Active
Company Information for BACHLAW LIMITED
VICTORIA HOUSE, 13 VICTORIA STREET, ABERDEEN, AB10 1XB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BACHLAW LIMITED | |
Legal Registered Office | |
VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB Other companies in AB45 | |
Company Number | SC364803 | |
---|---|---|
Company ID Number | SC364803 | |
Date formed | 2009-09-01 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 19:37:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH LYNNE DAVIS |
||
SARAH LYNNE DAVIS |
||
HAMISH WATT MCLEAY |
||
JAMES WATT MCLEAY |
||
JOHN STEPHEN MCLEAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE COPLAND PIRIE |
Director | ||
DAVID WEST |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME BAKERY (MACDUFF) LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
BRIGHTER HORIZONS (BACHLAW) LTD. | Director | 2013-09-23 | CURRENT | 2013-09-23 | Active | |
HOME BAKERY (MACDUFF) LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
LILLIES KINDERGARTEN LTD | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active - Proposal to Strike off | |
BRIGHTER HORIZONS (BACHLAW) LTD. | Director | 2013-09-23 | CURRENT | 2013-09-23 | Active | |
HOME BAKERY (MACDUFF) LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
LILLIES KINDERGARTEN LTD | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active - Proposal to Strike off | |
BRIGHTER HORIZONS (BACHLAW) LTD. | Director | 2013-09-23 | CURRENT | 2013-09-23 | Active | |
HOME BAKERY (MACDUFF) LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr James Watt Mcleay on 2024-08-30 | ||
CONFIRMATION STATEMENT MADE ON 01/09/24, WITH UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES | |
PSC04 | Change of details for Mrs Sarah Lynne Davis as a person with significant control on 2021-05-11 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SARAH LYNNE DAVIS on 2020-05-19 | |
CH01 | Director's details changed for Mrs Sarah Lynne Davis on 2020-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
PSC04 | Change of details for Mr Hamish Watt Mcleay as a person with significant control on 2018-01-20 | |
CH01 | Director's details changed for Mr Hamish Watt Mcleay on 2018-01-20 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Hamish Watt Mcleay as a person with significant control on 2018-01-20 | |
CH01 | Director's details changed for Hamish Watt Mcleay on 2018-01-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/17 FROM 16 Castle Street Banff AB45 1DL | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 73.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH WATT MCLEAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LYNNE DAVIS | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Watt Mcleay on 2016-12-19 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 73.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr John Stephen Mcleay on 2016-02-09 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 73.4 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WATT MCLEAY / 16/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WATT MCLEAY / 16/04/2015 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 73.4 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES WATT MCLEAY | |
AP01 | DIRECTOR APPOINTED MR JOHN STEPHEN MCLEAY | |
RES13 | SHARE CAP INCREASED 30/10/2013 | |
RES13 | FROM NON VOTING SHARES TO FULL VOTING RIGHTS SHARES 30/10/2013 | |
RES13 | CONVERSION OF FULL RIGHTS ATTACHED ORDINARY SHARES 30/10/2013 | |
RES13 | INCREASE SHARE CAP 30/10/2013 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 73.4 | |
SH06 | 13/11/13 STATEMENT OF CAPITAL GBP 73.40 | |
SH02 | SUB-DIVISION 30/10/13 | |
SH01 | 30/10/13 STATEMENT OF CAPITAL GBP 100 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 01/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 21/12/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/12/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 01/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PIRIE | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED DAVID WEST | |
288a | DIRECTOR APPOINTED GEORGE COPLAND PIRIE | |
288a | DIRECTOR AND SECRETARY APPOINTED SARAH LYNNE DAVIS | |
288a | DIRECTOR APPOINTED HAMISH WATT MCLEAY | |
88(2) | AD 01/09/09 GBP SI 3@1=3 GBP IC 1/4 | |
RES01 | ADOPT MEM AND ARTS 01/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-09-30 | £ 288,926 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 346,883 |
Creditors Due After One Year | 2012-09-30 | £ 346,883 |
Creditors Due After One Year | 2011-09-30 | £ 150,993 |
Creditors Due Within One Year | 2013-09-30 | £ 311,950 |
Creditors Due Within One Year | 2012-09-30 | £ 350,659 |
Creditors Due Within One Year | 2012-09-30 | £ 350,659 |
Creditors Due Within One Year | 2011-09-30 | £ 223,472 |
Provisions For Liabilities Charges | 2013-09-30 | £ 40,055 |
Provisions For Liabilities Charges | 2012-09-30 | £ 23,146 |
Provisions For Liabilities Charges | 2012-09-30 | £ 23,146 |
Provisions For Liabilities Charges | 2011-09-30 | £ 12,153 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 BACHLAW LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 86,585 |
Cash Bank In Hand | 2012-09-30 | £ 107,619 |
Cash Bank In Hand | 2012-09-30 | £ 107,619 |
Cash Bank In Hand | 2011-09-30 | £ 80,444 |
Current Assets | 2013-09-30 | £ 166,697 |
Current Assets | 2012-09-30 | £ 125,294 |
Current Assets | 2012-09-30 | £ 125,294 |
Current Assets | 2011-09-30 | £ 122,290 |
Debtors | 2013-09-30 | £ 80,112 |
Debtors | 2012-09-30 | £ 17,675 |
Debtors | 2012-09-30 | £ 17,675 |
Debtors | 2011-09-30 | £ 41,846 |
Secured Debts | 2012-09-30 | £ 402,883 |
Secured Debts | 2011-09-30 | £ 168,993 |
Shareholder Funds | 2013-09-30 | £ 693,469 |
Shareholder Funds | 2012-09-30 | £ 286,057 |
Shareholder Funds | 2012-09-30 | £ 286,057 |
Shareholder Funds | 2011-09-30 | £ 78,365 |
Tangible Fixed Assets | 2013-09-30 | £ 1,167,703 |
Tangible Fixed Assets | 2012-09-30 | £ 881,451 |
Tangible Fixed Assets | 2012-09-30 | £ 881,451 |
Tangible Fixed Assets | 2011-09-30 | £ 342,693 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as BACHLAW LIMITED are:
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. |