Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE BAMBURY
Company Information for

THE BAMBURY

CAMLACHIE,GLASGOW, G31,
Company Registration Number
SC190755
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2015-08-06

Company Overview

About The Bambury
THE BAMBURY was founded on 1998-11-03 and had its registered office in Camlachie,glasgow. The company was dissolved on the 2015-08-06 and is no longer trading or active.

Key Data
Company Name
THE BAMBURY
 
Legal Registered Office
CAMLACHIE,GLASGOW
 
Filing Information
Company Number SC190755
Date formed 1998-11-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2015-08-06
Type of accounts FULL
Last Datalog update: 2015-09-23 14:53:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE BAMBURY
The following companies were found which have the same name as THE BAMBURY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MARLBORO ALLIANCE, INC BOX 42 MARLBORO VT 05344 Active Company formed on the 2005-11-17
THE Georgia Unknown
THE DIGTAL EDGE, INC 2182 COVENTRY ROAD - CLEVLAND OH 44118 Active Company formed on the 2000-07-27
The 1st. Step,LLC 19152 E. Garden Pl Centennial CO 80015 Delinquent Company formed on the 2004-11-06
THE 28 GROUP, LLC 141 CLOVERLEAF AVE SAN ANTONIO TX 78209 Active Company formed on the 2018-11-06
THE A BAR BUSINESS LIMITED 63C STATION ROAD HAYLING ISLAND HAMPSHIRE PO11 0EB Dissolved Company formed on the 2010-05-24
THE A2Z TEAM LTD UNIT 5C BELLERTON LANE STOKE ON TRENT ENGLAND ST6 8ED Dissolved Company formed on the 2014-06-03
THE AFRICAN EYE TRUST LIMITED 1ST FLOOR 415 HIGH STREET LONDON E15 4QZ Active - Proposal to Strike off Company formed on the 2007-02-22
THE ALLYN FOUNDATION 41 SOUTH HIGH STREET SUITE 2800 COLUMBUS OH 43215 Active Company formed on the 2001-01-26
THE ALPHABET SOUP LANGUAGE CENTER MARYMOUNT TERRACE Singapore 574036 Dissolved Company formed on the 2013-03-13
THE AMERICAN LEGION, EDWARD B. RHODES POST#2 11204 PARK AVE S TACOMA WA 984445330 Active Company formed on the 1920-05-29
THE ANGEL CLEAN SERVICES LLC 971 10TH PL NE UNIT 108 ISSAQUAH WA 980297445 Delinquent Company formed on the 2021-11-03
the antique mall 9626 West Colfax Ave Lakewood CO 80215 Delinquent Company formed on the 2007-04-04
THE ARC PARTNERSHIP CHANGI SOUTH STREET 3 Singapore 486147 Dissolved Company formed on the 2008-09-12
The Aria Cohousing Community Homeowners Association, Inc. 1825 Lawrence St Ste 311 Denver CO 80202 Good Standing Company formed on the 2015-09-21
THE ASSOCIATION FOR CREATIVE PSYCHOTHERAPY, INC. 321 A. MAIN ST. Nassau ROSLYN NY 11576 Active Company formed on the 1984-04-11
THE ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS 27 Old Gloucester Street London WC1N 3AX Active Company formed on the 2021-07-28
THE ATLANTEAN GROUP, LLC 1818 SOUTH SALINA STREET STE. 5 SYRACUSE NY 13205 Active Company formed on the 2008-07-31
THE AV CONSULTANCY YISHUN INDUSTRIAL STREET 1 Singapore 768160 Dissolved Company formed on the 2014-12-02
THE BEAUTY BOX-WALSALL LTD THE BEAUTY BOX 71-75 PARK STREET WALSALL WS1 1NW Active - Proposal to Strike off Company formed on the 2020-06-30

