BOBATH SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBOBATH SCOTLAND
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC149287
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BOBATH SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    BLUESLATE LIMITEDFeb 25, 1994Feb 25, 1994

    What are the latest accounts for BOBATH SCOTLAND?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BOBATH SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company has been converted into a scio 01/03/2016
    RES13

    Appointment of Mr Ian James Johnstone as a director on May 10, 2016

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Feb 25, 2016 no member list

    11 pagesAR01

    Appointment of Mr Paul Morris as a director on Sep 01, 2015

    2 pagesAP01

    Termination of appointment of Roy Buchanan Hudson as a director on Sep 01, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    24 pagesAA

    Annual return made up to Feb 25, 2015 no member list

    10 pagesAR01
    Annotations
    DateAnnotation
    Nov 28, 2019Other The address of CIARA MCCOLGAN, director of BOBATH SCOTLAND, was replaced with a service address on 28/11/2019 under section 1088 of the Companies Act 2006

    Appointment of Mrs Elaine Jean Boyd as a director on Jun 14, 2014

    2 pagesAP01

    Appointment of Dr Ciara Mccolgan as a director on Sep 02, 2013

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 28, 2019Other The address of CIARA MCCOLGAN, director of BOBATH SCOTLAND, was replaced with a service address on 28/11/2019 under section 1088 of the Companies Act 2006

    Termination of appointment of Mary Munro as a director on Feb 03, 2015

    1 pagesTM01

    Termination of appointment of John Charles Coyle as a director on Nov 25, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    21 pagesAA

    Annual return made up to Feb 25, 2014 no member list

    10 pagesAR01

    Full accounts made up to Mar 31, 2013

    21 pagesAA

    Appointment of Janette Mcphail as a director

    2 pagesAP01

    Annual return made up to Feb 25, 2013 no member list

    9 pagesAR01

    Termination of appointment of David Lamont as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    22 pagesAA

    Appointment of Mr David James Lamont as a director

    2 pagesAP01

    Annual return made up to Feb 25, 2012 no member list

    10 pagesAR01

    Termination of appointment of Theresa Morrison as a director

    1 pagesTM01

    Appointment of Mr Roy Buchanan Hudson as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2011

