Company NameGlasgow Kitchen & Bathrooms Ltd
DirectorsScott Thomas Dickson and Alasdair Duncan Macmillan
Company StatusActive
Company NumberSC356923
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Scott Thomas Dickson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Alasdair Duncan Macmillan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleKitchen Fitter
Country of ResidenceScotland
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Paul Tervit
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleBathroom Fitter
Country of ResidenceScotland
Correspondence Address10 Foswell Drive
Glasgow
G15 8JF
Scotland
Director NameMrs Teresa Kelly McInally
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2010(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 18 January 2024)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland

Contact

Telephone0141 8836630
Telephone regionGlasgow

Location

Registered Address3rd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

425 at £1Teresa Mcinally
42.50%
Ordinary
213 at £1Alasdair Macmillan
21.30%
Ordinary
212 at £1Linda Macmillan
21.20%
Ordinary
150 at £1Scott Thomas Dickson
15.00%
Ordinary

Financials

Year2014
Net Worth£1,251
Cash£73,235
Current Liabilities£109,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

9 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
19 November 2015Director's details changed for Mr Scott Thomas Dickson on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Scott Thomas Dickson on 19 November 2015 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page)
22 March 2012Registered office address changed from Murray Accountancy Ltd 149 Dalsetter Avenue Glasgow G15 8TE on 22 March 2012 (1 page)
22 March 2012Registered office address changed from Murray Accountancy Ltd 149 Dalsetter Avenue Glasgow G15 8TE on 22 March 2012 (1 page)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
27 July 2010Appointment of Mr Alasdair Duncan Macmillan as a director (2 pages)
27 July 2010Appointment of Mr Alasdair Duncan Macmillan as a director (2 pages)
26 July 2010Termination of appointment of Paul Tervit as a director (1 page)
26 July 2010Termination of appointment of Paul Tervit as a director (1 page)
19 April 2010Director's details changed for Mr Paul Tervit on 20 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Paul Tervit on 20 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Scott Thomas Dickson on 20 March 2010 (2 pages)
19 April 2010Appointment of Miss Teresa Mcinally as a director (2 pages)
19 April 2010Director's details changed for Mr Scott Thomas Dickson on 20 March 2010 (2 pages)
19 April 2010Appointment of Miss Teresa Mcinally as a director (2 pages)
20 March 2009Incorporation (16 pages)
20 March 2009Incorporation (16 pages)