About

Registered Number: SC262327
Date of Incorporation: 22/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 11 Somerset Place, Glasgow, G3 7JT,

 

Founded in 2004, Clearwater Bathrooms Ltd has its registered office in Glasgow. The current directors of the company are listed as Mcmillan, Ian Allan, Mcmillan, Hazel Florence in the Companies House registry. We do not know the number of employees at Clearwater Bathrooms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMILLAN, Ian Allan 22 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCMILLAN, Hazel Florence 22 January 2004 07 November 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
AAMD - Amended Accounts 13 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 09 November 2019
AD01 - Change of registered office address 02 May 2019
AD01 - Change of registered office address 02 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 28 November 2018
AD01 - Change of registered office address 29 July 2018
AA - Annual Accounts 19 December 2017
TM02 - Termination of appointment of secretary 07 November 2017
CS01 - N/A 07 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 22 December 2016
AR01 - Annual Return 04 April 2016
MR01 - N/A 26 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 23 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 31 January 2013
DISS40 - Notice of striking-off action discontinued 08 September 2012
GAZ1 - First notification of strike-off action in London Gazette 07 September 2012
AA - Annual Accounts 04 September 2012
RP04 - N/A 28 May 2012
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 26 January 2011
AAMD - Amended Accounts 13 January 2011
SH01 - Return of Allotment of shares 06 January 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 05 March 2010
363a - Annual Return 14 April 2009
AAMD - Amended Accounts 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 02 June 2006
AAMD - Amended Accounts 29 March 2006
AA - Annual Accounts 25 August 2005
CERTNM - Change of name certificate 25 July 2005
363s - Annual Return 12 July 2005
225 - Change of Accounting Reference Date 12 July 2005
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
CERTNM - Change of name certificate 26 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
287 - Change in situation or address of Registered Office 27 January 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.