UKBizDB.co.uk

BATHROOMS BY DESIGN (SCOTLAND) LTD

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

This company is commonly known as Bathrooms By Design (scotland) Ltd. The company was founded 11 years ago and was given the registration number SC449755. The firm's registered office is in EDINBURGH. You can find them at 56 Palmerston Place, , Edinburgh, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:BATHROOMS BY DESIGN (SCOTLAND) LTD
Company Number:SC449755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 May 2013
End of financial year:30 April 2019
Jurisdiction:Scotland
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:56 Palmerston Place, Edinburgh, EH12 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Palmerston Place, Edinburgh, EH12 5AY

Director11 December 2013Active
56, Palmerston Place, Edinburgh, EH12 5AY

Director11 December 2013Active
10, Roman Avenue, Glasgow, United Kingdom, G15 6UR

Secretary10 May 2013Active
10, Roman Avenue, Glasgow, United Kingdom, G15 6UR

Director10 May 2013Active
10, Roman Avenue, Glasgow, United Kingdom, G15 6UR

Director10 May 2013Active
269-273, Great Western Road, Great Western Road, Glasgow, Scotland, G4 9EG

Director11 December 2013Active

People with Significant Control

Mr Duncan Heeles
Notified on:01 July 2020
Status:Active
Date of birth:January 1985
Nationality:British
Address:56, Palmerston Place, Edinburgh, EH12 5AY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Duncan Heeles
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:269-273, Great Western Road, Glasgow, G4 9EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Haughton Elder
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:56, Palmerston Place, Edinburgh, EH12 5AY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved liquidation.

Download
2022-01-05Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2020-10-09Address

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

Download
2020-10-09Resolution

Resolution.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Officers

Termination director company with name termination date.

Download
2015-02-03Officers

Termination secretary company with name termination date.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.