CLEARWATER BATHROOMS LTD.

Register to unlock more data on OkredoRegister

CLEARWATER BATHROOMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC262327

Incorporation date

22/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2004)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon21/05/2025
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon25/04/2024
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-25
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon29/06/2023
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-06-29
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Director's details changed for Mr Ian Allan Mcmillan on 2020-10-04
dot icon27/10/2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2020-10-27
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon09/10/2020
Director's details changed for Mr Ian Allan Mcmillan on 2020-05-12
dot icon09/10/2020
Change of details for Mr Ian Allan Mcmillan as a person with significant control on 2020-04-12
dot icon02/10/2020
Registered office address changed from 36 Churchill. Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2020-10-02
dot icon13/03/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon02/05/2019
Registered office address changed from 36 Churchill Tower Ayr KY7 1JT United Kingdom to 36 Churchill. Tower South Harbour Street Ayr KA7 1JT on 2019-05-02
dot icon02/05/2019
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower Ayr KY7 1JT on 2019-05-02
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon29/07/2018
Registered office address changed from 17 Flowerhill Street Airdrie ML6 6AP Scotland to 24 Beresford Terrace Ayr KA7 2EG on 2018-07-29
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Termination of appointment of Hazel Florence Mcmillan as a secretary on 2017-11-07
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon16/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 17 Flowerhill Street Airdrie ML6 6AP on 2016-12-22
dot icon04/04/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon26/01/2016
Registration of charge SC2623270001, created on 2016-01-22
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mr Allan Ian Mcmillan on 2010-12-15
dot icon05/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/09/2012
Compulsory strike-off action has been discontinued
dot icon07/09/2012
First Gazette notice for compulsory strike-off
dot icon04/09/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-22
dot icon17/02/2012
Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2012-02-17
dot icon17/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon26/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon13/01/2011
Amended accounts made up to 2010-03-31
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-03-01
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon14/04/2009
Return made up to 22/01/09; full list of members; amend
dot icon30/03/2009
Amended accounts made up to 2008-03-31
dot icon30/03/2009
Capitals not rolled up
dot icon12/03/2009
Return made up to 22/01/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 22/01/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 22/01/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 22/01/06; full list of members
dot icon29/03/2006
Amended accounts made up to 2005-03-31
dot icon25/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/07/2005
Certificate of change of name
dot icon12/07/2005
Return made up to 22/01/05; full list of members
dot icon12/07/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon27/02/2004
New secretary appointed
dot icon27/02/2004
New director appointed
dot icon27/02/2004
Ad 22/01/04--------- £ si 11@1=11 £ ic 1/12
dot icon26/02/2004
Certificate of change of name
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Secretary resigned;director resigned
dot icon27/01/2004
Registered office changed on 27/01/04 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon22/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

24
2023
change arrow icon+7.29 % *

* during past year

Cash in Bank

£381,812.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
8.33K
-
0.00
307.53K
-
2022
27
56.56K
-
0.00
355.85K
-
2023
24
19.61K
-
0.00
381.81K
-
2023
24
19.61K
-
0.00
381.81K
-

Employees

2023

Employees

24 Descended-11 % *

Net Assets(GBP)

19.61K £Descended-65.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

381.81K £Ascended7.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmillan, Ian Allan
Director
22/01/2004 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLEARWATER BATHROOMS LTD.

CLEARWATER BATHROOMS LTD. is an(a) Active company incorporated on 22/01/2004 with the registered office located at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWATER BATHROOMS LTD.?

toggle

CLEARWATER BATHROOMS LTD. is currently Active. It was registered on 22/01/2004 .

Where is CLEARWATER BATHROOMS LTD. located?

toggle

CLEARWATER BATHROOMS LTD. is registered at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH.

What does CLEARWATER BATHROOMS LTD. do?

toggle

CLEARWATER BATHROOMS LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLEARWATER BATHROOMS LTD. have?

toggle

CLEARWATER BATHROOMS LTD. had 24 employees in 2023.

What is the latest filing for CLEARWATER BATHROOMS LTD.?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.