PRESTIGE BATHROOMS & TILE CENTRE BY C & E MILLER LTD
AUCHTERARDER PRESTIGE BATHROOMS & TILE CENTRE BY MARISSA LTD PRESTIGE BATHROOMS & TILE CENTER BY MARISSA LTD

Hellopages » Perth and Kinross » Perth and Kinross » PH3 1EL

Company number SC479781
Status Active
Incorporation Date 11 June 2014
Company Type Private Limited Company
Address UNITS 2 & 3 ABERUTHVEN ENTERPRISE PARK MAIDENPLAIN PLACE, ABERUTHVEN, AUCHTERARDER, PERTHSHIRE, SCOTLAND, PH3 1EL
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 40,000 ; Registered office address changed from Units 2 & 3 Aberuthven Enterprise Park Maidenplain Place Perth PH3 1EL to Units 2 & 3 Aberuthven Enterprise Park Maidenplain Place Aberuthven Auchterarder Perthshire PH3 1EL on 1 July 2016. The most likely internet sites of PRESTIGE BATHROOMS & TILE CENTRE BY C & E MILLER LTD are www.prestigebathroomstilecentrebycemiller.co.uk, and www.prestige-bathrooms-tile-centre-by-c-e-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Prestige Bathrooms Tile Centre by C E Miller Ltd is a Private Limited Company. The company registration number is SC479781. Prestige Bathrooms Tile Centre by C E Miller Ltd has been working since 11 June 2014. The present status of the company is Active. The registered address of Prestige Bathrooms Tile Centre by C E Miller Ltd is Units 2 3 Aberuthven Enterprise Park Maidenplain Place Aberuthven Auchterarder Perthshire Scotland Ph3 1el. . HENDERSON, Marissa Leah Mcdonald is a Director of the company. HENDERSON, Robert is a Director of the company. LEITH, Kevin is a Director of the company. Director NICHOLSON, Derek William has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
HENDERSON, Marissa Leah Mcdonald
Appointed Date: 10 September 2014
31 years old

Director
HENDERSON, Robert
Appointed Date: 11 June 2014
68 years old

Director
LEITH, Kevin
Appointed Date: 11 June 2014
56 years old

Resigned Directors

Director
NICHOLSON, Derek William
Resigned: 03 March 2015
Appointed Date: 11 June 2014
52 years old

PRESTIGE BATHROOMS & TILE CENTRE BY C & E MILLER LTD Events

29 Mar 2017
Micro company accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 40,000

01 Jul 2016
Registered office address changed from Units 2 & 3 Aberuthven Enterprise Park Maidenplain Place Perth PH3 1EL to Units 2 & 3 Aberuthven Enterprise Park Maidenplain Place Aberuthven Auchterarder Perthshire PH3 1EL on 1 July 2016
11 Mar 2016
Micro company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 40,000

...
... and 2 more events
03 Mar 2015
Termination of appointment of Derek William Nicholson as a director on 3 March 2015
29 Jan 2015
Statement of capital following an allotment of shares on 10 September 2014
  • GBP 40,000.00

29 Jan 2015
Appointment of Marissa Leah Mcdonald Henderson as a director on 10 September 2014
29 Oct 2014
Company name changed prestige bathrooms & tile center by marissa LTD\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28

11 Jun 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted