Company NameBathsheba (Properties South) Limited
Company StatusDissolved
Company NumberSC375962
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameEnsco 321 Limited

Business Activity

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

Directors

Director NameMr Ryan Stephen Barrie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMrs Annette Hunter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 12 May 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Secretary NameMrs Annette Hunter
StatusClosed
Appointed17 January 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2015)
RoleCompany Director
Correspondence Address117 Calderbraes Avenue
Uddingston
Glasgow
G71 6ES
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr James Mortimer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Royal Exchange Square
Glasgow
G1 3AJ
Scotland
Director NameMiss Lynn Mortimer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231/233 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameLynn Mortimer
NationalityBritish
StatusResigned
Appointed21 May 2010(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2014)
RoleCompany Director
Correspondence Address231/233 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 2010(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Lynnet Leisure (Properties) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,380
Cash£225
Current Liabilities£914,022

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Notice of move from Administration to Dissolution (27 pages)
12 February 2015Administrator's progress report (27 pages)
12 February 2015Administrator's progress report (27 pages)
12 February 2015Notice of move from Administration to Dissolution (27 pages)
28 August 2014Administrator's progress report (25 pages)
28 August 2014Administrator's progress report (25 pages)
17 April 2014Statement of administrator's deemed proposal (1 page)
17 April 2014Statement of administrator's deemed proposal (1 page)
3 April 2014Statement of administrator's proposal (47 pages)
3 April 2014Statement of administrator's proposal (47 pages)
10 March 2014Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (21 pages)
10 March 2014Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (21 pages)
7 February 2014Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY Scotland on 7 February 2014 (2 pages)
7 February 2014Appointment of an administrator (3 pages)
7 February 2014Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY Scotland on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY Scotland on 7 February 2014 (2 pages)
7 February 2014Appointment of an administrator (3 pages)
20 January 2014Termination of appointment of Lynn Mortimer as a secretary on 17 January 2014 (1 page)
20 January 2014Termination of appointment of Lynn Mortimer as a secretary on 17 January 2014 (1 page)
20 January 2014Appointment of Mrs Annette Hunter as a secretary on 17 January 2014 (2 pages)
20 January 2014Appointment of Mrs Annette Hunter as a secretary on 17 January 2014 (2 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Appointment of Mrs Annette Hunter as a director on 24 June 2013 (2 pages)
5 July 2013Appointment of Mrs Annette Hunter as a director on 24 June 2013 (2 pages)
5 July 2013Termination of appointment of Lynn Mortimer as a director on 24 June 2013 (1 page)
5 July 2013Termination of appointment of Lynn Mortimer as a director on 24 June 2013 (1 page)
26 June 2013Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(4 pages)
4 October 2012 (8 pages)
4 October 2012 (8 pages)
12 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
6 October 2011 (7 pages)
6 October 2011 (7 pages)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
18 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
22 June 2010Appointment of Ryan Barrie as a director (3 pages)
22 June 2010Appointment of Ryan Barrie as a director (3 pages)
21 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2010Termination of appointment of Deborah Almond as a director (2 pages)
8 June 2010Appointment of Lynn Mortimer as a secretary (3 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Appointment of Miss Lynn Mortimer as a director (3 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 8 June 2010 (2 pages)
8 June 2010Appointment of Lynn Mortimer as a secretary (3 pages)
8 June 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 8 June 2010 (2 pages)
8 June 2010Appointment of Mr James Mortimer as a director (3 pages)
8 June 2010Termination of appointment of Deborah Almond as a director (2 pages)
8 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
8 June 2010Appointment of Miss Lynn Mortimer as a director (3 pages)
8 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
8 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
8 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
8 June 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 8 June 2010 (2 pages)
8 June 2010Appointment of Mr James Mortimer as a director (3 pages)
21 May 2010Company name changed ensco 321 LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
(3 pages)
21 May 2010Company name changed ensco 321 LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
(3 pages)
21 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
21 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
31 March 2010Incorporation (39 pages)
31 March 2010Incorporation (39 pages)