PANDOX BATH LIMITED

Register to unlock more data on OkredoRegister

PANDOX BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC080815

Incorporation date

11/11/1982

Size

Full

Contacts

Registered address

Registered address

Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1982)
dot icon30/10/2025
Director's details changed for Mr Soren Jonas Torner on 2025-07-21
dot icon30/10/2025
Director's details changed for Ms. Anneli Elisabet Lindblom on 2025-07-21
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon18/09/2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 2025-07-21
dot icon17/09/2025
Director's details changed for Mr Bobby Lee Williams on 2025-07-21
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon04/06/2024
Registration of charge SC0808150020, created on 2024-05-31
dot icon24/05/2024
Satisfaction of charge SC0808150017 in full
dot icon24/05/2024
Satisfaction of charge SC0808150018 in full
dot icon24/05/2024
Satisfaction of charge SC0808150019 in full
dot icon17/05/2024
Cessation of Pandox Ab as a person with significant control on 2024-05-10
dot icon17/05/2024
Notification of Pandox Uk Holdco Limited as a person with significant control on 2024-05-10
dot icon10/04/2024
Accounts for a small company made up to 2022-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon06/09/2023
Certificate of change of name
dot icon29/01/2023
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-01-25
dot icon29/01/2023
Appointment of Mr Bobby Lee Williams as a director on 2023-01-25
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon20/10/2022
Notification of Pandox Ab as a person with significant control on 2022-09-23
dot icon19/10/2022
Cessation of Barry Sternlicht as a person with significant control on 2022-09-23
dot icon29/09/2022
Satisfaction of charge SC0808150018 in part
dot icon29/09/2022
Satisfaction of charge SC0808150017 in part
dot icon29/09/2022
Satisfaction of charge SC0808150019 in part
dot icon29/09/2022
Part of the property or undertaking has been released from charge SC0808150017
dot icon29/09/2022
Part of the property or undertaking has been released from charge SC0808150018
dot icon29/09/2022
Part of the property or undertaking has been released from charge SC0808150019
dot icon27/09/2022
Appointment of Mr. Daniel Marc Richard Jaffe as a director on 2022-09-23
dot icon27/09/2022
Appointment of Ms. Wenda Margaretha Adriaanse as a director on 2022-09-23
dot icon27/09/2022
Appointment of Mr Soren Jonas Torner as a director on 2022-09-23
dot icon27/09/2022
Appointment of Ms. Anneli Elisabet Lindblom as a director on 2022-09-23
dot icon27/09/2022
Termination of appointment of Thomas Mark Tolley as a director on 2022-09-23
dot icon27/09/2022
Termination of appointment of Nicholas Mark Chadwick as a director on 2022-09-23
dot icon27/09/2022
Appointment of Intertrust (Uk) Limited as a secretary on 2022-09-23
dot icon27/09/2022
Termination of appointment of London Registrars Ltd as a secretary on 2022-09-23
dot icon27/09/2022
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2022-09-27
dot icon16/08/2022
Accounts for a small company made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon17/02/2022
Change of details for Barry Sternlicht as a person with significant control on 2022-01-01
dot icon12/07/2021
Accounts for a small company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon25/11/2020
Termination of appointment of Sarah Broughton as a director on 2020-11-23
dot icon11/11/2020
Accounts for a small company made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon27/01/2020
Registered office address changed from , Hilton Edinburgh Grosvenor Hotel Grosvenor Street, Edinburgh, EH12 5EF, Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2020-01-27
dot icon20/11/2019
Director's details changed for Mr Thomas Mark Tolley on 2019-11-20
dot icon20/11/2019
Director's details changed for Mr Nicholas Mark Chadwick on 2019-11-20
dot icon20/11/2019
Director's details changed for Ms Sarah Broughton on 2019-11-20
dot icon04/11/2019
Director's details changed for Ms Sarah Broughton on 2019-10-01
dot icon16/10/2019
Director's details changed for Mr Thomas Mark Tolley on 2019-09-24
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Notification of Barry Sternlicht as a person with significant control on 2018-05-22
dot icon09/08/2019
Cessation of Situs Asset Management Limited (As Security Agent) as a person with significant control on 2018-05-22
dot icon20/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon17/01/2019
Full accounts made up to 2017-12-31
dot icon13/06/2018
Registration of charge SC0808150019, created on 2018-06-07
