Advanced company searchLink opens in new window

GILLESPIE (BATH STREET) LIMITED

Company number SC335156

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)
04 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2013 2.26B(Scot) Notice of move from Administration to Dissolution
17 Apr 2013 2.20B(Scot) Administrator's progress report
06 Dec 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
05 Nov 2012 2.16B(Scot) Statement of administrator's proposal
16 Oct 2012 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
18 Sep 2012 AD01 Registered office address changed from 176 Bath Street Glasgow G2 4HG on 18 September 2012
14 Sep 2012 2.11B(Scot) Appointment of an administrator
09 Jul 2012 AP01 Appointment of Fiona Anne Gillespie as a director on 18 June 2012
06 Jul 2012 TM01 Termination of appointment of John Mclean Thomson Gillespie as a director on 18 June 2012
06 Jul 2012 TM01 Termination of appointment of Thomas Graham Gillespie as a director on 18 June 2012
07 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
15 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for John Mclean Thomson Gillespie on 2 October 2009
22 Dec 2009 CH01 Director's details changed for Thomas Graham Gillespie on 2 October 2009
12 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 12/12/08; full list of members
05 Jan 2009 288b Appointment Terminated Secretary stephen bird
01 Sep 2008 287 Registered office changed on 01/09/2008 from 151 st vincent street glasgow G2 5NJ
20 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
18 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
12 Mar 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights