UKBizDB.co.uk

BATHROOM SOLUTIONS INSTALLATIONS LTD

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

This company is commonly known as Bathroom Solutions Installations Ltd. The company was founded 11 years ago and was given the registration number SC436473. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BATHROOM SOLUTIONS INSTALLATIONS LTD
Company Number:SC436473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 November 2012
End of financial year:31 March 2018
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Director08 November 2012Active

People with Significant Control

Mr Russell Mcneill
Notified on:08 November 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Nature of control:
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-30Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2019-10-28Address

Change registered office address company with date old address new address.

Download
2019-10-28Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-03-30Gazette

Gazette filings brought up to date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Address

Change registered office address company with date old address new address.

Download
2016-02-18Accounts

Change account reference date company current extended.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Capital

Capital allotment shares.

Download
2015-10-12Address

Change registered office address company with date old address new address.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2013-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.