Company NameBathroomology Limited
Company StatusDissolved
Company NumberSC593727
CategoryPrivate Limited Company
Incorporation Date9 April 2018(6 years ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)
Previous NamesCouture Ceramics Limited and Bathroomologi Limited

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 NameMs Pamela McLaren
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Ross Cunningham
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(1 day after company formation)
Appointment Duration2 years (resigned 13 April 2020)
RoleTiler
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
31 January 2022Application to strike the company off the register (1 page)
9 December 2021Change of details for Ms Pamela Mclaren as a person with significant control on 9 December 2021 (2 pages)
9 December 2021Director's details changed for Ms Pamela Mclaren on 9 December 2021 (2 pages)
9 December 2021Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to 9 Glasgow Road Paisley PA1 3QS on 9 December 2021 (1 page)
21 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
5 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
12 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
(3 pages)
9 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
(3 pages)
11 September 2020Withdraw the company strike off application (1 page)
11 September 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
14 April 2020Termination of appointment of Ross Cunningham as a director on 13 April 2020 (1 page)
14 April 2020Application to strike the company off the register (1 page)
8 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 December 2018Registered office address changed from Suite 140, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
13 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
12 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 2
(3 pages)
12 April 2018Appointment of Mr Ross Cunningham as a director on 10 April 2018 (2 pages)
9 April 2018Incorporation
Statement of capital on 2018-04-09
  • GBP 1
(39 pages)