SCOTIA BATHROOMS LTD

82 Muir Street, Hamilton, ML3 6BJ, Scotland
StatusACTIVE
Company No.SC462797
CategoryPrivate Limited Company
Incorporated01 Nov 2013
Age10 years, 6 months, 17 days
JurisdictionScotland

SUMMARY

SCOTIA BATHROOMS LTD is an active private limited company with number SC462797. It was incorporated 10 years, 6 months, 17 days ago, on 01 November 2013. The company address is 82 Muir Street, Hamilton, ML3 6BJ, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

New address: 82 Muir Street Hamilton ML3 6BJ

Change date: 2023-11-27

Old address: Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2022

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-30

Psc name: Lee Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

New address: Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ

Old address: Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland

Change date: 2022-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2021

Action Date: 17 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-17

Psc name: Donna Black

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: 111a Neilston Road Paisley Renfrewshire PA2 6ER

New address: Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ

Change date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Resolution

Date: 22 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: Lee Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Donna Black

Appointment date: 2017-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Incorporation company

Date: 01 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABP ESTATE MANAGEMENT LIMITED

ALEXANDRA BUSINESS PARK,ST. HELENS,WA10 3TP

Number:11740345
Status:ACTIVE
Category:Private Limited Company

HEALTH SENSE THERAPY LIMITED

19 DUNWICH CLOSE,IPSWICH,IP3 9WF

Number:11734549
Status:ACTIVE
Category:Private Limited Company

HELPDESQ LIMITED

STUDIO 1,LONDON,W12 8EU

Number:05489099
Status:ACTIVE
Category:Private Limited Company

PEAR TREE TRAVEL LIMITED

35 PEAR TREE ROAD,DERBY,DE23 6PZ

Number:11455296
Status:ACTIVE
Category:Private Limited Company

SENSAI COSMETICS INC.

1-14-10 NIHONBASHI KAYABACHO,TOKYO,

Number:FC036169
Status:ACTIVE
Category:Other company type

ST. BRIDE FOUNDATION TRUST LIMITED

ST BRIDE FOUNDATION INSTITUTE,LONDON,EC4Y 8EQ

Number:08080850
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source