CREST BATHROOMS LIMITED
HILLINGTON

Hellopages » Glasgow City » Glasgow City » G52 4BN

Company number SC148888
Status Active
Incorporation Date 7 February 1994
Company Type Private Limited Company
Address 9 COLQUHOUN AVENUE, HILLINGTON, GLASGOW, G52 4BN
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of CREST BATHROOMS LIMITED are www.crestbathrooms.co.uk, and www.crest-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Crest Bathrooms Limited is a Private Limited Company. The company registration number is SC148888. Crest Bathrooms Limited has been working since 07 February 1994. The present status of the company is Active. The registered address of Crest Bathrooms Limited is 9 Colquhoun Avenue Hillington Glasgow G52 4bn. . KING, Lisa is a Secretary of the company. KERR, Christine Dolores is a Director of the company. KERR, Tom is a Director of the company. KING, Grant is a Director of the company. Secretary CUNNINGHAM, Janette has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KERR, Darren has been resigned. Director MCGAW, Benn has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
KING, Lisa
Appointed Date: 28 October 2005

Director
KERR, Christine Dolores
Appointed Date: 07 February 1994
81 years old

Director
KERR, Tom
Appointed Date: 07 February 1994
80 years old

Director
KING, Grant
Appointed Date: 01 July 2008
51 years old

Resigned Directors

Secretary
CUNNINGHAM, Janette
Resigned: 28 October 2005
Appointed Date: 07 February 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 February 1994
Appointed Date: 07 February 1994

Director
KERR, Darren
Resigned: 01 February 2014
Appointed Date: 01 July 2008
54 years old

Director
MCGAW, Benn
Resigned: 31 January 2007
Appointed Date: 01 May 2004
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 February 1994
Appointed Date: 07 February 1994

Persons With Significant Control

T. Kerr (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREST BATHROOMS LIMITED Events

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 May 2016
25 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 May 2015
11 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 55 more events
09 Feb 1994
New secretary appointed

09 Feb 1994
Director resigned;new director appointed

09 Feb 1994
Secretary resigned;new director appointed

08 Feb 1994
Registered office changed on 08/02/94 from: 24 great king street edinburgh EH3 6QN

07 Feb 1994
Incorporation

CREST BATHROOMS LIMITED Charges

18 September 1995
Bond & floating charge
Delivered: 26 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…