Company NameElegant Bathrooms (UK) Ltd.
DirectorJavaid Moughal
Company StatusActive - Proposal to Strike off
Company NumberSC272767
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Previous NameYokozuna UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameJavaid Moughal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(3 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cheviot Road
Glasgow
Lanarkshire
G43 2AN
Scotland
Secretary NameMr Richard Thorburn
StatusCurrent
Appointed15 February 2013(8 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address142 Norfolk Street
Glasgow
G5 9EQ
Scotland
Director NameAjmal Ahmad
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address19d Greenholme Street
Glasgow
G44 4DU
Scotland
Secretary NameTariq Mahmood
NationalityPakistani
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address90 Thornliebank Road
1 / Left
Glasgow
G43 1DP
Scotland

Contact

Websiteelegantbath.co.uk

Location

Registered Address142 Norfolk Street
Glasgow
G5 9EQ
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sajid Raza
100.00%
Ordinary

Financials

Year2014
Net Worth£18,362
Cash£502

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 April 2019 (5 years ago)
Next Return Due25 April 2020 (overdue)

Filing History

29 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 September 2017Registered office address changed from 93-95 Commerce Street Glasgow G5 8EP to 77 Seres Road Clarkston Glasgow G76 7PG on 28 September 2017 (1 page)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 March 2013Appointment of Mr Richard Thorburn as a secretary (1 page)
16 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for Javaid Moughal on 28 August 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
23 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Appointment terminated secretary tariq mahmood (1 page)
17 October 2008Return made up to 31/08/08; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from 38 kingston street glasgow G5 8BP (1 page)
25 January 2008Registered office changed on 25/01/08 from: 93 commerce street glasgow G5 8EP (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
18 September 2007Return made up to 31/08/07; full list of members (6 pages)
15 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
9 May 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
21 November 2006Return made up to 31/08/06; full list of members (6 pages)
19 September 2006Director's particulars changed (1 page)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
21 November 2005Return made up to 31/08/05; full list of members (6 pages)
2 November 2005Company name changed yokozuna uk LTD\certificate issued on 02/11/05 (2 pages)
31 August 2004Incorporation (17 pages)