UKBizDB.co.uk

BACHLAW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bachlaw Limited. The company was founded 14 years ago and was given the registration number SC364803. The firm's registered office is in ABERDEEN. You can find them at Victoria House, 13 Victoria Street, Aberdeen, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:BACHLAW LIMITED
Company Number:SC364803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2009
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB

Secretary01 September 2009Active
Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB

Director01 September 2009Active
Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB

Director01 September 2009Active
Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB

Director06 April 2014Active
Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB

Director06 April 2014Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary01 September 2009Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director01 September 2009Active
Boynevilla, Whitehills, AB42

Director01 September 2009Active
Laurelbank, 37 Seafield Street, Banff, AB45 1ED

Director01 September 2009Active

People with Significant Control

Mrs Sarah Lynne Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:Scotland
Address:Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hamish Watt Mcleay
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:Scotland
Address:Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Change person secretary company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Officers

Change person director company with change date.

Download
2017-10-12Address

Change registered office address company with date old address new address.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.