Liquidation
Company Information for BUBBLES BATHROOMS & KITCHENS LIMITED
APEX 3,, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC375413 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| BUBBLES BATHROOMS & KITCHENS LIMITED | |
| Legal Registered Office | |
| APEX 3, 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in KY12 | |
| Company Number | SC375413 | |
|---|---|---|
| Company ID Number | SC375413 | |
| Date formed | 2010-03-24 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2015 | |
| Account next due | 31/12/2016 | |
| Latest return | 24/03/2016 | |
| Return next due | 21/04/2017 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-04-04 07:17:09 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
DIANE WHITE |
||
ANGUS KERR |
||
ROBERT WHITE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANGUS KERR |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| DUNFERMLINE BATHROOMS LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-17 | Active - Proposal to Strike off | |
| FIFE BATHROOMS LIMITED | Director | 2010-06-07 | CURRENT | 2010-06-07 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
| 4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
| 4.2(Scot) | NOTICE OF WINDING UP ORDER | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 11/13 CHALMERS STREET DUNFERMLINE FIFE KY12 8AT | |
| 4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 11/13 CHALMERS STREET DUNFERMLINE FIFE KY12 8AT | |
| 4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
| LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 24/03/16 FULL LIST | |
| AA | 31/03/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 24/03/15 FULL LIST | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 24/03/14 FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| AR01 | 24/03/13 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 24/03/12 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AP03 | SECRETARY APPOINTED MRS DIANE WHITE | |
| AR01 | 24/03/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WHITE / 24/03/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS KERR / 24/03/2011 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ANGUS KERR | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 10 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7NZ UNITED KINGDOM | |
| SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 100 | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Petitions to Wind Up (Companies) | 2016-11-15 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BUBBLES BATHROOMS & KITCHENS LIMITED are:
| Initiating party | Bubbles Bathrooms & Kitchens Limited | Event Type | Petitions to Wind Up (Companies) |
|---|---|---|---|
| Defending party | BUBBLES BATHROOMS & KITCHENS LIMITED | Event Date | 2016-11-04 |
| Notice is hereby given that on 4 November 2016 a Petition was presented to the Sheriff of Tayside, Central & Fife at Dunfermline by Bubbles Bathrooms & Kitchens Limited , a company incorporated under the Companies Acts (registered number SC375413) and having its registered office at 11/13 Chalmers Street, Dunfermline, Fife, KY12 8AT craving the court inter alia that Bubbles Bathrooms & Kitchens Limited be wound up by the court and that an interim liquidator be appointed, in which petition the Sheriff at Dunfermline by interlocutor dated 8 November 2016 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Dunfermline within 8 days after intimation, advertisement or service, and eo die appointed Thomas Campbell MacLennan, Insolvency Practitioner, FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD to be provisional liquidator of the said company and authorised the same to exercise the powers contained in Parts II and III of Schedule 4 to the Insolvency Act 1986, all of which notice is hereby given. Richard McMeeken , Morton Fraser LLP , Quartermile Two, 2 Lister Square, Edinburgh EH3 9GL : Agent for the Petitioners : | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |