Advanced company searchLink opens in new window

BUBBLES BATHROOMS & KITCHENS LIMITED

Company number SC375413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
06 Dec 2016 CO4.2(Scot) Court order notice of winding up
06 Dec 2016 4.9(Scot) Appointment of a provisional liquidator
06 Dec 2016 4.2(Scot) Notice of winding up order
14 Nov 2016 AD01 Registered office address changed from 11/13 Chalmers Street Dunfermline Fife KY12 8AT to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 14 November 2016
14 Nov 2016 4.9(Scot) Appointment of a provisional liquidator
01 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jun 2011 AP03 Appointment of Mrs Diane White as a secretary
27 May 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
27 May 2011 CH01 Director's details changed for Mr Angus Kerr on 24 March 2011
27 May 2011 CH01 Director's details changed for Mr Robert White on 24 March 2011
27 May 2011 TM02 Termination of appointment of Angus Kerr as a secretary
27 Apr 2010 AD01 Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ United Kingdom on 27 April 2010
23 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
24 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted