Company NameThe Bathroom Company Glasgow Limited
DirectorsJennifer Bremner and Richard Bremner
Company StatusActive
Company NumberSC566977
CategoryPrivate Limited Company
Incorporation Date24 May 2017(6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Jennifer Bremner
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Erskine Square
Hillington Park
Glasgow
G52 4BJ
Scotland
Director NameMr Richard Bremner
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Erskine Square
Hillington Park
Glasgow
G52 4BJ
Scotland

Location

Registered Address1 Erskine Square
Hillington Park
Glasgow
G52 4BJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 3 days from now)

Charges

19 February 2019Delivered on: 22 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 erskine square hillington industrial estate, glasgow.
Outstanding
23 January 2019Delivered on: 25 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
26 July 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
3 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
29 June 2021Statement of capital following an allotment of shares on 24 May 2017
  • GBP 100
(3 pages)
18 June 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
26 May 2021Previous accounting period extended from 30 May 2020 to 31 May 2020 (1 page)
24 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
3 July 2020Unaudited abridged accounts made up to 30 May 2019 (8 pages)
27 May 2020Notification of Jennifer Bremner as a person with significant control on 24 May 2017 (2 pages)
27 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
28 August 2019Registered office address changed from 400 Great Western Road Glasgow G4 9HZ United Kingdom to 1 Erskine Square Hillington Park Glasgow G52 4BJ on 28 August 2019 (1 page)
28 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
22 February 2019Registration of charge SC5669770002, created on 19 February 2019 (7 pages)
25 January 2019Registration of charge SC5669770001, created on 23 January 2019 (17 pages)
17 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)