BATHSHEBA CLARK & SONS LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/04/1417 April 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

03/04/143 April 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/03/1410 March 2014 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

07/02/147 February 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
231/233 ST. VINCENT STREET
GLASGOW
G2 5QY
SCOTLAND

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY LYNN MORTIMER

View Document

20/01/1420 January 2014 SECRETARY APPOINTED MRS ANNETTE HUNTER

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MRS ANNETTE HUNTER

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR LYNN MORTIMER

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
LYNNET LEISURE GROUP
23 ROYAL EXCHANGE SQUARE
GLASGOW
G1 3AJ

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MORTIMER

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1010 May 2010 COMPANY NAME CHANGED BATHSHEBA (RASCASSE) LTD CERTIFICATE ISSUED ON 10/05/10

View Document

30/04/1030 April 2010 CHANGE OF NAME 27/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED WESTFIELD PROPERTIES (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 24/03/10

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR RYAN STEPHEN BARRIE

View Document

11/03/1011 March 2010 CHANGE OF NAME 05/03/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: C/O LYNNET LEISURE GROUP 40 FOX STREET GLASGOW G1 4AU

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

23/01/0523 January 2005 REGISTERED OFFICE CHANGED ON 23/01/05 FROM: BAKER TILLY, BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW LANARKSHIRE G2 3EH

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: FIRST FLOOR 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 COMPANY NAME CHANGED WESTFIELD COLLECTIONS LIMITED CERTIFICATE ISSUED ON 10/07/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company