Company NameSuperior Home Improvements Limited
DirectorPaul Bradley Bett
Company StatusActive
Company NumberSC331263
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaul Bradley Bett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 105, Block 11 Newhouse Industrial Estate
Motherwell
ML1 5RX
Scotland
Secretary NameLyndsay Tosh
NationalityBritish
StatusCurrent
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 105, Block 11 Newhouse Industrial Estate
Motherwell
ML1 5RX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitesuperiorimprovements.co.uk
Email address[email protected]
Telephone01236 759631
Telephone regionCoatbridge

Location

Registered AddressUnit 105, Block 11
Newhouse Industrial Estate
Motherwell
ML1 5RX
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

1 at £1Lyndsay Tosh
50.00%
Ordinary
1 at £1Paul Bett
50.00%
Ordinary

Financials

Year2014
Net Worth£72,192
Cash£135,561
Current Liabilities£138,858

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
29 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
15 September 2022Notification of Lyndsay Bett as a person with significant control on 15 September 2022 (2 pages)
15 September 2022Change of details for Mr Paul Bett as a person with significant control on 15 September 2022 (2 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 February 2021Registered office address changed from Block 1 Stirling Road Chapelhall Industrial Estate Airdrie ML6 8QH Scotland to Unit 105, Block 11 Newhouse Industrial Estate Motherwell ML1 5RX on 10 February 2021 (1 page)
29 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 June 2017Registered office address changed from 1 Moncreiffe Road Chapelhall Industrial Estate Airdrie Lanarkshire ML6 8QH to Block 1 Stirling Road Chapelhall Industrial Estate Airdrie ML6 8QH on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 1 Moncreiffe Road Chapelhall Industrial Estate Airdrie Lanarkshire ML6 8QH to Block 1 Stirling Road Chapelhall Industrial Estate Airdrie ML6 8QH on 30 June 2017 (1 page)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Registered office address changed from 1 Moncreiffe Road Chapelhall Airdrie Lanarkshire ML6 8QH on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 1 Moncreiffe Road Chapelhall Airdrie Lanarkshire ML6 8QH on 15 October 2013 (1 page)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2011Secretary's details changed for Lyndsay Tosh on 31 August 2011 (1 page)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
30 September 2011Secretary's details changed for Lyndsay Tosh on 31 August 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1
(3 pages)
7 October 2010Director's details changed for Paul Bradley Bett on 30 August 2010 (2 pages)
7 October 2010Director's details changed for Paul Bradley Bett on 30 August 2010 (2 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
2 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
10 June 2009Registered office changed on 10/06/2009 from 8 douglas street hamilton ML3 0BP (1 page)
10 June 2009Registered office changed on 10/06/2009 from 8 douglas street hamilton ML3 0BP (1 page)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 November 2008Return made up to 21/09/08; full list of members (3 pages)
6 November 2008Return made up to 21/09/08; full list of members (3 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
21 September 2007Incorporation (15 pages)
21 September 2007Incorporation (15 pages)