Company NameBathroom Planet Limited
Company StatusDissolved
Company NumberSC158852
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameDunwilco (461) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Derighetti
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(12 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Telford Road
Edinburgh
Midlothian
EH4 2AY
Scotland
Secretary NameM & M Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2002(6 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 04 June 2019)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Christopher Robert James Campbell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(2 months after company formation)
Appointment DurationResigned same day (resigned 29 August 1995)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Lomond Road
Edinburgh
EH5 3JR
Scotland
Director NameVincent Derighetti (Snr)
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 25 July 2007)
RoleBathroom Specialist/Director
Correspondence Address65 Telford Road
Edinburgh
Midlothian
EH4 2AX
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameMaclachlan & Mackenzie (Corporation)
StatusResigned
Appointed21 August 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2001)
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland

Contact

Websitebathroomplanetinverness.co.uk

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Glenterrin LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (4 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Notification of Glenterrin Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Glenterrin Limited as a person with significant control on 6 April 2016 (1 page)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
2 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 August 2016 (1 page)
2 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
24 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 July 2015 (1 page)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 July 2015 (1 page)
11 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
11 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
24 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 July 2014 (1 page)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 July 2014 (1 page)
13 February 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
13 February 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 July 2013 (1 page)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 July 2013 (1 page)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
5 June 2013Secretary's details changed for M & M Company Secretaries Limited on 25 October 2012 (2 pages)
5 June 2013Secretary's details changed for M & M Company Secretaries Limited on 25 October 2012 (2 pages)
19 November 2012Registered office address changed from C/O Maclachlan & Mackenzie 10 Walker Street Edinburgh EH3 7LA Scotland on 19 November 2012 (1 page)
19 November 2012Registered office address changed from C/O Maclachlan & Mackenzie 10 Walker Street Edinburgh EH3 7LA Scotland on 19 November 2012 (1 page)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
31 December 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
31 December 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
1 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for M & M Company Secretaries Limited on 27 June 2010 (2 pages)
6 July 2010Secretary's details changed for M & M Company Secretaries Limited on 27 June 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
6 November 2009Secretary's details changed for M & M Company Secretaries Limited on 31 August 2009 (1 page)
6 November 2009Secretary's details changed for M & M Company Secretaries Limited on 31 August 2009 (1 page)
14 October 2009Registered office address changed from 8 Walker Street Edinburgh EH3 7LH on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 8 Walker Street Edinburgh EH3 7LH on 14 October 2009 (1 page)
17 July 2009Return made up to 27/06/09; full list of members (3 pages)
17 July 2009Return made up to 27/06/09; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 30 September 2008 (12 pages)
28 April 2009Accounts for a dormant company made up to 30 September 2008 (12 pages)
22 July 2008Return made up to 27/06/08; full list of members (3 pages)
22 July 2008Return made up to 27/06/08; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
20 August 2007Return made up to 27/06/07; full list of members (2 pages)
20 August 2007Return made up to 27/06/07; full list of members (2 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
13 July 2006Return made up to 27/06/06; full list of members (2 pages)
13 July 2006Return made up to 27/06/06; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
20 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
3 August 2005Return made up to 27/06/05; full list of members (6 pages)
3 August 2005Return made up to 27/06/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
9 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
1 July 2004Return made up to 27/06/04; full list of members (6 pages)
1 July 2004Return made up to 27/06/04; full list of members (6 pages)
6 August 2003Return made up to 27/06/03; full list of members (6 pages)
6 August 2003Return made up to 27/06/03; full list of members (6 pages)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
17 July 2002Return made up to 27/06/02; full list of members (6 pages)
17 July 2002Return made up to 27/06/02; full list of members (6 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
30 July 2001Return made up to 27/06/01; full list of members (6 pages)
30 July 2001Return made up to 27/06/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
12 October 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
12 October 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
12 July 2000Return made up to 27/06/00; full list of members (6 pages)
12 July 2000Return made up to 27/06/00; full list of members (6 pages)
12 July 1999Return made up to 27/06/99; no change of members (4 pages)
12 July 1999Return made up to 27/06/99; no change of members (4 pages)
19 January 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
19 January 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
5 December 1997Accounts for a dormant company made up to 30 September 1997 (7 pages)
5 December 1997Accounts for a dormant company made up to 30 September 1997 (7 pages)
13 August 1997Return made up to 27/06/97; full list of members (6 pages)
13 August 1997Return made up to 27/06/97; full list of members (6 pages)
25 April 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
25 April 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
3 July 1996Return made up to 27/06/96; full list of members (6 pages)
3 July 1996Return made up to 27/06/96; full list of members (6 pages)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned;new director appointed (4 pages)
21 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 September 1995Accounting reference date notified as 30/09 (1 page)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned;new director appointed (4 pages)
21 September 1995Accounting reference date notified as 30/09 (1 page)
21 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
4 September 1995Company name changed dunwilco (461) LIMITED\certificate issued on 05/09/95 (4 pages)
4 September 1995Company name changed dunwilco (461) LIMITED\certificate issued on 05/09/95 (4 pages)
27 June 1995Incorporation (44 pages)
27 June 1995Incorporation (44 pages)