- Company Overview for BATHROOMS-2-U (SCOTLAND) LIMITED (SC622846)
- Filing history for BATHROOMS-2-U (SCOTLAND) LIMITED (SC622846)
- People for BATHROOMS-2-U (SCOTLAND) LIMITED (SC622846)
- More for BATHROOMS-2-U (SCOTLAND) LIMITED (SC622846)
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) |
---|---|---|---|
19 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Mr Ewan Mclean on 14 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from M P H Home Ltd Unit 19, Midfield Drive Kirkcaldy KY1 3LW Scotland to Crichton House Meeks Road Falkirk FK2 7EW on 7 October 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
13 Apr 2021 | PSC01 | Notification of Marion Healey as a person with significant control on 1 April 2021 | |
13 Apr 2021 | PSC07 | Cessation of Ewan Mclean as a person with significant control on 1 April 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
01 May 2020 | AP01 | Appointment of Ms Marion Healy as a director on 1 May 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
28 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-28
|