Company NameBathroom Installers Limited
DirectorColin Comrie
Company StatusActive
Company NumberSC258560
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Colin Comrie
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(8 months after company formation)
Appointment Duration19 years, 10 months
RoleBathroom Distributor
Country of ResidenceScotland
Correspondence Address11 Alloa Park Drive
Alloa
Clackmannanshire
FK10 1QX
Scotland
Secretary NameSheila McInnes
NationalityBritish
StatusCurrent
Appointed15 June 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleOffice Manager
Correspondence Address58 Auchinbaird
Sauchie
Alloa
Clackmannanshire
FK10 3HA
Scotland
Director NameStuart William Miller
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleBusinessman
Correspondence Address8b McNabb Street
Dollar
Clackmannanshire
FK14 7DJ
Scotland
Secretary NameMarie Clare Quin
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address8b McNabb Street
Dollar
Clackmannanshire
FK14 7DJ
Scotland
Secretary NameMr James Leslie Bain
NationalityBritish
StatusResigned
Appointed07 July 2004(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Park Terrace
Stirling
FK8 2JT
Scotland
Secretary NameStuart William Miller
NationalityBritish
StatusResigned
Appointed26 June 2006(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 2007)
RoleSales Director
Correspondence Address8b McNabb Street
Dollar
Clackmannanshire
FK14 7DJ
Scotland
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitebathroomplanetperth.co.uk

Location

Registered AddressRuthvenfield Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3EE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Colin Comrie
100.00%
Ordinary

Financials

Year2014
Net Worth£8,171
Cash£29,604
Current Liabilities£123,701

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
7 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 November 2009Director's details changed for Colin Comrie on 31 October 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Colin Comrie on 31 October 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 December 2008Director's change of particulars / colin comrie / 30/11/2008 (1 page)
9 December 2008Return made up to 31/10/08; full list of members (3 pages)
9 December 2008Secretary's change of particulars / sheila mcinnes / 30/11/2008 (1 page)
9 December 2008Secretary's change of particulars / sheila mcinnes / 30/11/2008 (1 page)
9 December 2008Return made up to 31/10/08; full list of members (3 pages)
9 December 2008Director's change of particulars / colin comrie / 30/11/2008 (1 page)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New secretary appointed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 November 2006Return made up to 31/10/06; full list of members (2 pages)
24 November 2006Return made up to 31/10/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (1 page)
19 January 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Ad 01/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 2005Ad 01/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
12 August 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
3 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 November 2004Return made up to 31/10/04; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 September 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
22 September 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 8B mcnabb street dollar clackmannanshire FK147DJ (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 8B mcnabb street dollar clackmannanshire FK147DJ (1 page)
20 July 2004New secretary appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
9 November 2003Director resigned (1 page)
9 November 2003Secretary resigned (1 page)
9 November 2003Director resigned (1 page)
9 November 2003Secretary resigned (1 page)
31 October 2003Incorporation (15 pages)
31 October 2003Incorporation (15 pages)