dot icon31/05/2018
Cessation of Dragonglass Bidco Ltd as a person with significant control on 2018-05-22
dot icon31/05/2018
Notification of Situs Asset Management Limited (As Security Agent) as a person with significant control on 2018-05-22
dot icon22/05/2018
Notification of Dragonglass Bidco Ltd as a person with significant control on 2018-03-29
dot icon22/05/2018
Cessation of Park Uk Holding Limited as a person with significant control on 2018-03-29
dot icon17/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon06/04/2018
Resolutions
dot icon29/03/2018
Registration of charge SC0808150018, created on 2018-03-23
dot icon28/03/2018
Registration of charge SC0808150017, created on 2018-03-23
dot icon06/03/2018
Registered office address changed from , 1 George Square, Glasgow, G2 1AL, Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2018-03-06
dot icon28/02/2018
Termination of appointment of Sean Michael Dell'orto as a director on 2018-02-22
dot icon28/02/2018
Termination of appointment of Thomas Charles Morey as a secretary on 2018-02-22
dot icon28/02/2018
Appointment of Mr Nicholas Mark Chadwick as a director on 2018-02-22
dot icon28/02/2018
Appointment of Mr Thomas Mark Tolley as a director on 2018-02-22
dot icon28/02/2018
Appointment of Ms Sarah Broughton as a director on 2018-02-22
dot icon28/02/2018
Appointment of London Registrars Ltd as a secretary on 2018-02-22
dot icon20/12/2017
Statement by Directors
dot icon20/12/2017
Statement of capital on 2017-12-20
dot icon20/12/2017
Solvency Statement dated 20/12/17
dot icon20/12/2017
Resolutions
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon10/03/2017
Registered office address changed from , 4 Cadogan Square, Cadogan Street, Glasgow, G2 7PH to 101 Rose Street South Lane Edinburgh EH2 3JG on 2017-03-10
dot icon18/01/2017
Resolutions
dot icon28/10/2016
Appointment of Mr Thomas Charles Morey as a secretary on 2016-10-11
dot icon28/10/2016
Termination of appointment of Simon Robert Vincent as a director on 2016-10-11
dot icon21/10/2016
Appointment of Mr Sean Michael Dell'orto as a director on 2016-10-11
dot icon21/10/2016
Termination of appointment of Hlt Secretary Limited as a secretary on 2016-10-11
dot icon21/10/2016
Termination of appointment of James Owen Percival as a director on 2016-10-11
dot icon21/10/2016
Termination of appointment of Hilton Corporate Director Llc as a director on 2016-10-11
dot icon21/10/2016
Termination of appointment of Stuart Beasley as a director on 2016-10-11
dot icon21/10/2016
Termination of appointment of Oded Lifschitz as a director on 2016-10-11
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Director's details changed for Mr Stuart Beasley on 2016-08-12
dot icon13/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon29/01/2016
Director's details changed for Mr Simon Robert Vincent on 2014-08-21
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon04/11/2014
Satisfaction of charge 11 in full
dot icon04/11/2014
Satisfaction of charge 9 in full
dot icon04/11/2014
Satisfaction of charge 10 in full
dot icon27/10/2014
Director's details changed for Oded Lifschitz on 2014-06-24
dot icon11/09/2014
Termination of appointment of Mark Jonathan Way as a director on 2014-08-29
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Termination of appointment of Elizabeth Jane Rabin as a director on 2014-06-13
dot icon15/07/2014
Appointment of Mr. Stuart Beasley as a director on 2014-06-16
dot icon03/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon25/04/2014
Satisfaction of charge 16 in full
dot icon25/04/2014
Satisfaction of charge 15 in full
dot icon25/04/2014
Satisfaction of charge 13 in full
dot icon25/04/2014
Satisfaction of charge 14 in full
dot icon24/03/2014
Satisfaction of charge 12 in full
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon23/10/2012
Appointment of Oded Lifschitz as a director
dot icon17/10/2012
Termination of appointment of John Rogers as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon12/09/2011
Appointment of John Rogers as a director
dot icon12/09/2011
Termination of appointment of John Crosbie Philip as a director
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Appointment of James Owen Percival as a director
dot icon03/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Andrew Lawrence Hughes as a director
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon20/10/2009
Director's details changed for John Crosbie Philip on 2009-10-01
dot icon19/10/2009
Director's details changed for Simon Robert Vincent on 2009-10-01
dot icon19/10/2009
Director's details changed for Andrew Lawrence Hughes on 2009-10-01
dot icon16/10/2009
