Background WavePink WaveYellow Wave

BATHSHEBA (PROPERTIES) LIMITED (SC330496)

BATHSHEBA (PROPERTIES) LIMITED (SC330496) is an active UK company. incorporated on 6 September 2007. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BATHSHEBA (PROPERTIES) LIMITED has been registered for 18 years. Current directors include MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul.

Company Number
SC330496
Status
active
Type
ltd
Incorporated
6 September 2007
Age
18 years
Address
19 Royal Exchange Square, Glasgow, G1 3AJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATHSHEBA (PROPERTIES) LIMITED

BATHSHEBA (PROPERTIES) LIMITED is an active company incorporated on 6 September 2007 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BATHSHEBA (PROPERTIES) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

SC330496

LTD Company

Age

18 Years

Incorporated 6 September 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

BELLGLEN LIMITED
From: 6 September 2007To: 2 October 2007
Contact
Address

19 Royal Exchange Square Glasgow, G1 3AJ,

Previous Addresses

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: 6 September 2007To: 9 April 2024
Timeline

70 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Feb 10
Director Left
Aug 11
Loan Secured
Apr 13
Director Left
Jul 14
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Oct 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Dec 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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
17 Croftbank Avenue, GlasgowG71 8RT
Secretary
Appointed 11 Sept 2007
Resigned 22 Dec 2025

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 06 Sept 2007
Resigned 11 Sept 2007

BARRIE, Ryan Stephen

Resigned
23 Royal Exchange SquareG1 3AJ
Born December 1974
Director
Appointed 11 Sept 2007
Resigned 03 Mar 2014

MORTIMER, James

Resigned
23 Royal Exchange SquareG1 3AJ
Born July 1944
Director
Appointed 25 Jan 2010
Resigned 31 Aug 2011

MORTIMER, Lynn

Resigned
17 Croftbank Avenue, GlasgowG71 8RT
Born July 1967
Director
Appointed 11 Sept 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 06 Sept 2007
Resigned 11 Sept 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 01 May 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

128

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
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 Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
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
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
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 Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
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)
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation 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
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
13 June 2008
410(Scot)410(Scot)
Legacy
11 April 2008
410(Scot)410(Scot)
Legacy
30 December 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2007
287Change of Registered Office
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
287Change of Registered Office
Incorporation Company
6 September 2007
NEWINCIncorporation