced company searchLink opens in new window

BATH LANE STUDIO LIMITED

Company number SC553216

Filter by category

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)
05 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with no updates
21 Aug 2023 CH01 Director's details changed for Mr Stuart David Wallace on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Miss Elaine Marie Livingstone on 21 August 2023
21 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Sep 2021 AD01 Registered office address changed from 9 Royal Crescent Glasgow G3 7SP Scotland to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 28 September 2021
15 Mar 2021 AAMD Amended accounts made up to 31 December 2019
08 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
20 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
28 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 28 October 2020
03 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with updates
22 Dec 2017 PSC01 Notification of Stuart David Wallace as a person with significant control on 22 December 2016
22 Dec 2017 PSC01 Notification of Elaine Marie Livingstone as a person with significant control on 22 December 2016
07 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
23 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
22 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-22
  • GBP 100