Bathhouse Properties Limited

General information

Name:

Bathhouse Properties Ltd

Office Address:

13 Queens Road AB15 4YL Aberdeen

Number: SC335753

Incorporation date: 2008-01-03

Dissolution date: 2019-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 13 Queens Road, Aberdeen AB15 4YL Bathhouse Properties Limited was a Private Limited Company and issued a SC335753 Companies House Reg No. The firm was set up on 2008-01-03. Bathhouse Properties Limited had existed on the market for eleven years. Launched as Pacific Shelf 1489, this business used the business name up till 2008-03-19, at which point it was changed to Bathhouse Properties Limited.

The limited company was led by a solitary managing director: John T., who was arranged to perform management duties 6 years ago.

  • Previous company's names
  • Bathhouse Properties Limited 2008-03-19
  • Pacific Shelf 1489 Limited 2008-01-03

Financial data based on annual reports

Company staff

John T.

Role: Director

Appointed: 10 July 2018

Latest update: 25 May 2023

Htg Limited

Role: Corporate Secretary

Appointed: 03 May 2012

Address: St Peter Port, Guernsey, GY1 3ED

Latest update: 25 May 2023

Cds International Limited

Role: Corporate Director

Appointed: 03 May 2012

Address: Road Town, Tortola, Virgin Islands, British

Latest update: 25 May 2023

People with significant control

Bathhouse Holdings Limited
Address: Hambro House Hambro House, St Peter Port, GY1 3ED, Guernsey
Legal authority Guernsey Company Law 2008
Legal form Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 51515
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 17 January 2019
Confirmation statement last made up date 03 January 2018
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, June 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
11
Company Age

Similar companies nearby

Closest companies