Director's details changed for Elizabeth Jane Rabin on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr Mark Jonathan Way on 2009-10-01
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Appointment terminated director laurence lichman
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon20/02/2009
Director appointed andrew lawrence hughes
dot icon29/01/2009
Appointment terminated director adrian bradley
dot icon24/11/2008
Director appointed hilton corporate director llc
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 15
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 16
dot icon20/06/2008
Director's change of particulars / mark way / 13/02/2008
dot icon20/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/06/2008
Director appointed laurence lichman
dot icon19/06/2008
Director appointed elizabeth jane rabin
dot icon14/05/2008
Return made up to 03/05/08; full list of members
dot icon05/02/2008
Director resigned
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
Secretary resigned
dot icon14/11/2007
Partic of mort/charge *
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon13/11/2007
Partic of mort/charge *
dot icon13/11/2007
Partic of mort/charge *
dot icon19/06/2007
Return made up to 03/05/07; full list of members
dot icon20/02/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 03/05/06; full list of members
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Secretary resigned
dot icon27/02/2006
Director resigned
dot icon29/12/2005
Dec mort/charge *
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon03/06/2005
Return made up to 03/05/05; full list of members
dot icon13/01/2005
New director appointed
dot icon02/12/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 03/05/04; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Director's particulars changed
dot icon16/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon31/05/2003
Return made up to 03/05/03; full list of members
dot icon29/05/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon27/02/2003
New director appointed
dot icon14/02/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Return made up to 03/05/02; full list of members
dot icon15/04/2002
Director's particulars changed
dot icon09/11/2001
New director appointed
dot icon06/11/2001
Full accounts made up to 2000-12-31
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon03/09/2001
New director appointed
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
Secretary resigned
dot icon31/05/2001
Return made up to 03/05/01; full list of members
dot icon10/05/2001
Registered office changed on 10/05/01 from: 3 atlantic quay, york street, glasgow, G2 8JH
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon22/08/2000
Accounting reference date shortened from 04/04/00 to 31/12/99
dot icon18/08/2000
New director appointed
dot icon18/08/2000
Director resigned
dot icon26/05/2000
Return made up to 03/05/00; full list of members
dot icon23/03/2000
Director resigned
dot icon26/01/2000
Full accounts made up to 1999-04-04
dot icon11/10/1999
Return made up to 03/05/99; full list of members
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
Director resigned
dot icon09/09/1999
Director's particulars changed
dot icon08/07/1999
New secretary appointed
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
Accounting reference date shortened from 30/09/99 to 04/04/99
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon03/04/1999
Full accounts made up to 1998-09-27
dot icon05/11/1998
Return made up to 28/09/98; no change of members
dot icon13/07/1998
Full accounts made up to 1997-09-28
dot icon13/10/1997
Return made up to 28/09/97; no change of members
dot icon13/10/1997
Location of register of members address changed
dot icon31/07/1997
Full accounts made up to 1996-09-29
dot icon14/10/1996
Return made up to 28/09/96; full list of members
dot icon26/04/1996
Full accounts made up to 1995-12-30
dot icon24/04/1996
Dec mort/charge *
dot icon29/03/1996
New secretary appointed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Resolutions
dot icon29/03/1996
Resolutions
dot icon29/03/1996
Registered office changed on 29/03/96 from: cameron house hotel and country, estate,loch lomond, alexandria, dunbartonshire G83 8QZ
dot icon29/03/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon29/03/1996
Director resigned
dot icon29/03/1996
Director resigned
dot icon29/03/1996
Secretary resigned;director resigned
dot icon29/03/1996
New director appointed
dot icon21/03/1996
Particulars of contract relating to shares
dot icon21/03/1996
Ad 12/03/96--------- £ si 530000@1=530000 £ ic 425000/955000
dot icon13/03/1996
Dec mort/charge *
dot icon25/01/1996
