Company NameSuite Bathrooms Limited
Company StatusDissolved
Company NumberSC332493
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gary Edwards
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address11 Ailsa Court
Hamilton
ML3 8XJ
Scotland
Director NameStephen Fox
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address68 Dalcraig Crescent
Blantyre
G72 9NB
Scotland
Secretary NameMr Gary Edwards
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Ailsa Court
Hamilton
ML3 8XJ
Scotland

Location

Registered AddressC/O. Brechin, Cole-Hamilton & Co P R Print Building
268 Nuneaton Street
Glasgow
G40 3DX
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1Gary Edwards
50.00%
Ordinary
1 at £1Stephen Fox
50.00%
Ordinary

Financials

Year2014
Net Worth£457
Current Liabilities£7,586

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 September 2017Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 28 September 2017 (1 page)
28 September 2017Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 28 September 2017 (1 page)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
16 May 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
16 May 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 October 2009Director's details changed for Stephen Fox on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Gary Edwards on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Stephen Fox on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Gary Edwards on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 February 2009Return made up to 17/10/08; full list of members (4 pages)
24 February 2009Return made up to 17/10/08; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from 11 ailsa court high earnock hamilton ML3 8XJ (1 page)
26 January 2009Registered office changed on 26/01/2009 from 11 ailsa court high earnock hamilton ML3 8XJ (1 page)
17 October 2007Incorporation (17 pages)
17 October 2007Incorporation (17 pages)