Dissolved
Dissolved 2015-05-12
Company Information for BATHSHEBA (PROPERTIES SOUTH) LIMITED
GLASGOW, G2 2LJ,
|
Company Registration Number
SC375962
Private Limited Company
Dissolved Dissolved 2015-05-12 |
Company Name | ||
---|---|---|
BATHSHEBA (PROPERTIES SOUTH) LIMITED | ||
Legal Registered Office | ||
GLASGOW G2 2LJ Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC375962 | |
---|---|---|
Date formed | 2010-03-31 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-05-12 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
ANNETTE HUNTER |
||
RYAN STEPHEN BARRIE |
||
ANNETTE HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN MORTIMER |
Company Secretary | ||
LYNN MORTIMER |
Director | ||
JAMES MORTIMER |
Director | ||
HBJGW SECRETARIAL LIMITED |
Company Secretary | ||
DEBORAH JANE ALMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATHSHEBA CLARK & SONS LIMITED | Director | 2010-03-05 | CURRENT | 2001-04-24 | Dissolved 2015-05-12 | |
FORTHWELL (PUB GROUP) LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
BATHSHEBA CLARK & SONS LIMITED | Director | 2013-06-24 | CURRENT | 2001-04-24 | Dissolved 2015-05-12 | |
G3 NORTH LETTING LIMITED | Director | 2012-02-27 | CURRENT | 2008-10-09 | Dissolved 2014-08-22 | |
LYNNDAWN LIMITED | Director | 2012-02-27 | CURRENT | 2001-02-21 | Dissolved 2014-08-22 | |
WISHAW INVESTMENT COMPANY LIMITED | Director | 2012-02-27 | CURRENT | 2007-07-12 | Dissolved 2014-08-22 | |
BRAIDMORE LIMITED | Director | 2012-02-27 | CURRENT | 2001-10-04 | Dissolved 2015-05-13 | |
KIRKCONNEL HOMES LIMITED | Director | 2012-02-27 | CURRENT | 1999-12-06 | Dissolved 2015-05-16 | |
LYNNHAM PROPERTIES LIMITED | Director | 2012-02-27 | CURRENT | 2003-07-14 | Dissolved 2016-01-05 | |
LOGANGATE LIMITED | Director | 2012-02-27 | CURRENT | 2003-04-01 | Dissolved 2016-11-15 | |
DELLBAY LIMITED | Director | 2012-02-27 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
LL HOTELS LIMITED | Director | 2012-02-27 | CURRENT | 2005-06-01 | Dissolved 2018-02-13 | |
ROSECOVE LIMITED | Director | 2012-02-27 | CURRENT | 2003-10-03 | Active | |
OCEANFAST LIMITED | Director | 2012-02-27 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
LYNNET LEISURE (PROPERTIES) LIMITED | Director | 2012-02-27 | CURRENT | 1992-01-31 | Active | |
BRAIDMANOR LIMITED | Director | 2012-02-27 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
KWIK-KEG LIMITED | Director | 2012-02-27 | CURRENT | 2002-11-21 | Liquidation | |
LANSFORTH LIMITED | Director | 2012-02-27 | CURRENT | 2003-10-01 | Active | |
LEVENRIDGE LIMITED | Director | 2012-02-27 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
J M CONTRACTS (INTERNATIONAL) LIMITED | Director | 2012-02-27 | CURRENT | 2005-05-17 | Active | |
LYNNET LEISURE (ROGANO) LIMITED | Director | 2012-02-27 | CURRENT | 2006-06-19 | Active | |
BOTHWELL PROPERTY DEVELOPMENTS LIMITED | Director | 2004-07-07 | CURRENT | 2004-05-06 | Dissolved 2014-08-29 | |
LL (GROUP) LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Liquidation | |
LYNNET LEISURE (HAMILTON PALACE) LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 231/233 ST. VINCENT STREET GLASGOW G2 5QY SCOTLAND | |
AP03 | SECRETARY APPOINTED MRS ANNETTE HUNTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNN MORTIMER | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MRS ANNETTE HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN MORTIMER | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 23 ROYAL EXCHANGE SQUARE GLASGOW G1 3AJ | |
LATEST SOC | 04/04/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 31/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MORTIMER | |
AR01 | 31/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED RYAN BARRIE | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED | |
AP03 | SECRETARY APPOINTED LYNN MORTIMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND | |
AP01 | DIRECTOR APPOINTED MISS LYNN MORTIMER | |
AP01 | DIRECTOR APPOINTED MR JAMES MORTIMER | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ENSCO 321 LIMITED CERTIFICATE ISSUED ON 21/05/10 | |
RES15 | CHANGE OF NAME 20/05/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BATHSHEBA (PROPERTIES SOUTH) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BATHSHEBA (PROPERTIES SOUTH) LIMITED | Event Date | 2014-01-03 |
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. |