About

Registered Number: SC209728
Date of Incorporation: 07/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Suite S3, 8 Strathkelvin Place, Kirkintilloch, G66 1XT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 February 2009 Fully Satisfied

N/A

Standard security 16 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.