Company NameSBS Bathrooms Ltd
DirectorAlistair Rentoul Owens
Company StatusActive
Company NumberSC480232
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Previous NameDynamic Bathrooms Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Alistair Rentoul Owens
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address24 Auctioneers Way
Lanark
ML11 9FD
Scotland
Director NameMs Hazel Winifred Bowman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence Address24 Auctioneers Way
Lanark
ML11 9FD
Scotland

Location

Registered Address2 & 6 Wellgatehead
Lanark
Lanarkshire
ML11 9AA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

6 November 2023Notification of Hazel Winifred Bowman as a person with significant control on 6 November 2023 (2 pages)
6 November 2023Change of details for Mr Alistair Rentoul Owens as a person with significant control on 6 November 2023 (2 pages)
2 November 2023Cessation of Hazel Winifred Bowman as a person with significant control on 15 October 2023 (1 page)
1 November 2023Notification of Alistair Rentoul Owens as a person with significant control on 15 October 2023 (2 pages)
9 August 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 August 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
1 August 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 March 2018Termination of appointment of Hazel Winifred Bowman as a director on 23 March 2018 (1 page)
20 March 2018Appointment of Mr Alistair Rentoul Owens as a director on 20 March 2018 (2 pages)
18 July 2017Notification of Hazel Winifred Bowman as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Hazel Winifred Bowman as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Hazel Winifred Bowman as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
17 March 2015Company name changed dynamic bathrooms LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
17 March 2015Company name changed dynamic bathrooms LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 2
(27 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 2
(27 pages)