    21 pagesAA

    Annual return made up to Feb 25, 2011 no member list

    9 pagesAR01

    Who are the officers of BOBATH SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'NEILL, Martin
    Laigh Road
    G77 5EQ Glasgow
    74
    Lanarkshire
    Scotland
    Secretary
    Laigh Road
    G77 5EQ Glasgow
    74
    Lanarkshire
    Scotland
    British62726100002
    BOYD, Elaine Jean
    Douglas Muir Gardens
    Milngavie
    G62 7RZ Glasgow
    4
    Scotland
    Director
    Douglas Muir Gardens
    Milngavie
    G62 7RZ Glasgow
    4
    Scotland
    ScotlandBritish196077890001
    CAMPBELL, James Mossman
    23 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Lanarkshire
    Scotland
    Director
    23 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Lanarkshire
    Scotland
    ScotlandBritish9505320001
    JOHNSTONE, Ian James
    Adele Street
    ML1 2QE Motherwell
    47
    Scotland
    Director
    Adele Street
    ML1 2QE Motherwell
    47
    Scotland
    ScotlandBritish58656120002
    MACINNES, Seumas
    10 High Craighall Road
    G4 9UD Glasgow
    Bradbury House
    Scotland
    Director
    10 High Craighall Road
    G4 9UD Glasgow
    Bradbury House
    Scotland
    ScotlandBritish117378130002
    MCCOLGAN, Ciara, Dr
    10 High Craighall Road
    G4 9UD Glasgow
    C/O Bobath Scotland
    United Kingdom
    Director
    10 High Craighall Road
    G4 9UD Glasgow
    C/O Bobath Scotland
    United Kingdom
    ScotlandBritish196077900001
    MCGEOUGH, Harry
    Lademill
    Whins Of Milton
    FK7 0HN Stirling
    28
    Stirlingshire
    United Kingdom
    Director
    Lademill
    Whins Of Milton
    FK7 0HN Stirling
    28
    Stirlingshire
    United Kingdom
    ScotlandBritish132016240001
    MCPHAIL, Janette
    10 High Craighall Road
    G4 9UD Glasgow
    Bradbury House
    Scotland
    Director
    10 High Craighall Road
    G4 9UD Glasgow
    Bradbury House
    Scotland
    ScotlandBritish180421090001
    MORRIS, Paul
    Park Place
    FK10 1RT Alloa
    8
    Clackmannanshire
    Scotland
    Director
    Park Place
    FK10 1RT Alloa
    8
    Clackmannanshire
    Scotland
    ScotlandScottish203799950001
    O'NEILL, Martin
    74 Laigh Road
    G77 5EQ Glasgow
    Lanarkshire
    Director
    74 Laigh Road
    G77 5EQ Glasgow
    Lanarkshire
    ScotlandBritish62726100002
    REID, Donald Bremner
    120 Henderland Road
    Bearsden
    G61 1JB Glasgow
    Director
    120 Henderland Road
    Bearsden
    G61 1JB Glasgow
    United KingdomBritish1234290003
    CAIRNS, Joseph Thomas Francis
    14 Fernhill Road
    PH2 7BE Perth
    Secretary
    14 Fernhill Road
    PH2 7BE Perth
    United Kingdom44890480002
    HEGGIE, Margaret
    25 Whitehill Avenue
    Stepps
    G33 6BN Glasgow
    Secretary
    25 Whitehill Avenue
    Stepps
    G33 6BN Glasgow
    British38739930001
    IRVINE, Ian James
    37 Greenhill Avenue
    Giffnock
    G46 6QQ Glasgow
    Lanarkshire
    Secretary
    37 Greenhill Avenue
    Giffnock
    G46 6QQ Glasgow
    Lanarkshire
    British139050001
    MUNRO, Graeme Alexander
    12 Ashfield Road
    Cults
    AB15 9NQ Aberdeen
    Secretary
    12 Ashfield Road
    Cults
    AB15 9NQ Aberdeen
    British60161760003
    THOMPSON, Alan Fyfe
    13 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    Secretary
    13 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    British74820150005
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAIN, Leslie Murison
    87 Rimbleton Avenue
    KY6 2DP Glenrothes
    Fife
    Director
    87 Rimbleton Avenue
    KY6 2DP Glenrothes
    Fife
    ScotlandScottish60059120001
    BURNS, Alan Robert
    Fassiefern Barrhill Crescent
    Kilbarchan
    PA10 2EU Johnstone
    Renfrewshire
    Director
    Fassiefern Barrhill Crescent
    Kilbarchan
    PA10 2EU Johnstone
    Renfrewshire
    British38747130001
    CAIRNS, Joseph Thomas Francis
    14 Fernhill Road
    PH2 7BE Perth
    Director
    14 Fernhill Road
    PH2 7BE Perth
    ScotlandUnited Kingdom44890480002
    COYLE, John Charles
    10 High Craighall Road
    G4 9UD Glasgow
    Bradbury House
    Scotland
    Director
    10 High Craighall Road
    G4 9UD Glasgow
    Bradbury House
    Scotland
    ScotlandBritish49142130002
    CULLENS, William Dobbie
    25 Old Mugdock Road
    G63 9ER Strathblane
    Director
    25 Old Mugdock Road
    G63 9ER Strathblane
    United KingdomBritish30799140004
    EUNSON, Paul, Dr
    10 Brighton Crescent East
    EH15 1LR Edinburgh
    Midlothian
    Director
    10 Brighton Crescent East
    EH15 1LR Edinburgh
    Midlothian
    British104378790001
    GOWARD, Robert James
    Ashburn
    24 West Montrose Street
    G84 9NF Helensburgh
    Director
    Ashburn
    24 West Montrose Street
    G84 9NF Helensburgh
    United KingdomBritish75968770002
    HEGGIE, Margaret
    25 Whitehill Avenue
    Stepps
    G33 6BN Glasgow
    Director
    25 Whitehill Avenue
    Stepps
    G33 6BN Glasgow
    British38739930001
    HUDSON, Roy Buchanan
    10 High Craighall Road
    G4 9UD Glasgow
    Bradbury House
    Scotland
    Director
    10 High Craighall Road
    G4 9UD Glasgow
    Bradbury House
    Scotland
    ScotlandBritish166882100001
    IRVINE, John Alastair
    The Coyle House
    KA6 5JY Sundrum
    Ayr
    Director
    The Coyle House
    KA6 5JY Sundrum
    Ayr
    British104622710001
    LAMONT, David James
    10 High Craighall Road
    G4 9UD Glasgow
    Bradbury House
    Scotland
    Director
    10 High Craighall Road
    G4 9UD Glasgow
    Bradbury House
    Scotland
    ScotlandBritish653100002
    MCARTHUR, Martin
    45 Woodlands Drive
    Drumpellier
    ML5 1LB Coatbridge
    Lanarkshire
    Director
    45 Woodlands Drive
    Drumpellier
    ML5 1LB Coatbridge
    Lanarkshire
    ScotlandBritish125376440001
    MCINNES, Iain Thomas
    Mains Lodge
    Dalmoak Castle
    G82 4HQ Dumbarton
    Dunbartonshire
    Director
    Mains Lodge
    Dalmoak Castle
    G82 4HQ Dumbarton
    Dunbartonshire
    British61528730001
    MCKAY, Angelene
    53 Cairngrassie Drive
    Portlethen
    AB12 4TY Aberdeen
    Director
    53 Cairngrassie Drive
    Portlethen
    AB12 4TY Aberdeen
    British75968420001
    MCKENNA, Thomas
    99 Brownside Road
    G72 8AF Cambuslang
    Director
    99 Brownside Road
    G72 8AF Cambuslang
    United KingdomBritish80362220001
    MORRISON, Theresa
    10 High Craighall Road
    G4 9UD Glasgow
    Bradbury House
    Scotland
    Director
    10 High Craighall Road
    G4 9UD Glasgow
    Bradbury House
    Scotland
    ScotlandScottish83758550001
    MUNRO, Graeme Alexander
    12 Ashfield Road
    Cults
    AB15 9NQ Aberdeen
    Director
    12 Ashfield Road
    Cults
    AB15 9NQ Aberdeen
    ScotlandBritish60161760003
    MUNRO, Graeme
    50 Cotton Street
    Unit 19
    AB2 1EE Aberdeen
    Director
    50 Cotton Street
    Unit 19
    AB2 1EE Aberdeen
    British60161760001

    Does BOBATH SCOTLAND have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 20, 2009Registration of a charge (410)
    • Jul 19, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 14, 2009Registration of a charge (410)

    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