Stockbridge
Edinburgh
Midlothian
EH3 5AF
Scotland
Director Name | Alan Frederick Whyte |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2007(same day as company formation) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 2/6 Guardianswood Edinburgh EH12 6PG Scotland |
Secretary Name | Alan Frederick Whyte |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2007(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2/6 Guardianswood Edinburgh EH12 6PG Scotland |
Director Name | Darren Anderson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 38 Heriot Row Edinburgh Midlothian EH3 6ES Scotland |
Director Name | Darren Anderson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2011) |
Role | Rep |
Country of Residence | United Kingdom |
Correspondence Address | 1/4 Sunbury Place Edinburgh EH4 3BY Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.bawbags.com |
---|---|
Telephone | 07 579908871 |
Telephone region | Mobile |
Registered Address | Bawbags Ltd. C/O React Transport Ltd. 11 Nettlehill Rd, Houstoun Ind Est Livingston West Lothian EH54 5DL Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
1 at £1 | Alan Frederick Whyte 50.00% Ordinary |
---|---|
1 at £1 | Colin Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,902 |
Cash | £99,969 |
Current Liabilities | £67,495 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
22 October 2007 | Delivered on: 3 November 2007 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
17 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
26 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
25 July 2022 | Resolutions
|
25 July 2022 | Sub-division of shares on 1 June 2022 (6 pages) |
4 April 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
14 February 2022 | Sub-division of shares on 19 January 2022 (4 pages) |
22 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
14 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
24 April 2019 | Secretary's details changed for Alan Frederick Whyte on 24 April 2019 (1 page) |
24 April 2019 | Director's details changed for Alan Frederick Whyte on 24 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
27 July 2018 | Registered office address changed from 1 Sycamore Gardens Edinburgh Midlothian EH12 7JJ to Bawbags Ltd. C/O React Transport Ltd. 11 Nettlehill Rd, Houstoun Ind Est Livingston West Lothian EH54 5DL on 27 July 2018 (1 page) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
27 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 April 2018 | Change of details for Mr Alan Frederick Whyte as a person with significant control on 20 April 2018 (2 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Termination of appointment of Darren Anderson as a director (1 page) |
3 November 2011 | Termination of appointment of Darren Anderson as a director (1 page) |
2 November 2011 | Purchase of own shares. (3 pages) |
2 November 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Colin Reid on 19 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Darren Anderson on 19 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Alan Frederick Whyte on 19 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Colin Reid on 19 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Alan Frederick Whyte on 19 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Darren Anderson on 19 April 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 8 clarence street edinburgh midlothian EH3 5AF (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 8 clarence street edinburgh midlothian EH3 5AF (1 page) |
9 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of debenture register (1 page) |
8 April 2008 | Director appointed darren anderson (2 pages) |
8 April 2008 | Director appointed darren anderson (2 pages) |
3 November 2007 | Partic of mort/charge * (5 pages) |
3 November 2007 | Partic of mort/charge * (5 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
4 June 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
4 June 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
23 May 2007 | Ad 16/05/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 May 2007 | Ad 16/05/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New secretary appointed;new director appointed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 1 sycamore gardens edinburgh EH12 7JJ (1 page) |
25 April 2007 | New secretary appointed;new director appointed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 1 sycamore gardens edinburgh EH12 7JJ (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
19 April 2007 | Incorporation (11 pages) |
19 April 2007 | Incorporation (11 pages) |