Secretary resigned;new secretary appointed
dot icon26/10/1995
Return made up to 28/09/95; no change of members
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Full accounts made up to 1994-01-01
dot icon13/10/1994
Return made up to 28/09/94; full list of members
dot icon28/02/1994
Dec mort/charge release *
dot icon24/02/1994
Dec mort/charge release *
dot icon24/02/1994
Dec mort/charge release *
dot icon24/02/1994
Dec mort/charge release *
dot icon28/01/1994
Return made up to 06/12/93; no change of members
dot icon12/01/1994
New director appointed
dot icon22/11/1993
Director resigned
dot icon14/07/1993
Full accounts made up to 1993-01-02
dot icon02/06/1993
Director resigned;new director appointed
dot icon02/06/1993
Secretary resigned;new secretary appointed
dot icon18/05/1993
Registered office changed on 18/05/93 from: cameron house estate&countryclub, loch lomond, alexandria, dunbartonshire
dot icon10/05/1993
Registered office changed on 10/05/93 from: 20 queens road, aberdeen, AB1 6YT
dot icon08/01/1993
Return made up to 06/12/92; change of members
dot icon05/11/1992
Director resigned
dot icon04/11/1992
Location of register of members
dot icon12/10/1992
Director resigned
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon05/10/1992
New director appointed
dot icon01/10/1992
Memorandum and Articles of Association
dot icon24/09/1992
New director appointed
dot icon24/09/1992
New director appointed
dot icon24/09/1992
Director resigned
dot icon23/09/1992
Resolutions
dot icon17/02/1992
Director resigned
dot icon17/02/1992
Director resigned
dot icon17/02/1992
Director resigned
dot icon17/02/1992
Director resigned
dot icon24/12/1991
Return made up to 06/12/91; full list of members
dot icon18/12/1991
Dec mort/charge 400
dot icon17/12/1991
Full accounts made up to 1990-12-31
dot icon09/12/1991
Director resigned
dot icon22/05/1991
Partic of mort/charge 5805
dot icon17/05/1991
Partic of mort/charge 5667
dot icon23/01/1991
New director appointed
dot icon23/01/1991
Return made up to 07/12/90; full list of members
dot icon13/12/1990
Director resigned
dot icon16/10/1990
Resolutions
dot icon09/10/1990
Partic of mort/charge 11341
dot icon24/08/1990
Director's particulars changed
dot icon24/08/1990
Director's particulars changed
dot icon10/08/1990
Full accounts made up to 1989-12-31
dot icon05/04/1990
Director resigned
dot icon14/02/1990
Return made up to 15/09/89; full list of members
dot icon12/12/1989
Full accounts made up to 1988-12-31
dot icon02/03/1989
New director appointed
dot icon18/02/1989
Return made up to 10/06/88; full list of members
dot icon22/07/1988
Director's particulars changed
dot icon28/04/1988
Full accounts made up to 1987-12-31
dot icon30/11/1987
New director appointed
dot icon16/11/1987
Dec mort/charge 10544
dot icon13/10/1987
Registered office changed on 13/10/87 from: 18 queens road, aberdeen
dot icon08/10/1987
Miscellaneous
dot icon08/10/1987
Memorandum and Articles of Association
dot icon08/10/1987
Resolutions
dot icon08/10/1987
Resolutions
dot icon08/10/1987
New director appointed
dot icon08/10/1987
Accounting reference date extended from 31/08 to 31/12
dot icon23/09/1987
New director appointed
dot icon18/08/1987
Return made up to 16/03/87; full list of members
dot icon12/08/1987
Memorandum and Articles of Association
dot icon06/08/1987
Certificate of change of name
dot icon17/03/1987
Full accounts made up to 1986-08-31
dot icon10/06/1986
Return made up to 11/03/86; full list of members
dot icon27/05/1986
Full accounts made up to 1985-08-31
dot icon24/05/1985
Accounts made up to 1984-08-31
dot icon13/05/1983
Certificate of change of name
dot icon11/11/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
23/09/2022 - Present
1977
Bradley, Adrian Paul
Director
06/05/2003 - 23/01/2009
38
Adriaanse, Wenda Margaretha
Director
23/09/2022 - Present
19
Tolley, Thomas Mark
Director
22/02/2018 - 23/09/2022
104
Mr Daniel Marc Richard Jaffe
Director
23/09/2022 - 25/01/2023
360

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PANDOX BATH LIMITED

PANDOX BATH LIMITED is an(a) Active company incorporated on 11/11/1982 with the registered office located at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PANDOX BATH LIMITED?

toggle

PANDOX BATH LIMITED is currently Active. It was registered on 11/11/1982 .

Where is PANDOX BATH LIMITED located?

toggle

PANDOX BATH LIMITED is registered at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does PANDOX BATH LIMITED do?

toggle

PANDOX BATH LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for PANDOX BATH LIMITED?

toggle

The latest filing was on 30/10/2025: Director's details changed for Mr Soren Jonas Torner on 2025-07-21.