Advanced company searchLink opens in new window

BATH GIANT LIMITED

Company number SC516627

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)
31 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
10 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with updates
09 Oct 2024 CH01 Director's details changed for Mr Robert Adam Macgregor-Boyce on 1 October 2024
11 Sep 2024 PSC02 Notification of Bath Giant Holdings Limited as a person with significant control on 8 November 2023
11 Sep 2024 PSC04 Change of details for Mr Neil Mckinlay as a person with significant control on 8 November 2023
11 Sep 2024 PSC04 Change of details for Mr Robert Adam Macgregor-Boyce as a person with significant control on 8 November 2023
10 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Nov 2023 SH08 Change of share class name or designation
08 Nov 2023 SH06 Cancellation of shares. Statement of capital on 31 October 2023
  • GBP 100
02 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 Oct 2021 CH01 Director's details changed for Mr Neil Mckinlay on 26 October 2021
26 Oct 2021 PSC04 Change of details for Mr Neil Mckinlay as a person with significant control on 26 October 2021
28 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
18 Nov 2020 PSC04 Change of details for Mr Neil Mckinlay as a person with significant control on 17 November 2020
18 Nov 2020 PSC04 Change of details for Mr Robert Adam Macgregor-Boyce as a person with significant control on 17 November 2020
18 Nov 2020 CH01 Director's details changed for Mr Neil Mckinlay on 17 November 2020
18 Nov 2020 CH01 Director's details changed for Mr Robert Adam Macgregor-Boyce on 17 November 2020
18 Nov 2020 AD01 Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom to Unit 1a Rutherglen Links Business Park Cambuslang Road Rutherglen G73 1BQ on 18 November 2020
30 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
30 Sep 2020 CH01 Director's details changed for Mr Neil Mckinlay on 20 September 2020