Advanced company searchLink opens in new window

BATHSHEBA (HOLDINGS) LIMITED

Company number SC317455

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)
28 Feb 2011 CH01 Director's details changed for Mr Ryan Stephen Barrie on 1 October 2010
04 Oct 2010 AA Full accounts made up to 31 December 2009
12 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
04 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Ryan Stephen Barrie on 28 February 2010
04 Nov 2009 AA Full accounts made up to 31 December 2008
01 Mar 2009 363a Return made up to 28/02/09; full list of members
03 Nov 2008 AA Accounts for a small company made up to 31 December 2007
22 Sep 2008 363a Return made up to 28/02/08; full list of members
30 Dec 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
10 Oct 2007 CERTNM Company name changed lowmain LIMITED\certificate issued on 10/10/07
25 Sep 2007 287 Registered office changed on 25/09/07 from: thistle house 146 west regent street glasgow G2 2RZ
25 Sep 2007 288a New secretary appointed;new director appointed
25 Sep 2007 288a New director appointed
04 Apr 2007 287 Registered office changed on 04/04/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
04 Apr 2007 288b Secretary resigned
04 Apr 2007 288b Director resigned
04 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2007 NEWINC Incorporation