Advanced company searchLink opens in new window

BATHSHEBA (CITATION) LIMITED

Company number SC330493

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)
09 Apr 2024 AP01 Appointment of Mr Gary Cameron Macculloch as a director on 29 March 2024
09 Apr 2024 AD01 Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ to 3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ on 9 April 2024
09 Apr 2024 AP01 Appointment of Mr Kevin Paul Martin as a director on 29 March 2024
04 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Mar 2023 TM02 Termination of appointment of Annette Hunter as a secretary on 9 March 2023
22 Mar 2023 TM01 Termination of appointment of James Murphy as a director on 22 March 2023
22 Mar 2023 TM01 Termination of appointment of Annette Hunter as a director on 22 March 2023
22 Mar 2023 AP03 Appointment of Ms Lynn Mortimer as a secretary on 9 March 2023
09 Mar 2023 AP01 Appointment of Ms Lynn Mortimer as a director on 9 March 2023
04 Jan 2023 CS01 Confirmation statement made on 21 November 2022 with no updates
20 Oct 2022 MR04 Satisfaction of charge SC3304930004 in full
25 May 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
11 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
24 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Aug 2019 MA Memorandum and Articles of Association
14 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Aug 2019 466(Scot) Alterations to floating charge SC3304930004
14 Aug 2019 466(Scot) Alterations to floating charge SC3304930003
12 Aug 2019 PSC02 Notification of Landfern Limited as a person with significant control on 2 August 2019
12 Aug 2019 PSC07 Cessation of Lynn Mortimer as a person with significant control on 2 August 2019