Company NameBath Street Properties Ltd.
DirectorBrian Richards
Company StatusActive
Company NumberSC239078
CategoryPrivate Limited Company
Incorporation Date4 November 2002(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Richards
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address193 Bath Street
Glasgow
G2 4HU
Scotland
Secretary NameMr Brian Richards
StatusCurrent
Appointed12 July 2011(8 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address193 Bath Street
Glasgow
G2 4HU
Scotland
Director NameEdward Gardner Fox
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleManager
Correspondence AddressFerness
Largs
Ayrshire
KA30 8NP
Scotland
Director NameMark Goldinger
Date of BirthOctober 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Langtree Avenue
Glasgow
G46 7LW
Scotland
Secretary NameMark Goldinger
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Langtree Avenue
Glasgow
G46 7LW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebathstreetfeet.co.uk
Email address[email protected]

Location

Registered Address193 Bath Street
Glasgow
G2 4HU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

300 at £0.01Brian Richards
100.00%
Ordinary

Financials

Year2014
Turnover£243,958
Net Worth£442,798
Cash£69,560
Current Liabilities£2,544,884

Accounts

Latest Accounts31 January 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2023 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 May 2023 (2 weeks, 2 days ago)
Next Return Due31 May 2024 (12 months from now)

Charges

12 April 2022Delivered 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 2022Delivered on: 20 April 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
5 October 2009Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
8 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
23 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
9 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
11 December 2018Accounts for a small company made up to 31 January 2018 (20 pages)
6 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Accounts for a small company made up to 31 January 2017 (19 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
8 August 2016Full accounts made up to 31 January 2016 (22 pages)
8 August 2016Full accounts made up to 31 January 2016 (22 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(3 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(3 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(3 pages)
3 September 2015Full accounts made up to 31 January 2015 (15 pages)
3 September 2015Full accounts made up to 31 January 2015 (15 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(3 pages)
1 December 2014Director's details changed for Mr Brian Richards on 1 December 2013 (2 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(3 pages)
1 December 2014Director's details changed for Mr Brian Richards on 1 December 2013 (2 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(3 pages)
1 December 2014Director's details changed for Mr Brian Richards on 1 December 2013 (2 pages)
24 October 2014Full accounts made up to 31 January 2014 (15 pages)
24 October 2014Full accounts made up to 31 January 2014 (15 pages)
15 May 2014Satisfaction of charge 2 in full (4 pages)
15 May 2014Satisfaction of charge 3 in full (4 pages)
15 May 2014Satisfaction of charge 3 in full (4 pages)
15 May 2014Satisfaction of charge 2 in full (4 pages)
5 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(3 pages)
5 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(3 pages)
5 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(3 pages)
30 July 2013Full accounts made up to 31 January 2013 (14 pages)
30 July 2013Full accounts made up to 31 January 2013 (14 pages)
16 May 2013Auditor's resignation (2 pages)
16 May 2013Auditor's resignation (2 pages)
8 May 2013Auditor's resignation (2 pages)
8 May 2013Auditor's resignation (2 pages)
19 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
19 November 2012Appointment of Mr Brian Richards as a secretary (1 page)
19 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
19 November 2012Appointment of Mr Brian Richards as a secretary (1 page)
14 November 2012Termination of appointment of Mark Goldinger as a secretary (1 page)
14 November 2012Termination of appointment of Mark Goldinger as a director (1 page)
14 November 2012Termination of appointment of Mark Goldinger as a secretary (1 page)
14 November 2012Termination of appointment of Mark Goldinger as a director (1 page)
29 October 2012Full accounts made up to 31 January 2012 (14 pages)
29 October 2012Full accounts made up to 31 January 2012 (14 pages)
23 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
31 October 2011Full accounts made up to 31 January 2011 (14 pages)
31 October 2011Full accounts made up to 31 January 2011 (14 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Brian Richards on 1 November 2010 (2 pages)
19 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Brian Richards on 1 November 2010 (2 pages)
19 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Brian Richards on 1 November 2010 (2 pages)
16 July 2010Full accounts made up to 31 January 2010 (14 pages)
16 July 2010Full accounts made up to 31 January 2010 (14 pages)
10 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
24 November 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 24 November 2009 (1 page)
24 November 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 24 November 2009 (1 page)
9 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
9 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
20 November 2008Return made up to 04/11/08; full list of members (4 pages)
20 November 2008Return made up to 04/11/08; full list of members (4 pages)
7 January 2008Return made up to 04/11/07; full list of members (2 pages)
7 January 2008Return made up to 04/11/07; full list of members (2 pages)
15 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
15 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
20 September 2007Partic of mort/charge * (3 pages)
20 September 2007Partic of mort/charge * (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
15 January 2007Return made up to 04/11/06; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
(7 pages)
15 January 2007Return made up to 04/11/06; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
(7 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
5 December 2005Return made up to 04/11/05; full list of members (7 pages)
5 December 2005Return made up to 04/11/05; full list of members (7 pages)
1 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
30 June 2005Declaration of assistance for shares acquisition (6 pages)
30 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 June 2005Div 24/06/05 (1 page)
30 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 June 2005Declaration of assistance for shares acquisition (6 pages)
30 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 June 2005Div 24/06/05 (1 page)
30 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2004Registered office changed on 12/12/04 from: 186 bath street glasgow G2 4HG (1 page)
12 December 2004Registered office changed on 12/12/04 from: 186 bath street glasgow G2 4HG (1 page)
19 November 2004Return made up to 04/11/04; full list of members (7 pages)
19 November 2004Return made up to 04/11/04; full list of members (7 pages)
17 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
17 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 October 2003Return made up to 04/11/03; full list of members (7 pages)
27 October 2003Return made up to 04/11/03; full list of members (7 pages)
8 July 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (5 pages)
3 July 2003Partic of mort/charge * (5 pages)
3 July 2003Partic of mort/charge * (5 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003New director appointed (2 pages)
21 May 2003Partic of mort/charge * (6 pages)
21 May 2003Partic of mort/charge * (6 pages)
22 April 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
22 April 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Ad 04/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
19 February 2003Ad 04/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
19 February 2003New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
4 November 2002Incorporation (16 pages)
4 November 2002Incorporation (16 pages)