Advanced company searchLink opens in new window

BATHROOM WORLD (SCOTLAND) LTD

Company number SC488399

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)
27 Jun 2025 AA Unaudited abridged accounts made up to 31 October 2024
04 Apr 2025 CS01 Confirmation statement made on 27 March 2025 with no updates
19 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
10 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
12 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
11 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
28 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
07 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
11 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
09 Apr 2021 AA Unaudited abridged accounts made up to 31 October 2020
23 Sep 2020 AA Unaudited abridged accounts made up to 31 October 2019
14 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
19 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
02 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
13 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
25 Jul 2017 AA Micro company accounts made up to 31 October 2016
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Cheryl Cairns as a director on 30 September 2016
31 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Nov 2015 AD01 Registered office address changed from 4 Loch Awe Place Coatbridge Lanarkshire ML5 1EH to 30C Bertram Street Burnbank Hamilton Lanarkshire ML3 0QS on 6 November 2015
05 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
05 Nov 2015 AD01 Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU Scotland to 4 Loch Awe Place Coatbridge Lanarkshire ML5 1EH on 5 November 2015
17 Feb 2015 AP01 Appointment of Brenda Gilmour as a director on 1 January 2015