Company NameCreative Bathrooms & Kitchens Limited
DirectorsIan Robert Brand and
Company StatusActive
Company NumberSC501931
CategoryPrivate Limited Company
Incorporation Date30 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ian Robert Brand
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Halley Court
Glasgow
G13 4DP
Scotland
Director NameMr Ian Robert Brand
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mirren Drive Duntocher
Clydebank
G81 6LF
Scotland
Director NameMrs Margaret Leggat Brand
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 C/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland

Location

Registered Address147 C/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
24 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
30 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 September 2020Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 18 September 2020 (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 October 2017Appointment of Mrs Margaret Leggat Brand as a director on 1 October 2017 (2 pages)
25 October 2017Appointment of Mrs Margaret Leggat Brand as a director on 1 October 2017 (2 pages)
15 September 2017Registered office address changed from C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
6 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
30 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-30
  • GBP 100
(23 pages)
30 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-30
  • GBP 100
(23 pages)