BATH STREET PROPERTY COMPANY LIMITED
Company number SC665026
- Company Overview for BATH STREET PROPERTY COMPANY LIMITED (SC665026)
- Filing history for BATH STREET PROPERTY COMPANY LIMITED (SC665026)
- People for BATH STREET PROPERTY COMPANY LIMITED (SC665026)
- Charges for BATH STREET PROPERTY COMPANY LIMITED (SC665026)
- More for BATH STREET PROPERTY COMPANY LIMITED (SC665026)
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 Sep 2024 | PSC02 | Notification of Grj Bath Street Limited as a person with significant control on 1 June 2024 | |
05 Sep 2024 | PSC01 | Notification of Joan Finlayson as a person with significant control on 1 June 2024 | |
03 Sep 2024 | AD01 | Registered office address changed from , Crofthead Farm Crofthead Farm, Old Glasgow Road, Kilwinning, KA13 7QN, United Kingdom to 2nd Floor 24 Blythswood Square Glasgow G2 4BG on 3 September 2024 | |
23 Aug 2024 | PSC07 | Cessation of William Alexander Finlayson as a person with significant control on 3 June 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
23 Aug 2024 | TM01 | Termination of appointment of William Alexander Finlayson as a director on 3 June 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
23 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 1 February 2023
|
|
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
03 Oct 2022 | AP01 | Appointment of Mr Ross Falconer Cooper as a director on 24 September 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of Alexander Stewart Cooper as a director on 22 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
26 Sep 2022 | PSC07 | Cessation of Alexander Stewart Cooper as a person with significant control on 22 September 2022 | |
12 Sep 2022 | MR01 | Registration of charge SC6650260002, created on 30 August 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
12 Jul 2022 | MR01 | Registration of charge SC6650260001, created on 28 June 2022 | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
20 Sep 2021 | PSC04 | Change of details for Mr William Alexander Finlayson as a person with significant control on 20 September 2021 | |
20 Sep 2021 | PSC04 | Change of details for Mr Alexander Stewart Cooper as a person with significant control on 20 September 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
26 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 10 July 2021
|