BATHROOMS CONTINENTAL LTD.
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4BL

Company number SC283339
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address 411 HILLINGTON ROAD, HILLINGTON INDUSTRIAL ESTATE, HILLINGTON, GLASGOW, G52 4BL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of BATHROOMS CONTINENTAL LTD. are www.bathroomscontinental.co.uk, and www.bathrooms-continental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Bathrooms Continental Ltd is a Private Limited Company. The company registration number is SC283339. Bathrooms Continental Ltd has been working since 18 April 2005. The present status of the company is Active. The registered address of Bathrooms Continental Ltd is 411 Hillington Road Hillington Industrial Estate Hillington Glasgow G52 4bl. The company`s financial liabilities are £30.76k. It is £30.76k against last year. And the total assets are £141.33k, which is £-73.59k against last year. BENNETT, Roy is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary J.M.SIMPSON & CO has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


bathrooms continental Key Finiance

LIABILITIES £30.76k
CASH n/a
TOTAL ASSETS £141.33k
-35%
All Financial Figures

Current Directors

Director
BENNETT, Roy
Appointed Date: 18 April 2005
61 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Secretary
J.M.SIMPSON & CO
Resigned: 01 October 2009
Appointed Date: 18 April 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Persons With Significant Control

Mister Roy Bennett
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BATHROOMS CONTINENTAL LTD. Events

15 May 2017
Confirmation statement made on 18 April 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

...
... and 25 more events
12 May 2005
New secretary appointed
12 May 2005
Accounting reference date shortened from 30/04/06 to 31/03/06
20 Apr 2005
Secretary resigned
20 Apr 2005
Director resigned
18 Apr 2005
Incorporation

BATHROOMS CONTINENTAL LTD. Charges

22 December 2010
Floating charge
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…