UKBizDB.co.uk

BATHROOM PLANET (BORDERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bathroom Planet (borders) Limited. The company was founded 15 years ago and was given the registration number SC352246. The firm's registered office is in GALASHIELS. You can find them at Unit 3 Block 12, Tweedbank Industrial Estate Tweedbank, Galashiels, Selkirkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:BATHROOM PLANET (BORDERS) LIMITED
Company Number:SC352246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2008
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 3 Block 12, Tweedbank Industrial Estate Tweedbank, Galashiels, Selkirkshire, TD1 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Polwarth Avenue, St Boswells, United Kingdom, TD6 0DP

Secretary08 December 2008Active
4 Polwarth Avenue, St Boswells, United Kingdom, TD6 0DP

Director08 December 2008Active
4 Polwarth Avenue, St Boswells, United Kingdom, TD6 0DP

Director06 April 2022Active
2, Roadside Paddock, Charlesfield, St Boswells, United Kingdom, TD6 0HH

Director08 December 2008Active
2, Roadside Paddock, Charlesfield, St Boswells, United Kingdom, TD6 0HH

Director08 December 2008Active

People with Significant Control

Bathroom Planet Holdings Ltd
Notified on:31 October 2021
Status:Active
Country of residence:Scotland
Address:27 North Bridge Street, Hawick, Scotland, TD9 9BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Averil Helena Lovelock Robson
Notified on:16 June 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:Scotland
Address:2 Roadside Paddock, Charlesfield, St Boswells, Scotland, TD6 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Gail Robson
Notified on:16 June 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:Scotland
Address:22 Jenny Moores Road, St Boswells, Scotland, TD6 0AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Robson
Notified on:16 June 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:Scotland
Address:2 Roadside Paddock, Charlesfield, St Boswells, Scotland, TD6 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gail Lambert
Notified on:16 June 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:4 Polwarth Avenue, St Boswells, United Kingdom, TD6 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-22Officers

Change person secretary company with change date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.