BOBATH SCOTLAND
Overview
| Company Name | BOBATH SCOTLAND |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC149287 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOBATH SCOTLAND?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BOBATH SCOTLAND located?
| Registered Office Address | Bradbury House 10 High Craighall Road G4 9UD Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOBATH SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| BLUESLATE LIMITED | Feb 25, 1994 | Feb 25, 1994 |
What are the latest accounts for BOBATH SCOTLAND?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for BOBATH SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ian James Johnstone as a director on May 10, 2016 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Feb 25, 2016 no member list | 11 pages | AR01 | ||||||||||
Appointment of Mr Paul Morris as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roy Buchanan Hudson as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 no member list | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Elaine Jean Boyd as a director on Jun 14, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Dr Ciara Mccolgan as a director on Sep 02, 2013 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Mary Munro as a director on Feb 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Charles Coyle as a director on Nov 25, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 21 pages | AA | ||||||||||
Annual return made up to Feb 25, 2014 no member list | 10 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 21 pages | AA | ||||||||||
Appointment of Janette Mcphail as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 25, 2013 no member list | 9 pages | AR01 | ||||||||||
Termination of appointment of David Lamont as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 22 pages | AA | ||||||||||
Appointment of Mr David James Lamont as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 25, 2012 no member list | 10 pages | AR01 | ||||||||||
Termination of appointment of Theresa Morrison as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Roy Buchanan Hudson as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Feb 25, 2011 no member list | 9 pages | AR01 | ||||||||||
Who are the officers of BOBATH SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'NEILL, Martin | Secretary | Laigh Road G77 5EQ Glasgow 74 Lanarkshire Scotland | British | 62726100002 | ||||||
| BOYD, Elaine Jean | Director | Douglas Muir Gardens Milngavie G62 7RZ Glasgow 4 Scotland | Scotland | British | 196077890001 | |||||
| CAMPBELL, James Mossman | Director | 23 Rubislaw Drive Bearsden G61 1PS Glasgow Lanarkshire Scotland | Scotland | British | 9505320001 | |||||
| JOHNSTONE, Ian James | Director | Adele Street ML1 2QE Motherwell 47 Scotland | Scotland | British | 58656120002 | |||||
| MACINNES, Seumas | Director | 10 High Craighall Road G4 9UD Glasgow Bradbury House Scotland | Scotland | British | 117378130002 | |||||
| MCCOLGAN, Ciara, Dr | Director | 10 High Craighall Road G4 9UD Glasgow C/O Bobath Scotland United Kingdom | Scotland | British | 196077900001 | |||||
| MCGEOUGH, Harry | Director | Lademill Whins Of Milton FK7 0HN Stirling 28 Stirlingshire United Kingdom | Scotland | British | 132016240001 | |||||
| MCPHAIL, Janette | Director | 10 High Craighall Road G4 9UD Glasgow Bradbury House Scotland | Scotland | British | 180421090001 | |||||
| MORRIS, Paul | Director | Park Place FK10 1RT Alloa 8 Clackmannanshire Scotland | Scotland | Scottish | 203799950001 | |||||
| O'NEILL, Martin | Director | 74 Laigh Road G77 5EQ Glasgow Lanarkshire | Scotland | British | 62726100002 | |||||
| REID, Donald Bremner | Director | 120 Henderland Road Bearsden G61 1JB Glasgow | United Kingdom | British | 1234290003 | |||||
| CAIRNS, Joseph Thomas Francis | Secretary | 14 Fernhill Road PH2 7BE Perth | United Kingdom | 44890480002 | ||||||
| HEGGIE, Margaret | Secretary | 25 Whitehill Avenue Stepps G33 6BN Glasgow | British | 38739930001 | ||||||
| IRVINE, Ian James | Secretary | 37 Greenhill Avenue Giffnock G46 6QQ Glasgow Lanarkshire | British | 139050001 | ||||||
| MUNRO, Graeme Alexander | Secretary | 12 Ashfield Road Cults AB15 9NQ Aberdeen | British | 60161760003 | ||||||
| THOMPSON, Alan Fyfe | Secretary | 13 Lynedoch Crescent G3 6EQ Glasgow Lanarkshire | British | 74820150005 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BAIN, Leslie Murison | Director | 87 Rimbleton Avenue KY6 2DP Glenrothes Fife | Scotland | Scottish | 60059120001 | |||||
| BURNS, Alan Robert | Director | Fassiefern Barrhill Crescent Kilbarchan PA10 2EU Johnstone Renfrewshire | British | 38747130001 | ||||||
| CAIRNS, Joseph Thomas Francis | Director | 14 Fernhill Road PH2 7BE Perth | Scotland | United Kingdom | 44890480002 | |||||
| COYLE, John Charles | Director | 10 High Craighall Road G4 9UD Glasgow Bradbury House Scotland | Scotland | British | 49142130002 | |||||
| CULLENS, William Dobbie | Director | 25 Old Mugdock Road G63 9ER Strathblane | United Kingdom | British | 30799140004 | |||||
| EUNSON, Paul, Dr | Director | 10 Brighton Crescent East EH15 1LR Edinburgh Midlothian | British | 104378790001 | ||||||
| GOWARD, Robert James | Director | Ashburn 24 West Montrose Street G84 9NF Helensburgh | United Kingdom | British | 75968770002 | |||||
| HEGGIE, Margaret | Director | 25 Whitehill Avenue Stepps G33 6BN Glasgow | British | 38739930001 | ||||||
| HUDSON, Roy Buchanan | Director | 10 High Craighall Road G4 9UD Glasgow Bradbury House Scotland | Scotland | British | 166882100001 | |||||
| IRVINE, John Alastair | Director | The Coyle House KA6 5JY Sundrum Ayr | British | 104622710001 | ||||||
| LAMONT, David James | Director | 10 High Craighall Road G4 9UD Glasgow Bradbury House Scotland | Scotland | British | 653100002 | |||||
| MCARTHUR, Martin | Director | 45 Woodlands Drive Drumpellier ML5 1LB Coatbridge Lanarkshire | Scotland | British | 125376440001 | |||||
| MCINNES, Iain Thomas | Director | Mains Lodge Dalmoak Castle G82 4HQ Dumbarton Dunbartonshire | British | 61528730001 | ||||||
| MCKAY, Angelene | Director | 53 Cairngrassie Drive Portlethen AB12 4TY Aberdeen | British | 75968420001 | ||||||
| MCKENNA, Thomas | Director | 99 Brownside Road G72 8AF Cambuslang | United Kingdom | British | 80362220001 | |||||
| MORRISON, Theresa | Director | 10 High Craighall Road G4 9UD Glasgow Bradbury House Scotland | Scotland | Scottish | 83758550001 | |||||
| MUNRO, Graeme Alexander | Director | 12 Ashfield Road Cults AB15 9NQ Aberdeen | Scotland | British | 60161760003 | |||||
| MUNRO, Graeme | Director | 50 Cotton Street Unit 19 AB2 1EE Aberdeen | British | 60161760001 |
Does BOBATH SCOTLAND have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Aug 13, 2009 Delivered On Aug 20, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 11, 2009 Delivered On Aug 14, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Unit 13, craighall business park, glasgow (otherwise known as 10 high craighall business park, glasgow) LA179256. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0