BATHSHEBA (CITATION) LIMITED
CROFTBELL LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3AJ

Company number SC330493
Status Active
Incorporation Date 6 September 2007
Company Type Private Limited Company
Address 23 ROYAL EXCHANGE SQUARE, GLASGOW, G1 3AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Withdraw the company strike off application. The most likely internet sites of BATHSHEBA (CITATION) LIMITED are www.bathshebacitation.co.uk, and www.bathsheba-citation.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bathsheba Citation Limited is a Private Limited Company. The company registration number is SC330493. Bathsheba Citation Limited has been working since 06 September 2007. The present status of the company is Active. The registered address of Bathsheba Citation Limited is 23 Royal Exchange Square Glasgow G1 3aj. . HUNTER, Annette is a Secretary of the company. HUNTER, Annette is a Director of the company. Secretary MORTIMER, Lynn has been resigned. Secretary BRIAN REID LTD. has been resigned. Director BARRIE, Ryan Stephen has been resigned. Director MORTIMER, James has been resigned. Director MORTIMER, Lynn has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUNTER, Annette
Appointed Date: 03 November 2014

Director
HUNTER, Annette
Appointed Date: 03 November 2014
59 years old

Resigned Directors

Secretary
MORTIMER, Lynn
Resigned: 03 November 2014
Appointed Date: 11 September 2007

Secretary
BRIAN REID LTD.
Resigned: 11 September 2007
Appointed Date: 06 September 2007

Director
BARRIE, Ryan Stephen
Resigned: 03 March 2014
Appointed Date: 11 September 2007
50 years old

Director
MORTIMER, James
Resigned: 31 August 2011
Appointed Date: 25 January 2010
81 years old

Director
MORTIMER, Lynn
Resigned: 03 November 2014
Appointed Date: 11 September 2007
58 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 11 September 2007
Appointed Date: 06 September 2007

Persons With Significant Control

Miss Lynn Mortimer
Notified on: 1 May 2016
58 years old
Nature of control: Has significant influence or control as a trustee of a trust

BATHSHEBA (CITATION) LIMITED Events

28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Apr 2016
Withdraw the company strike off application
08 Mar 2016
First Gazette notice for voluntary strike-off
01 Mar 2016
Application to strike the company off the register
...
... and 33 more events
14 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Sep 2007
Director resigned
14 Sep 2007
Registered office changed on 14/09/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
14 Sep 2007
Secretary resigned
06 Sep 2007
Incorporation

BATHSHEBA (CITATION) LIMITED Charges

11 April 2013
Charge code SC33 0493 0002
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
5 June 2008
Floating charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…