Glasgow
G2 4HU
Scotland
Secretary Name | Mr Brian Richards |
---|---|
Status | Current |
Appointed | 12 July 2011(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 193 Bath Street Glasgow G2 4HU Scotland |
Director Name | Edward Gardner Fox |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Ferness Largs Ayrshire KA30 8NP Scotland |
Director Name | Mark Goldinger |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Langtree Avenue Glasgow G46 7LW Scotland |
Secretary Name | Mark Goldinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Langtree Avenue Glasgow G46 7LW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bathstreetfeet.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 193 Bath Street Glasgow G2 4HU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
300 at £0.01 | Brian Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £243,958 |
Net Worth | £442,798 |
Cash | £69,560 |
Current Liabilities | £2,544,884 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 May 2023 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 31 May 2024 (12 months from now) |
12 April 2022 | Delivered on: 20 April 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as 193, 195, 197 and 199 bath street, glasgow, G2 4HU registered in the land register of scotland under title number GLA109511. Outstanding |
---|---|
8 April 2022 | Delivered on: 20 April 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
5 October 2009 | Delivered on: 10 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 September 2007 | Delivered on: 20 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 193, 195 & 197 bath street, glasgow GLA109511. Outstanding |
27 June 2003 | Delivered on: 8 July 2003 Satisfied on: 15 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 193-199 bath street, glasgow--title number GLA109511. Fully Satisfied |
26 June 2003 | Delivered on: 3 July 2003 Satisfied on: 15 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rental assignation Secured details: All sums due in terms of the personal bond dated 11 june 2003. Particulars: All rents and other sums payable in terms of various leases. Fully Satisfied |
20 May 2003 | Delivered on: 21 May 2003 Satisfied on: 6 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
---|---|
8 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
23 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
9 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
7 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
11 December 2018 | Accounts for a small company made up to 31 January 2018 (20 pages) |
6 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Accounts for a small company made up to 31 January 2017 (19 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
8 August 2016 | Full accounts made up to 31 January 2016 (22 pages) |
8 August 2016 | Full accounts made up to 31 January 2016 (22 pages) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 September 2015 | Full accounts made up to 31 January 2015 (15 pages) |
3 September 2015 | Full accounts made up to 31 January 2015 (15 pages) |
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Mr Brian Richards on 1 December 2013 (2 pages) |
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Mr Brian Richards on 1 December 2013 (2 pages) |
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Mr Brian Richards on 1 December 2013 (2 pages) |
24 October 2014 | Full accounts made up to 31 January 2014 (15 pages) |
24 October 2014 | Full accounts made up to 31 January 2014 (15 pages) |
15 May 2014 | Satisfaction of charge 2 in full (4 pages) |
15 May 2014 | Satisfaction of charge 3 in full (4 pages) |
15 May 2014 | Satisfaction of charge 3 in full (4 pages) |
15 May 2014 | Satisfaction of charge 2 in full (4 pages) |
5 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
30 July 2013 | Full accounts made up to 31 January 2013 (14 pages) |
30 July 2013 | Full accounts made up to 31 January 2013 (14 pages) |
16 May 2013 | Auditor's resignation (2 pages) |
16 May 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
19 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Appointment of Mr Brian Richards as a secretary (1 page) |
19 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Appointment of Mr Brian Richards as a secretary (1 page) |
14 November 2012 | Termination of appointment of Mark Goldinger as a secretary (1 page) |
14 November 2012 | Termination of appointment of Mark Goldinger as a director (1 page) |
14 November 2012 | Termination of appointment of Mark Goldinger as a secretary (1 page) |
14 November 2012 | Termination of appointment of Mark Goldinger as a director (1 page) |
29 October 2012 | Full accounts made up to 31 January 2012 (14 pages) |
29 October 2012 | Full accounts made up to 31 January 2012 (14 pages) |
23 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
19 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Brian Richards on 1 November 2010 (2 pages) |
19 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Brian Richards on 1 November 2010 (2 pages) |
19 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Brian Richards on 1 November 2010 (2 pages) |
16 July 2010 | Full accounts made up to 31 January 2010 (14 pages) |
16 July 2010 | Full accounts made up to 31 January 2010 (14 pages) |
10 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
24 November 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 24 November 2009 (1 page) |
9 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
9 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
20 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
7 January 2008 | Return made up to 04/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 04/11/07; full list of members (2 pages) |
15 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
15 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
20 September 2007 | Partic of mort/charge * (3 pages) |
20 September 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 04/11/06; full list of members
|
15 January 2007 | Return made up to 04/11/06; full list of members
|
1 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
5 December 2005 | Return made up to 04/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 04/11/05; full list of members (7 pages) |
1 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
1 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
30 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Div 24/06/05 (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Div 24/06/05 (1 page) |
30 June 2005 | Resolutions
|
12 December 2004 | Registered office changed on 12/12/04 from: 186 bath street glasgow G2 4HG (1 page) |
12 December 2004 | Registered office changed on 12/12/04 from: 186 bath street glasgow G2 4HG (1 page) |
19 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
17 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
17 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
27 October 2003 | Return made up to 04/11/03; full list of members (7 pages) |
27 October 2003 | Return made up to 04/11/03; full list of members (7 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
3 July 2003 | Partic of mort/charge * (5 pages) |
3 July 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
21 May 2003 | Partic of mort/charge * (6 pages) |
21 May 2003 | Partic of mort/charge * (6 pages) |
22 April 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
22 April 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Ad 04/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
19 February 2003 | Ad 04/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
19 February 2003 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Incorporation (16 pages) |
4 November 2002 | Incorporation (16 pages) |