Company Officers of THE BAMBURY

Current Directors
Officer Role Date Appointed
AGNES MCCRIMMON
Company Secretary 2002-11-28
ANNE MAIN
Director 2001-06-28
AGNES MCCRIMMON
Director 2002-05-30
ISABELA MORT
Director 2002-06-27
WILLIAM MURRAY
Director 2006-11-30
SALLY WILSON
Director 1999-04-08
LORRAINE WYNNE
Director 2005-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
MOLLY JOHNSTON
Director 1998-11-03 2010-04-01
JAMES FITZSIMMONS
Director 2003-09-16 2009-02-05
CATHERINE MITCHELL
Director 2005-11-17 2009-02-05
DEBORAH CAMERON
Director 2007-09-05 2008-10-30
IAN MCGIBBON
Director 2006-04-19 2007-05-30
ROBERT MARROW
Director 2004-10-28 2006-11-30
WILLIAM MURRAY
Director 2004-10-28 2006-11-30
WILLIAM MURRAY
Director 1999-07-12 2006-06-23
KELLY GLASS
Director 2002-11-14 2005-05-04
ELIZABETH COCHRANE
Director 2002-11-14 2003-11-06
IAN MCGIBBON
Director 2002-11-14 2003-11-06
IRENE BRISTOW
Director 2002-11-14 2003-10-17
HENRY CLARK
Director 2002-11-14 2003-09-10
BRIAN THOMAS MCALEENAN
Director 1999-04-08 2003-09-10
YVONNE MCBRIDE
Director 2001-06-14 2003-09-10
MOLLY JOHNSTON
Company Secretary 2002-05-30 2002-11-28
AMOS (THE SOCIETY OF ST. FRANCIS)
Director 1999-07-30 2002-11-19
DAVID ROSS CAMERON
Director 2001-08-29 2002-11-14
ANNMARIE CARROLL
Company Secretary 1998-11-03 2002-05-30
ANNMARIE CARROLL
Director 1998-11-03 2002-05-30
AGNES MCCRIMMON
Company Secretary 1999-07-12 2001-06-28
MOIRA MORTON CRUIKSHANK
Director 2000-03-09 2001-06-28
JAMES FITZSIMMONS
Director 1999-04-09 2001-06-28
SHEILA ARTHUR
Director 1998-11-03 1999-10-22
DAVID ROSS CAMERON
Director 1998-11-03 1999-04-28
DENIS FRASER
Director 1998-11-03 1999-04-28
NANCY KENNAWAY
Director 1998-11-03 1999-04-28
WILLIAM MURRAY
Director 1998-11-03 1999-04-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-064.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2011-03-30CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2011-03-304.2(Scot)NOTICE OF WINDING UP ORDER
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MOLLY JOHNSTON
2009-11-12AR0103/11/09 NO MEMBER LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE WYNNE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY WILSON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MURRAY / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELA MORT / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES MCCRIMMON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MAIN / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MOLLY JOHNSTON / 12/11/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES FITZSIMMONS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE MITCHELL
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR PAULINE PRICE
2009-01-20363aANNUAL RETURN MADE UP TO 03/11/08
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH CAMERON
2008-11-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-28363sANNUAL RETURN MADE UP TO 03/11/07
2007-11-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09MEM/ARTSARTICLES OF ASSOCIATION
2007-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-20288aNEW DIRECTOR APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-06363sANNUAL RETURN MADE UP TO 03/11/06
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29288bDIRECTOR RESIGNED
2006-04-21288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-27363sANNUAL RETURN MADE UP TO 03/11/05
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17288bDIRECTOR RESIGNED
2005-04-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sANNUAL RETURN MADE UP TO 03/11/04
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2003-11-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288bDIRECTOR RESIGNED
2003-11-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-11-20363sANNUAL RETURN MADE UP TO 03/11/03
2003-10-25288bDIRECTOR RESIGNED
2003-10-25288aNEW SECRETARY APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-15288bDIRECTOR RESIGNED
2003-09-15288bDIRECTOR RESIGNED
2003-09-15288bDIRECTOR RESIGNED
2003-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-11MEM/ARTSARTICLES OF ASSOCIATION
2003-03-05288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
8042 - Adult and other education
9231 - Artistic & literary creation
9232 - Operation of arts facilities
9262 - Other sporting activities
Licences & Regulatory approval
We could not find any licences issued to THE BAMBURY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2011-05-20
Fines / Sanctions
No fines or sanctions have been issued against THE BAMBURY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-03-25 Satisfied GLASGOW CITY COUNCIL
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BAMBURY

Intangible Assets
Patents
We have not found any records of THE BAMBURY registering or being granted any patents
Domain Names
We do not have the domain name information for THE BAMBURY
Trademarks
We have not found any records of THE BAMBURY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BAMBURY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (8042 - Adult and other education) as THE BAMBURY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BAMBURY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE BAMBURYEvent Date2011-05-20
Company Number: SC190755 (In Liquidation) Former Registered Office; 67 Yate Street, Camlachie, Glasgow G31 4AE In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules, notice is hereby given that on 11 May 2011, Donald McKinnon, 168 Bath Street, Glasgow G2 4TP was appointed Liquidator of The Bambury by an order of the court dated 11 May 2011. A liquidation committee was not established. I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth, in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. Donald McKinnon, Liquidator Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BAMBURY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BAMBURY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1