Alloa
Clackmannanshire
FK10 1QX
Scotland
Secretary Name | Sheila McInnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Office Manager |
Correspondence Address | 58 Auchinbaird Sauchie Alloa Clackmannanshire FK10 3HA Scotland |
Director Name | Stuart William Miller |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 8b McNabb Street Dollar Clackmannanshire FK14 7DJ Scotland |
Secretary Name | Marie Clare Quin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8b McNabb Street Dollar Clackmannanshire FK14 7DJ Scotland |
Secretary Name | Mr James Leslie Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Park Terrace Stirling FK8 2JT Scotland |
Secretary Name | Stuart William Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 2007) |
Role | Sales Director |
Correspondence Address | 8b McNabb Street Dollar Clackmannanshire FK14 7DJ Scotland |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | bathroomplanetperth.co.uk |
---|
Registered Address | Ruthvenfield Road Inveralmond Industrial Estate Perth Perthshire PH1 3EE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Colin Comrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,171 |
Cash | £29,604 |
Current Liabilities | £123,701 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
7 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
7 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 November 2009 | Director's details changed for Colin Comrie on 31 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Colin Comrie on 31 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 December 2008 | Director's change of particulars / colin comrie / 30/11/2008 (1 page) |
9 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
9 December 2008 | Secretary's change of particulars / sheila mcinnes / 30/11/2008 (1 page) |
9 December 2008 | Secretary's change of particulars / sheila mcinnes / 30/11/2008 (1 page) |
9 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
9 December 2008 | Director's change of particulars / colin comrie / 30/11/2008 (1 page) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (1 page) |
19 January 2006 | Return made up to 31/10/05; full list of members
|
19 January 2006 | Return made up to 31/10/05; full list of members
|
15 August 2005 | Ad 01/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 2005 | Ad 01/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
12 August 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
3 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 September 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
22 September 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 8B mcnabb street dollar clackmannanshire FK147DJ (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 8B mcnabb street dollar clackmannanshire FK147DJ (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
9 November 2003 | Director resigned (1 page) |
9 November 2003 | Secretary resigned (1 page) |
9 November 2003 | Director resigned (1 page) |
9 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Incorporation (15 pages) |
31 October 2003 | Incorporation (15 pages) |