CREST BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

CREST BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC148888

Incorporation date

07/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Miller Road, Ayr KA7 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1994)
dot icon21/10/2025
Final Gazette dissolved following liquidation
dot icon21/07/2025
Final account prior to dissolution in CVL
dot icon27/11/2023
Registered office address changed from 9 Colquhoun Avenue Hillington Glasgow G52 4BN to 30 Miller Road Ayr KA7 2AY on 2023-11-27
dot icon21/11/2023
Resolutions
dot icon29/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/03/2021
Confirmation statement made on 2021-02-07 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon14/01/2019
Director's details changed for Mrs Christine Dolores Kerr on 2015-11-15
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon19/07/2017
Termination of appointment of Tom Kerr as a director on 2017-07-11
dot icon21/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon25/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/04/2014
Registered office address changed from 257 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED on 2014-04-30
dot icon20/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon20/03/2014
Registered office address changed from 9 Earl Haig Road Hillington Glasgow G52 4JU on 2014-03-20
dot icon25/02/2014
Termination of appointment of Darren Kerr as a director
dot icon09/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/05/2011
Current accounting period extended from 2012-02-28 to 2012-05-31
dot icon21/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon26/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/03/2009
Return made up to 07/02/09; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/07/2008
Director appointed grant king
dot icon10/07/2008
Director appointed darren kerr
dot icon18/02/2008
Return made up to 07/02/08; no change of members
dot icon04/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/02/2007
Return made up to 07/02/07; full list of members
dot icon16/02/2007
Director resigned
dot icon27/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/02/2006
Return made up to 07/02/06; full list of members
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
New secretary appointed
dot icon17/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/02/2005
Return made up to 07/02/05; full list of members
dot icon11/05/2004
Accounts for a small company made up to 2004-02-28
dot icon10/05/2004
New director appointed
dot icon11/02/2004
Return made up to 07/02/04; full list of members
dot icon28/05/2003
Accounts for a small company made up to 2003-02-28
dot icon10/02/2003
Return made up to 07/02/03; full list of members
dot icon02/11/2002
Registered office changed on 02/11/02 from: 24 napier road hillington industrial es glasgow lanarkshire G52 4DR
dot icon09/05/2002
Accounts for a small company made up to 2002-02-28
dot icon13/02/2002
Return made up to 07/02/02; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2001-02-28
dot icon06/02/2001
Return made up to 07/02/01; full list of members
dot icon02/09/2000
Registered office changed on 02/09/00 from: 9 colquhoun avenue hillington glasgow G52 4BN
dot icon26/06/2000
Accounts for a small company made up to 2000-02-28
dot icon07/02/2000
Return made up to 07/02/00; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1999-02-28
dot icon09/02/1999
Return made up to 07/02/99; full list of members
dot icon17/08/1998
Accounts for a small company made up to 1998-02-28
dot icon12/02/1998
Return made up to 07/02/98; no change of members
dot icon18/06/1997
Accounts for a small company made up to 1997-02-28
dot icon10/02/1997
Return made up to 07/02/97; no change of members
dot icon28/05/1996
Accounts for a small company made up to 1996-02-29
dot icon09/02/1996
Return made up to 07/02/96; full list of members
dot icon26/09/1995
Partic of mort/charge *
dot icon20/06/1995
Accounts for a small company made up to 1995-02-28
dot icon27/04/1995
Ad 18/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/1995
Return made up to 07/02/95; full list of members
dot icon02/09/1994
Registered office changed on 02/09/94 from: ashtrees house 9 orr square paisley PA1 2DL
dot icon09/02/1994
New secretary appointed
dot icon09/02/1994
Director resigned;new director appointed
dot icon09/02/1994
Secretary resigned;new director appointed
dot icon08/02/1994
Registered office changed on 08/02/94 from: 24 great king street edinburgh EH3 6QN
dot icon07/02/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-53.22 % *

* during past year

Cash in Bank

£70,894.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
07/02/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
151.97K
-
0.00
151.56K
-
2022
9
123.04K
-
0.00
70.89K
-
2022
9
123.04K
-
0.00
70.89K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

123.04K £Descended-19.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.89K £Descended-53.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CREST BATHROOMS LIMITED

CREST BATHROOMS LIMITED is an(a) Dissolved company incorporated on 07/02/1994 with the registered office located at 30 Miller Road, Ayr KA7 2AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST BATHROOMS LIMITED?

toggle

CREST BATHROOMS LIMITED is currently Dissolved. It was registered on 07/02/1994 and dissolved on 21/10/2025.

Where is CREST BATHROOMS LIMITED located?

toggle

CREST BATHROOMS LIMITED is registered at 30 Miller Road, Ayr KA7 2AY.

What does CREST BATHROOMS LIMITED do?

toggle

CREST BATHROOMS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does CREST BATHROOMS LIMITED have?

toggle

CREST BATHROOMS LIMITED had 9 employees in 2022.

What is the latest filing for CREST BATHROOMS LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved following liquidation.