Clarkston
Glasgow
G76 7QB
Scotland
Director Name | Mrs Lisa King |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2014(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Sunnyside Drive Clarkston Glasgow East Renfrewshire G76 7QB Scotland |
Secretary Name | Mrs Lisa King |
---|---|
Status | Closed |
Appointed | 25 February 2014(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 52 Sunnyside Drive Clarkston Glasgow East Renfrewshire G76 7QB Scotland |
Director Name | Mr Darren Kerr |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Colinhill Road Strathaven Lanarkshire ML10 6EU Scotland |
Secretary Name | Mr Darren Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Colinhill Road Strathaven Lanarkshire ML10 6EU Scotland |
Website | www.oraclebathrooms.com |
---|
Registered Address | 9 Colquhoun Avenue Hillington Glasgow G52 4BN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
1 at £1 | T. Kerr (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,344 |
Cash | £14,819 |
Current Liabilities | £13,589 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 June 2013 | Delivered on: 2 July 2013 Satisfied on: 12 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2017 | Application to strike the company off the register (3 pages) |
30 October 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Cessation of Tom Kerr as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Notification of T. Kerr (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of Tom Kerr as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of Grant King as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of Lisa King as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of Christine Dolores Kerr as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of Grant King as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of Christine Dolores Kerr as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of Lisa King as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Notification of T. Kerr (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
12 February 2015 | Satisfaction of charge SC3657800001 in full (1 page) |
12 February 2015 | Satisfaction of charge SC3657800001 in full (1 page) |
18 September 2014 | Registered office address changed from 9 Earl Haig Road Hillington Glasgow G52 4JU to 9 Colquhoun Avenue Hillington Glasgow G52 4BN on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Registered office address changed from 9 Earl Haig Road Hillington Glasgow G52 4JU to 9 Colquhoun Avenue Hillington Glasgow G52 4BN on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 March 2014 | Termination of appointment of Darren Kerr as a director (1 page) |
18 March 2014 | Termination of appointment of Darren Kerr as a director (1 page) |
6 March 2014 | Termination of appointment of Darren Kerr as a secretary (1 page) |
6 March 2014 | Appointment of Mrs Lisa King as a director (2 pages) |
6 March 2014 | Termination of appointment of Darren Kerr as a secretary (1 page) |
6 March 2014 | Appointment of Mrs Lisa King as a secretary (2 pages) |
6 March 2014 | Appointment of Mrs Lisa King as a director (2 pages) |
6 March 2014 | Appointment of Mrs Lisa King as a secretary (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
2 July 2013 | Registration of charge 3657800001 (5 pages) |
2 July 2013 | Registration of charge 3657800001 (5 pages) |
22 March 2013 | Company name changed bathroom solutions direct LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Resolutions
|
22 March 2013 | Resolutions
|
22 March 2013 | Company name changed bathroom solutions direct LIMITED\certificate issued on 22/03/13
|
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 May 2011 | Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
11 May 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
19 October 2009 | Current accounting period shortened from 30 September 2010 to 28 February 2010 (1 page) |
19 October 2009 | Current accounting period shortened from 30 September 2010 to 28 February 2010 (1 page) |
18 September 2009 | Incorporation (19 pages) |
18 September 2009 | Incorporation (19 pages) |