The Western Baths Club (properties) Limited GLASGOW


Founded in 1980, The Western Baths Club (properties), classified under reg no. SC073008 is an active company. Currently registered at The Western Baths Club G12 8BZ, Glasgow the company has been in the business for fourty four years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Sandy M., Mearns B.. Of them, Mearns B. has been with the company the longest, being appointed on 1 November 2014 and Sandy M. has been with the company for the least time - from 12 March 2020. 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 - Ian S. who worked with the the firm until 31 May 2010.

The Western Baths Club (properties) Limited Address / Contact

Office Address The Western Baths Club
Office Address2 8 - 12 Cranworth Street
Town Glasgow
Post code G12 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC073008
Date of Incorporation Wed, 29th Oct 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 44 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Sandy M.

Position: Director

Appointed: 12 March 2020

Mearns B.

Position: Director

Appointed: 01 November 2014

Harry M.

Position: Director

Appointed: 23 March 2011

Resigned: 12 December 2019

Kenneth A.

Position: Director

Appointed: 14 July 2008

Resigned: 01 November 2014

Keith L.

Position: Director

Appointed: 20 March 2006

Resigned: 23 March 2011

Nigel K.

Position: Director

Appointed: 16 March 2005

Resigned: 06 May 2008

Kenneth A.

Position: Director

Appointed: 29 December 1999

Resigned: 26 March 2001

Martin R.

Position: Director

Appointed: 29 December 1999

Resigned: 20 March 2006

Ian S.

Position: Secretary

Appointed: 29 December 1999

Resigned: 31 May 2010

Thomas S.

Position: Director

Appointed: 29 December 1999

Resigned: 16 March 2005

Ian C.

Position: Director

Appointed: 20 April 1989

Resigned: 19 December 1999

William M.

Position: Director

Appointed: 20 April 1989

Resigned: 29 December 1999

Peter M.

Position: Director

Appointed: 20 April 1989

Resigned: 24 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth4 1404 147      
Balance Sheet
Current Assets4 1394 1464 1464 1334 3404 4634 4634 450
Net Assets Liabilities 4 1474 1474 1214 1214 1214 1214 121
Net Assets Liabilities Including Pension Asset Liability4 1404 147      
Reserves/Capital
Shareholder Funds4 1404 147      
Other
Creditors   13220343343330
Fixed Assets11111111
Net Current Assets Liabilities4 1394 1464 1464 1204 1204 1204 1204 120
Total Assets Less Current Liabilities4 1404 1474 1474 1214 1214 1214 1214 121

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 6th, April 2023
Free Download (3 pages)

Company search

Advertisements