ENTERPRISING BATHGATE LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Elizabeth Strachan as a director on 2023-03-30

View Document

01/02/231 February 2023 Termination of appointment of Brooke Douglas as a director on 2023-02-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Termination of appointment of Charles John Kennedy as a director on 2022-05-05

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-08-31

View Document

12/01/2212 January 2022 Appointment of Mrs Brooke Douglas as a director on 2022-01-12

View Document

23/11/2123 November 2021 Termination of appointment of Susan Moran Baxter as a director on 2021-11-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Termination of appointment of James Walker as a director on 2021-06-16

View Document

14/06/2114 June 2021 Termination of appointment of James Mclellan as a director on 2021-06-11

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/11/201 November 2020 NOTIFICATION OF PSC STATEMENT ON 31/10/2020

View Document

20/10/2020 October 2020 CESSATION OF SAMUEL CRAWFORD AS A PSC

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CRAWFORD

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY MCALPINE

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MS SUSAN LESLEY BEDFORD VISSER

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAYNE CLARK

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MS TRACY MCALPINE

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR JON NELSON

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MRS SUSAN MORAN BAXTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY MCQUEEN

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR EVA MORRISON

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR CHARLES JOHN KENNEDY

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR HENRY ALEXANDER CARTMILL

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGINTY

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 04/04/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGINLEY

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR JAMES ROBERT BLACK

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS WENDY MCQUEEN

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCMURDO

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK CODONA

View Document

07/05/157 May 2015 04/04/15 NO MEMBER LIST

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STEIN

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR HOLLY SNEDDON

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 04/04/14 NO MEMBER LIST

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MRS ALAYNE LESLEY CLARK

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MS EVA MORRISON

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MRS HOLLY SNEDDON

View Document

09/12/139 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/05/131 May 2013 04/04/13 NO MEMBER LIST

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOYLE

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 04/04/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 ADOPT ARTICLES 01/03/2012

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/11/1117 November 2011 APPOINTMENT OF DIRECTOR/RESIGNATION OF DIRECTOR 26/10/2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR DEREK GEORGE CODONA

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA MARSHALL

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HANNAH BOYLE / 10/02/2011

View Document

16/05/1116 May 2011 04/04/11 NO MEMBER LIST

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR WILLIAM HANNAH BOYLE

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEY

View Document

29/03/1129 March 2011 ADOPT ARTICLES 10/02/2011

View Document

24/02/1124 February 2011 ARTICLES OF ASSOCIATION

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED ANDREW THOMSON

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HICKMAN

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED ALISTAIR JOHN MCMURDO

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED REBECCA MARSHALL

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOYLE

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GALLACHER

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR MELVILLE DUNLOP

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD MACLEOD

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCGINLEY / 04/04/2010

View Document

09/06/109 June 2010 04/04/10 NO MEMBER LIST

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLELLAN / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRAZER MACLEOD / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEIN / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HANNAH BOYLE / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JAMES / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CRAWFORD / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVILLE ALAN DUNLOP / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL HICKMAN / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEY / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGINTY / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GALLACHER / 04/04/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GREENWELL

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR NASIR NABI

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WADELL

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM LINDSAY HOUSE SOUTH BRIDGE STREET BATHGATE WEST LOTHIAN EH48 1TS

View Document

01/06/091 June 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 04/04/09

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED ALAN DUNCAN WADELL

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN JAMES

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED NASIR NABI

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED GILLIAN GREENWELL

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED DAVID STEIN

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED JAMES GALLACHER

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED PATRICK MCGINLEY

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MELVILLE ALAN DUNLOP

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED GEOFFREY PAUL HICKMAN

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED RONALD FRAZER MACLEOD

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED COUNCILLOR WILLIAM HANNAH BOYLE

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED JAMES MCLELLAN

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED WILLIAM KEY

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY AMANDA FINLAYSON

View Document

06/06/086 June 2008 DIRECTOR APPOINTED JOHN MCGINTY

View Document

06/06/086 June 2008 DIRECTOR APPOINTED JAMES WALKER

View Document

04/04/084 April 2008 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