Company NameClyde Valley  Kitchens & Bathrooms Ltd
DirectorsDouglas Marshall and David Ellison
Company StatusActive
Company NumberSC448949
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)

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 Douglas Marshall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address122 Lawhill Road
Law
Lanarkshire
ML8 5EZ
Scotland
Director NameMr David Ellison
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(5 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleKitchen & Bathroom Supplier
Country of ResidenceScotland
Correspondence AddressLanark Road Rosebank
Clydevalley
Lanarkshire
ML8 5QA
Scotland
Director NameMr David Ellison
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Gilchrist Way
Wishaw
Lanarkshire
ML2 8JX
Scotland

Contact

Websiteclydevalleykb.co.uk
Email address[email protected]
Telephone01555 860000
Telephone regionLanark

Location

Registered Address17 Wellgate Street
Larkhall
Lanarkshire
ML9 2AG
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Ellison
50.00%
Ordinary
1 at £1Douglas Marshall
50.00%
Ordinary

Financials

Year2014
Turnover£224,174
Gross Profit£31,744
Net Worth-£6,313
Cash£8,373
Current Liabilities£18,453

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

30 May 2023Unaudited abridged accounts made up to 30 April 2023 (7 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
14 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
26 August 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 May 2021Director's details changed for Mr David Ellison on 10 May 2021 (2 pages)
14 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
8 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
4 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 January 2016Registered office address changed from Flower of Scotland Garden Centre Rosebank Clyde Valley Lanarkshire ML8 5QB to 17 Wellgate Street Larkhall Lanarkshire ML9 2AG on 17 January 2016 (1 page)
17 January 2016Registered office address changed from Flower of Scotland Garden Centre Rosebank Clyde Valley Lanarkshire ML8 5QB to 17 Wellgate Street Larkhall Lanarkshire ML9 2AG on 17 January 2016 (1 page)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
14 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
14 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
3 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(4 pages)
3 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(4 pages)
16 October 2013Appointment of Mr David Ellison as a director (2 pages)
16 October 2013Termination of appointment of David Ellison as a director (1 page)
16 October 2013Termination of appointment of David Ellison as a director (1 page)
16 October 2013Appointment of Mr David Ellison as a director (2 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)