Advanced company searchLink opens in new window

BATHSOLINSTAL LTD

Company number SC436631

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)
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
07 Jun 2016 AD01 Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016
18 Feb 2016 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
07 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
07 Dec 2015 AD01 Registered office address changed from 70 Melville House 70 Drymen Road Glasgow G61 2RH Scotland to Melville House 70 Drymen Road Bearsden Glasgow G61 2RH on 7 December 2015
12 Oct 2015 AD01 Registered office address changed from C/O Tom Mckenna & Company 111a Neilston Road Paisley Renfrewshire PA2 6ER to 70 Melville House 70 Drymen Road Glasgow G61 2RH on 12 October 2015
05 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100