Company NameOracle Bathrooms Limited
Company StatusDissolved
Company NumberSC365780
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 7 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameBathroom Solutions Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Grant King
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Sunnyside Drive
Clarkston
Glasgow
G76 7QB
Scotland
Director NameMrs Lisa King
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Sunnyside Drive Clarkston
Glasgow
East Renfrewshire
G76 7QB
Scotland
Secretary NameMrs Lisa King
StatusClosed
Appointed25 February 2014(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address52 Sunnyside Drive Clarkston
Glasgow
East Renfrewshire
G76 7QB
Scotland
Director NameMr Darren Kerr
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Colinhill Road
Strathaven
Lanarkshire
ML10 6EU
Scotland
Secretary NameMr Darren Kerr
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Colinhill Road
Strathaven
Lanarkshire
ML10 6EU
Scotland

Contact

Websitewww.oraclebathrooms.com

Location

Registered Address9 Colquhoun Avenue
Hillington
Glasgow
G52 4BN
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

1 at £1T. Kerr (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,344
Cash£14,819
Current Liabilities£13,589

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

28 June 2013Delivered 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

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
30 October 2017Application to strike the company off the register (3 pages)
6 September 2017Cessation of Tom Kerr as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of T. Kerr (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of Tom Kerr as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of Grant King as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of Lisa King as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of Christine Dolores Kerr as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of Grant King as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of Christine Dolores Kerr as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of Lisa King as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of T. Kerr (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
3 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(5 pages)
12 February 2015Satisfaction of charge SC3657800001 in full (1 page)
12 February 2015Satisfaction of charge SC3657800001 in full (1 page)
18 September 2014Registered 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 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
18 September 2014Registered 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 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 March 2014Termination of appointment of Darren Kerr as a director (1 page)
18 March 2014Termination of appointment of Darren Kerr as a director (1 page)
6 March 2014Termination of appointment of Darren Kerr as a secretary (1 page)
6 March 2014Appointment of Mrs Lisa King as a director (2 pages)
6 March 2014Termination of appointment of Darren Kerr as a secretary (1 page)
6 March 2014Appointment of Mrs Lisa King as a secretary (2 pages)
6 March 2014Appointment of Mrs Lisa King as a director (2 pages)
6 March 2014Appointment of Mrs Lisa King as a secretary (2 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
2 July 2013Registration of charge 3657800001 (5 pages)
2 July 2013Registration of charge 3657800001 (5 pages)
22 March 2013Company name changed bathroom solutions direct LIMITED\certificate issued on 22/03/13
  • CONNOT ‐
(3 pages)
22 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-15
(1 page)
22 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-15
(1 page)
22 March 2013Company name changed bathroom solutions direct LIMITED\certificate issued on 22/03/13
  • CONNOT ‐
(3 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
24 May 2011Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 May 2011Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
11 May 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
19 October 2009Current accounting period shortened from 30 September 2010 to 28 February 2010 (1 page)
19 October 2009Current accounting period shortened from 30 September 2010 to 28 February 2010 (1 page)
18 September 2009Incorporation (19 pages)
18 September 2009Incorporation (19 pages)