Company NameBachelors Quarters (Shielbridge) Limited
DirectorMalcolm Gracie Semple
Company StatusActive
Company NumberSC343798
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameProf Malcolm Gracie Semple
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RolePhysician And Academic
Country of ResidenceUnited Kingdom
Correspondence AddressBell Ingram Ltd Manor Street
Forfar
Angus
DD8 1EX
Scotland
Secretary NameBell Ingram Llp (Corporation)
StatusCurrent
Appointed31 March 2016(7 years, 10 months after company formation)
Appointment Duration8 years
Correspondence AddressWest House Manor Street
Forfar
Angus
DD8 1EX
Scotland
Director NameEuan Thomas Cameron Kennedy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMillhouse Of Aiket Aiket Road
Dunlop
Kilmarnock
Ayrshire
KA3 4BP
Scotland
Director NameThe Executors Of The Late Dr James Henry Kennedy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address5 Penrith Avenue
Giffnock
Glasgow
Strathclyde
G46 6LU
Scotland
Director NameMr James Edgar Semple
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(1 year, 10 months after company formation)
Appointment Duration11 years (resigned 06 May 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBell Ingram Ltd Manor Street
Forfar
Angus
DD8 1EX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMessrs  Peterkins Robertson Paul (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Secretary NameBell Ingram Limited (Corporation)
StatusResigned
Appointed01 March 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2016)
Correspondence AddressWest House Manor Street
Forfar
Angus
DD8 1EX
Scotland

Location

Registered AddressBell Ingram Ltd
Manor Street
Forfar
Angus
DD8 1EX
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

1 at £1James Edgar Semple
33.33%
Ordinary
1 at £1James Henry Kennedy
33.33%
Ordinary
1 at £1Peter Ord
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

17 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (5 pages)
17 August 2020Cessation of James Edgar Semple as a person with significant control on 30 July 2020 (1 page)
19 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(5 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(5 pages)
8 June 2016Appointment of Bell Ingram Llp as a secretary on 31 March 2016 (2 pages)
8 June 2016Appointment of Bell Ingram Llp as a secretary on 31 March 2016 (2 pages)
8 June 2016Termination of appointment of Bell Ingram Ltd as a secretary on 31 March 2016 (1 page)
8 June 2016Termination of appointment of Bell Ingram Ltd as a secretary on 31 March 2016 (1 page)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(5 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(5 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(5 pages)
19 May 2014Termination of appointment of Peterkins Robertson Paul as a secretary (1 page)
19 May 2014Termination of appointment of Peterkins Robertson Paul as a secretary (1 page)
19 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 May 2014Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 19 May 2014 (1 page)
19 May 2014Appointment of Bell Ingram Ltd as a secretary (2 pages)
19 May 2014Appointment of Bell Ingram Ltd as a secretary (2 pages)
19 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
5 May 2010Appointment of Mr James Edgar Semple as a director (2 pages)
5 May 2010Appointment of Mr James Edgar Semple as a director (2 pages)
3 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 September 2009Director appointed dr james henry kennedy (2 pages)
25 September 2009Director appointed dr james henry kennedy (2 pages)
22 September 2009Appointment terminated director euan kennedy (1 page)
22 September 2009Appointment terminated director euan kennedy (1 page)
18 September 2009Return made up to 03/06/09; full list of members (3 pages)
18 September 2009Ad 15/04/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
18 September 2009Return made up to 03/06/09; full list of members (3 pages)
18 September 2009Ad 15/04/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
20 February 2009Director appointed euan thomas cameron kennedy (2 pages)
20 February 2009Director appointed euan thomas cameron kennedy (2 pages)
19 February 2009Secretary appointed peterkins robertson paul (2 pages)
19 February 2009Secretary appointed peterkins robertson paul (2 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 June 2008Appointment terminated secretary brian reid LTD. (1 page)
10 June 2008Appointment terminated secretary brian reid LTD. (1 page)
10 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
3 June 2008Incorporation (18 pages)
3 June 2008Incorporation (18 pages)