Advanced company searchLink opens in new window

MORNINGSIDE BATHROOMS LIMITED

Company number SC401594

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)
11 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2021 AD01 Registered office address changed from H5 Newark Business Park Newark Road South Glenrothes KY7 4NS to Itek House 1 Newark Road South Glenrothes KY7 4NS on 6 April 2021
11 Jan 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
20 Apr 2018 AD01 Registered office address changed from 20 Morningside Road Edinburgh EH10 4DA to H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 20 April 2018
20 Apr 2018 CO4.2(Scot) Court order notice of winding up
20 Apr 2018 4.2(Scot) Notice of winding up order
08 Mar 2018 4.9(Scot) Appointment of a provisional liquidator
31 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
31 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
12 Jul 2017 PSC02 Notification of Dunfermline Bathrooms Limited as a person with significant control on 17 April 2017
12 Jul 2017 PSC01 Notification of Robert White as a person with significant control on 6 April 2016
02 Feb 2017 TM01 Termination of appointment of Angus Kerr as a director on 21 December 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
14 Jun 2013 CH01 Director's details changed for Mr Angus Kerr on 14 June 2012
14 Jun 2013 CH01 Director's details changed for Robert White on 14 June 2012
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders