BATHGATE REALISATIONS CON LIMITED
EDINBURGH CONFORCE LIMITED QUILLCO 211 LIMITED


Company number SC291535
Status In Administration
Incorporation Date 11 October 2005
Company Type Private Limited Company
Address APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 2UP
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Statement of affairs with form 2.13B(Scot)/2.14B(Scot); Administrator's progress report; Statement of administrator's deemed proposal. The most likely internet sites of BATHGATE REALISATIONS CON LIMITED are www.bathgaterealisationscon.co.uk, and www.bathgate-realisations-con.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Bathgate Realisations Con Limited is a Private Limited Company. The company registration number is SC291535. Bathgate Realisations Con Limited has been working since 11 October 2005. The present status of the company is In Administration. The registered address of Bathgate Realisations Con Limited is Apex 3 95 Haymarket Terrace Edinburgh Eh12 2up. . HILLIER, Stewart Maurice is a Secretary of the company. DUNNE, Gordon Alan is a Director of the company. REEL, Patrick Joseph Eamon is a Director of the company. Secretary DUNNE, Johanna Thorburn George has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director CHISHOLM, Daniel Joel has been resigned. Director LOVE, Andrew William has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HILLIER, Stewart Maurice
Appointed Date: 02 August 2010

Director
DUNNE, Gordon Alan
Appointed Date: 18 November 2005
58 years old

Director
REEL, Patrick Joseph Eamon
Appointed Date: 23 December 2015
52 years old

Resigned Directors

Secretary
DUNNE, Johanna Thorburn George
Resigned: 02 August 2010
Appointed Date: 18 November 2005

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 18 November 2005
Appointed Date: 11 October 2005

Director
CHISHOLM, Daniel Joel
Resigned: 16 August 2006
Appointed Date: 18 November 2005
44 years old

Director
LOVE, Andrew William
Resigned: 24 June 2016
Appointed Date: 23 December 2015
60 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 18 November 2005
Appointed Date: 11 October 2005

BATHGATE REALISATIONS CON LIMITED Events

14 Mar 2017
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
30 Jan 2017
Administrator's progress report
28 Sep 2016
Statement of administrator's deemed proposal
15 Sep 2016
Statement of administrator's proposal
23 Aug 2016
Company name changed conforce LIMITED\certificate issued on 23/08/16
  • CONNOT ‐ Change of name notice

...
... and 52 more events
23 Nov 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

23 Nov 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Nov 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Nov 2005
Company name changed quillco 211 LIMITED\certificate issued on 22/11/05
11 Oct 2005
Incorporation

BATHGATE REALISATIONS CON LIMITED Charges

29 April 2016
Charge code SC29 1535 0012
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains fixed charge…
29 April 2016
Charge code SC29 1535 0011
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains floating charge…
4 April 2016
Charge code SC29 1535 0010
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains fixed charge…
4 April 2016
Charge code SC29 1535 0009
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains floating charge…
31 December 2015
Charge code SC29 1535 0008
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
31 December 2015
Charge code SC29 1535 0007
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
3 June 2015
Charge code SC29 1535 0006
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
2 June 2015
Charge code SC29 1535 0005
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
16 December 2014
Charge code SC29 1535 0004
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
16 December 2014
Charge code SC29 1535 0003
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
13 October 2014
Charge code SC29 1535 0002
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
9 October 2014
Charge code SC29 1535 0001
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…