Established in 2000, National Shower Spares Ltd have registered office in Kirkintilloch, it's status is listed as "Active". This business has 3 directors listed. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TP DIRECTORS LIMITED | 13 October 2017 | - | 1 |
WEIR, Robert William | 07 August 2000 | 10 April 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHERNE, Kevin | 07 August 2000 | 13 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 29 September 2020 | |
AA - Annual Accounts | 23 April 2020 | |
CS01 - N/A | 09 October 2019 | |
CH01 - Change of particulars for director | 23 September 2019 | |
AP01 - Appointment of director | 24 April 2019 | |
TM01 - Termination of appointment of director | 26 February 2019 | |
RESOLUTIONS - N/A | 16 January 2019 | |
CS01 - N/A | 11 October 2018 | |
PSC05 - N/A | 11 October 2018 | |
PSC05 - N/A | 11 October 2018 | |
AP01 - Appointment of director | 23 May 2018 | |
AA01 - Change of accounting reference date | 02 January 2018 | |
AA - Annual Accounts | 18 December 2017 | |
AD01 - Change of registered office address | 28 November 2017 | |
RESOLUTIONS - N/A | 25 October 2017 | |
PSC02 - N/A | 17 October 2017 | |
PSC07 - N/A | 17 October 2017 | |
PSC07 - N/A | 17 October 2017 | |
AP04 - Appointment of corporate secretary | 17 October 2017 | |
AP02 - Appointment of corporate director | 17 October 2017 | |
AP01 - Appointment of director | 17 October 2017 | |
AP01 - Appointment of director | 17 October 2017 | |
TM02 - Termination of appointment of secretary | 17 October 2017 | |
CS01 - N/A | 13 October 2017 | |
CS01 - N/A | 15 August 2017 | |
MR04 - N/A | 12 May 2017 | |
MR04 - N/A | 12 May 2017 | |
AA - Annual Accounts | 16 January 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AD01 - Change of registered office address | 19 November 2013 | |
CERTNM - Change of name certificate | 14 October 2013 | |
RESOLUTIONS - N/A | 14 October 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 19 June 2013 | |
AD01 - Change of registered office address | 01 October 2012 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AD01 - Change of registered office address | 14 December 2011 | |
AR01 - Annual Return | 01 August 2011 | |
CH03 - Change of particulars for secretary | 01 August 2011 | |
CH01 - Change of particulars for director | 01 August 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AR01 - Annual Return | 26 July 2010 | |
TM01 - Termination of appointment of director | 22 April 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 23 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2009 | |
AA - Annual Accounts | 02 April 2009 | |
410(Scot) - N/A | 17 February 2009 | |
363a - Annual Return | 18 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363a - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 30 March 2007 | |
363a - Annual Return | 29 August 2006 | |
RESOLUTIONS - N/A | 31 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2006 | |
AA - Annual Accounts | 15 December 2005 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 17 March 2004 | |
363s - Annual Return | 16 July 2003 | |
AA - Annual Accounts | 12 June 2003 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 18 June 2002 | |
410(Scot) - N/A | 19 April 2002 | |
363s - Annual Return | 14 August 2001 | |
225 - Change of Accounting Reference Date | 14 May 2001 | |
288b - Notice of resignation of directors or secretaries | 09 August 2000 | |
NEWINC - New incorporation documents | 07 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 13 February 2009 | Fully Satisfied |
N/A |
Standard security | 16 April 2002 | Fully Satisfied |
N/A |