Enterprising Bathgate Limited BATHGATE


Founded in 2008, Enterprising Bathgate, classified under reg no. SC340848 is an active company. Currently registered at Bathgate Business Centre Emporium Building EH48 1HH, Bathgate the company has been in the business for 16 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 7 directors, namely Daryl D., Nathalie V. and Mohammad R. and others. Of them, Henry C. has been with the company the longest, being appointed on 20 July 2017 and Daryl D. has been with the company for the least time - from 31 August 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Amanda F. who worked with the the firm until 1 May 2008.

Enterprising Bathgate Limited Address / Contact

Office Address Bathgate Business Centre Emporium Building
Office Address2 6 Whitburn Road
Town Bathgate
Post code EH48 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC340848
Date of Incorporation Fri, 4th Apr 2008
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Daryl D.

Position: Director

Appointed: 31 August 2022

Nathalie V.

Position: Director

Appointed: 24 June 2022

Mohammad R.

Position: Director

Appointed: 22 June 2022

Jacqui H.

Position: Director

Appointed: 25 February 2021

Tracy D.

Position: Director

Appointed: 25 February 2021

Susan B.

Position: Director

Appointed: 20 April 2019

Henry C.

Position: Director

Appointed: 20 July 2017

Brooke D.

Position: Director

Appointed: 12 January 2022

Resigned: 01 February 2023

Elizabeth S.

Position: Director

Appointed: 25 February 2021

Resigned: 30 March 2023

Tracy M.

Position: Director

Appointed: 20 April 2019

Resigned: 10 November 2019

Jon N.

Position: Director

Appointed: 20 April 2019

Resigned: 28 January 2021

Susan B.

Position: Director

Appointed: 15 April 2019

Resigned: 23 November 2021

Charles K.

Position: Director

Appointed: 21 August 2017

Resigned: 05 May 2022

James B.

Position: Director

Appointed: 12 May 2015

Resigned: 01 December 2018

Wendy M.

Position: Director

Appointed: 12 May 2015

Resigned: 14 March 2018

Alayne C.

Position: Director

Appointed: 21 August 2013

Resigned: 21 April 2019

Holly S.

Position: Director

Appointed: 21 August 2013

Resigned: 03 February 2015

Eva M.

Position: Director

Appointed: 21 August 2013

Resigned: 30 October 2017

Derek C.

Position: Director

Appointed: 26 October 2011

Resigned: 26 August 2015

Rebecca M.

Position: Director

Appointed: 10 February 2011

Resigned: 26 October 2011

Alistair M.

Position: Director

Appointed: 10 February 2011

Resigned: 26 August 2015

Andrew T.

Position: Director

Appointed: 10 February 2011

Resigned: 21 August 2013

James W.

Position: Director

Appointed: 10 April 2008

Resigned: 16 June 2021

William B.

Position: Director

Appointed: 10 April 2008

Resigned: 06 June 2012

John M.

Position: Director

Appointed: 10 April 2008

Resigned: 20 July 2017

Alan W.

Position: Director

Appointed: 04 April 2008

Resigned: 09 March 2010

David S.

Position: Director

Appointed: 04 April 2008

Resigned: 03 February 2015

Ronald M.

Position: Director

Appointed: 04 April 2008

Resigned: 10 February 2011

William K.

Position: Director

Appointed: 04 April 2008

Resigned: 10 February 2011

Christopher J.

Position: Director

Appointed: 04 April 2008

Resigned: 10 February 2011

Gillian G.

Position: Director

Appointed: 04 April 2008

Resigned: 09 March 2010

James G.

Position: Director

Appointed: 04 April 2008

Resigned: 10 February 2011

Melville D.

Position: Director

Appointed: 04 April 2008

Resigned: 10 February 2011

Amanda F.

Position: Secretary

Appointed: 04 April 2008

Resigned: 01 May 2008

James M.

Position: Director

Appointed: 04 April 2008

Resigned: 11 June 2021

Samuel C.

Position: Director

Appointed: 04 April 2008

Resigned: 19 October 2020

Nasir N.

Position: Director

Appointed: 04 April 2008

Resigned: 09 March 2010

Patrick M.

Position: Director

Appointed: 04 April 2008

Resigned: 11 January 2016

Geoffrey H.

Position: Director

Appointed: 04 April 2008

Resigned: 10 February 2011

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Samuel C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Samuel C.

Notified on 6 April 2016
Ceased on 19 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-08-312022-08-31
Balance Sheet
Current Assets306 962252 457121 761108 76339 47950 444
Net Assets Liabilities248 212254 181139 693114 59417 31119 085
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal43 57355 51134 80123 44531 2466 027
Average Number Employees During Period  111 
Creditors58 99831 0674005 77032025 332
Fixed Assets43 49169 46851 34233 2179 398 
Net Current Assets Liabilities248 294240 224123 152104 82239 15925 112
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal33018 8341 7911 829404 
Total Assets Less Current Liabilities291 785309 692174 494138 03948 55725 112

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 17th, May 2023
Free Download (3 pages)

Company search

Advertisements