This company is commonly known as Bathroom Elegance Limited. The company was founded 32 years ago and was given the registration number SC137829. The firm's registered office is in GREENOCK. You can find them at 32 Lynedoch Industrial Estate, , Greenock, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | BATHROOM ELEGANCE LIMITED |
---|---|---|
Company Number | : | SC137829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1992 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 32 Lynedoch Industrial Estate, Greenock, Scotland, PA15 4AX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16a Madeira Street, Greenock, PA16 7UJ | Director | 01 August 1995 | Active |
16a Madeira Street, Greenock, PA16 7UJ | Director | 01 August 1995 | Active |
7 Cawdor Place, Greenock, PA16 7LU | Secretary | 15 April 1992 | Active |
16a Madeira Street, Greenock, PA16 7UJ | Secretary | 16 August 2000 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 15 April 1992 | Active |
15 Leven Road, Greenock, PA15 3DH | Director | 15 April 1992 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 15 April 1992 | Active |
87 Braemar Gardens, Robertson Street, Greenock, | Director | 10 September 1992 | Active |
22 Bank Street, Greenock, PA15 4PH | Director | 15 April 1992 | Active |
81 Brisbane Street, Greenock, PA16 8NX | Director | 24 May 2001 | Active |
78 Nairn Road, Greenock, PA16 0HA | Director | 15 April 1992 | Active |
Mrs Elizabeth Ferguson Mackenzie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 30, Lynedoch Industrial Estate, Greenock, Scotland, PA15 4AX |
Nature of control | : |
|
Mr Alister Mackenzie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 30, Lynedoch Industrial Estate, Greenock, Scotland, PA15 4AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-08 | Accounts | Change account reference date company previous extended. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-03 | Address | Change registered office address company with date old address new address. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.