Advanced company searchLink opens in new window

BATH STREET PROPERTY COMPANY LIMITED

Company number SC665026

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 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
  • GBP 100
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
  • GBP 100