Background WavePink WaveYellow Wave

BATHSHEBA (HOLDINGS) LIMITED (SC317455)

BATHSHEBA (HOLDINGS) LIMITED (SC317455) is an active UK company. incorporated on 28 February 2007. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BATHSHEBA (HOLDINGS) LIMITED has been registered for 19 years. Current directors include MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul.

Company Number
SC317455
Status
active
Type
ltd
Incorporated
28 February 2007
Age
19 years
Address
19 Royal Exchange Square, Glasgow, G1 3AJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATHSHEBA (HOLDINGS) LIMITED

BATHSHEBA (HOLDINGS) LIMITED is an active company incorporated on 28 February 2007 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BATHSHEBA (HOLDINGS) LIMITED was registered 19 years ago.(SIC: 56302)

Status

active

Active since 19 years ago

Company No

SC317455

LTD Company

Age

19 Years

Incorporated 28 February 2007

Size

N/A

Accounts

ARD: 21/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 21 September 2026
Period: 1 January 2025 - 21 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

LOWMAIN LIMITED
From: 28 February 2007To: 10 October 2007
Contact
Address

19 Royal Exchange Square Glasgow, G1 3AJ,

Previous Addresses

19 19 Royal Exchange Square Glasgow G1 3AJ Scotland
From: 12 January 2026To: 2 February 2026
3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ Scotland
From: 9 April 2024To: 12 January 2026
23 Royal Exchange Square Glasgow G1 3AJ
From: 28 February 2007To: 9 April 2024
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Loan Secured
Apr 13
Director Left
Jun 14
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
Aug 19
Loan Secured
Aug 19
Director Joined
Aug 19
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MACCULLOCH, Gary Cameron

Active
Royal Exchange Square, GlasgowG1 3AJ
Born April 1980
Director
Appointed 29 Mar 2024

MARTIN, Kevin Paul

Active
Royal Exchange Square, GlasgowG1 3AJ
Born March 1982
Director
Appointed 29 Mar 2024

MORTIMER, Lynn

Resigned
Royal Exchange Square, GlasgowG1 3AJ
Secretary
Appointed 30 Mar 2007
Resigned 22 Dec 2025

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 28 Feb 2007
Resigned 30 Mar 2007

BARRIE, Ryan Stephen

Resigned
23 Royal Exchange SquareG1 3AJ
Born December 1974
Director
Appointed 30 Mar 2007
Resigned 03 Mar 2014

MORTIMER, Lynn

Resigned
Royal Exchange Square, GlasgowG1 3AJ
Born July 1967
Director
Appointed 30 Mar 2007
Resigned 22 Dec 2025

MURPHY, James

Resigned
23 Royal Exchange SquareG1 3AJ
Born May 1955
Director
Appointed 02 Aug 2019
Resigned 22 Mar 2023

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 28 Feb 2007
Resigned 30 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Royal Exchange Square, GlasgowG1 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2019

Miss Lynn Mortimer

Ceased
23 Royal Exchange SquareG1 3AJ
Born July 1967

Nature of Control

Significant influence or control as trust
Notified 07 Apr 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Memorandum Articles
14 August 2019
MAMA
Resolution
14 August 2019
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
14 August 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 August 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
31 July 2019
RP04AR01RP04AR01
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
6 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
12 March 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
1 March 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
30 December 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2007
287Change of Registered Office
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
287Change of Registered Office
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Resolution
4 April 2007
RESOLUTIONSResolutions
Incorporation Company
28 February 2007
NEWINCIncorporation