UKBizDB.co.uk

THE SHOWER DOCTOR LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:13 Hailes Park Industrial Estate, Dumbryden Drive, Edinburgh, EH14 2QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b, Bankhead Crossway South, Edinburgh, Scotland, EH11 4EX

Secretary26 June 2003Active
4b, Bankhead Crossway South, Edinburgh, Scotland, EH11 4EX

Director26 June 2003Active
4b, Bankhead Crossway South, Edinburgh, Scotland, EH11 4EX

Director16 August 2012Active
4b, Bankhead Crossway South, Edinburgh, Scotland, EH11 4EX

Director26 June 2003Active
4b, Bankhead Crossway South, Edinburgh, Scotland, EH11 4EX

Director29 September 2006Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary26 June 2003Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director26 June 2003Active
13, Hailes Park Industrial Estate, Dumbryden Drive, Edinburgh, EH14 2QR

Director20 March 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • 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 (5 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
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Address

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

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Change person director company with change date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Officers

Change person director company with change date.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.