Clearwater Bathrooms Ltd.

General information

Name:

Clearwater Bathrooms Limited.

Office Address:

C/o Horizon Ca 12 Somerset Place G3 7JT Glasgow

Number: SC262327

Incorporation date: 2004-01-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Clearwater Bathrooms was started on 2004-01-22 as a Private Limited Company. The firm's head office could be reached at Glasgow on C/o Horizon Ca, 12 Somerset Place. Should you want to contact this firm by mail, the zip code is G3 7JT. The office reg. no. for Clearwater Bathrooms Ltd. is SC262327. Even though currently it is referred to as Clearwater Bathrooms Ltd., it had the name changed. This firm was known as Clyde K & B Services until 2004-02-26, then the name was replaced by Balmoral Properties (scotland). The last transformation came on 2005-07-25. The firm's classified under the NACE and SIC code 82990, that means Other business support service activities not elsewhere classified. Its most recent filed accounts documents describe the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-10-09.

There's a single managing director presently running this particular firm, specifically Ian M. who's been doing the director's duties for 20 years.

  • Previous company's names
  • Clearwater Bathrooms Ltd. 2005-07-25
  • Balmoral Properties (scotland) Limited 2004-02-26
  • Clyde K & B Services Ltd. 2004-01-22

Financial data based on annual reports

Company staff

Ian M.

Role: Director

Appointed: 22 January 2004

Latest update: 7 December 2023

People with significant control

Ian M. is the individual who has control over this firm, owns 1/2 or less of company shares.

Ian M.
Notified on 22 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 April 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 January 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 31 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 January 2013
Annual Accounts 31 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 6th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2013

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2014

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode