Company NameKingdom Bathrooms & Tiles Ltd.
DirectorsWayne Lynch and Nicola Lynch
Company StatusActive
Company NumberSC483395
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 9 months ago)
Previous NamesKirkcaldy Tile Centre Limited and Kirkcaldy Bathrooms & Tiles Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameWayne Lynch
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(same day as company formation)
RoleTiler
Country of ResidenceScotland
Correspondence Address97 Barry Road
Kirkcaldy
KY2 6JL
Scotland
Director NameMrs Nicola Lynch
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed30 April 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97 Barry Road
Kirkcaldy
Fife
KY2 6JL
Scotland
Director NameDavid Elder
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleTiler
Country of ResidenceScotland
Correspondence Address8 Jean Armour Gardens
Kirkcaldy
Fife
KY2 6HB
Scotland

Location

Registered AddressUnit 2
Hayfield Industrial Estate
Kirkcaldy
KY2 5DH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy North

Shareholders

50 at £1David Elder
50.00%
Ordinary
50 at £1Wayne Lynch
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

6 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
10 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 August 2017 (3 pages)
8 November 2017Micro company accounts made up to 31 August 2017 (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 November 2016Registered office address changed from Unit 3 Carberry Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NQ to 4-6 Junction Road Kirkcaldy KY1 2BH on 8 November 2016 (1 page)
8 November 2016Registered office address changed from Unit 3 Carberry Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NQ to 4-6 Junction Road Kirkcaldy KY1 2BH on 8 November 2016 (1 page)
13 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
26 May 2016Termination of appointment of David Elder as a director on 30 April 2016 (1 page)
26 May 2016Termination of appointment of David Elder as a director on 30 April 2016 (1 page)
26 May 2016Appointment of Mrs Nicola Lynch as a director on 30 April 2016 (2 pages)
26 May 2016Appointment of Mrs Nicola Lynch as a director on 30 April 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
(36 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
(36 pages)