This company is commonly known as The Shower Doctor Limited. The company was founded 21 years ago and was given the registration number SC251854. The firm's registered office is in EDINBURGH. You can find them at 13 Hailes Park Industrial Estate, Dumbryden Drive, Edinburgh, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | THE SHOWER DOCTOR LIMITED |
---|---|---|
Company Number | : | SC251854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Hailes Park Industrial Estate, Dumbryden Drive, Edinburgh, EH14 2QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4b, Bankhead Crossway South, Edinburgh, Scotland, EH11 4EX | Secretary | 26 June 2003 | Active |
4b, Bankhead Crossway South, Edinburgh, Scotland, EH11 4EX | Director | 26 June 2003 | Active |
4b, Bankhead Crossway South, Edinburgh, Scotland, EH11 4EX | Director | 16 August 2012 | Active |
4b, Bankhead Crossway South, Edinburgh, Scotland, EH11 4EX | Director | 26 June 2003 | Active |
4b, Bankhead Crossway South, Edinburgh, Scotland, EH11 4EX | Director | 29 September 2006 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Secretary | 26 June 2003 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 26 June 2003 | Active |
13, Hailes Park Industrial Estate, Dumbryden Drive, Edinburgh, EH14 2QR | Director | 20 March 2008 | Active |
Mr Liam Marcus Corrigan | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4b, Bankhead Crossway South, Edinburgh, Scotland, EH11 4EX |
Nature of control | : |
|
Mr Kevin Thomson | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4b, Bankhead Crossway South, Edinburgh, Scotland, EH11 4EX |
Nature of control | : |
|
Mr George Norman Thomson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | 13, Hailes Park Industrial Estate, Edinburgh, EH14 2QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-31 | Officers | Change person director company with change date. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.