BATH STREET PROPERTIES LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4HU

Company number SC239078
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address 193 BATH STREET, GLASGOW, G2 4HU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 3 . The most likely internet sites of BATH STREET PROPERTIES LTD. are www.bathstreetproperties.co.uk, and www.bath-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bath Street Properties Ltd is a Private Limited Company. The company registration number is SC239078. Bath Street Properties Ltd has been working since 04 November 2002. The present status of the company is Active. The registered address of Bath Street Properties Ltd is 193 Bath Street Glasgow G2 4hu. . RICHARDS, Brian is a Secretary of the company. RICHARDS, Brian is a Director of the company. Secretary GOLDINGER, Mark has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director FOX, Edward Gardner has been resigned. Director GOLDINGER, Mark has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
RICHARDS, Brian
Appointed Date: 12 July 2011

Director
RICHARDS, Brian
Appointed Date: 04 November 2002
58 years old

Resigned Directors

Secretary
GOLDINGER, Mark
Resigned: 12 July 2011
Appointed Date: 04 November 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 November 2002
Appointed Date: 04 November 2002

Director
FOX, Edward Gardner
Resigned: 28 May 2003
Appointed Date: 04 November 2002
71 years old

Director
GOLDINGER, Mark
Resigned: 12 July 2011
Appointed Date: 04 November 2002
70 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 November 2002
Appointed Date: 04 November 2002

Persons With Significant Control

Mr Brian Richards
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

BATH STREET PROPERTIES LTD. Events

16 Nov 2016
Confirmation statement made on 4 November 2016 with updates
08 Aug 2016
Full accounts made up to 31 January 2016
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3

03 Sep 2015
Full accounts made up to 31 January 2015
01 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3

...
... and 50 more events
19 Feb 2003
Ad 04/11/02--------- £ si 1@1=1 £ ic 2/3
19 Feb 2003
New director appointed
06 Nov 2002
Director resigned
06 Nov 2002
Secretary resigned
04 Nov 2002
Incorporation

BATH STREET PROPERTIES LTD. Charges

5 October 2009
Floating charge
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
14 September 2007
Standard security
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 193, 195 & 197 bath street, glasgow GLA109511.
27 June 2003
Standard security
Delivered: 8 July 2003
Status: Satisfied on 15 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 193-199 bath street, glasgow--title number GLA109511.
26 June 2003
Rental assignation
Delivered: 3 July 2003
Status: Satisfied on 15 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rents and other sums payable in terms of various leases.
20 May 2003
Bond & floating charge
Delivered: 21 May 2003
Status: Satisfied on 6 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…