Fairdeal Kitchens & Bathrooms Limited BATHGATE


Fairdeal Kitchens & Bathrooms started in year 2015 as Private Limited Company with registration number SC506306. The Fairdeal Kitchens & Bathrooms company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bathgate at 6-10 Glasgow Road. Postal code: EH48 2AA.

The company has 2 directors, namely Alexander R., Laurie D.. Of them, Alexander R., Laurie D. have been with the company the longest, being appointed on 10 June 2022. As of 27 April 2024, there were 4 ex directors - Derrick F., Kristy F. and others listed below. There were no ex secretaries.

Fairdeal Kitchens & Bathrooms Limited Address / Contact

Office Address 6-10 Glasgow Road
Town Bathgate
Post code EH48 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC506306
Date of Incorporation Wed, 20th May 2015
Industry Manufacture of kitchen furniture
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Alexander R.

Position: Director

Appointed: 10 June 2022

Laurie D.

Position: Director

Appointed: 10 June 2022

Derrick F.

Position: Director

Appointed: 28 February 2019

Resigned: 10 June 2022

Kristy F.

Position: Director

Appointed: 06 September 2017

Resigned: 28 February 2019

Derrick F.

Position: Director

Appointed: 01 September 2016

Resigned: 06 September 2017

Kristy F.

Position: Director

Appointed: 20 May 2015

Resigned: 01 September 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Rewd Building Co Limited from Grangemouth, Scotland. This PSC is categorised as "a private company limited by shares", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Alexander R. This PSC has significiant influence or control over the company,. Then there is Laurie D., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Rewd Building Co Limited

Rewd Group Hq Unit 4 Barons Court, Grangemouth, FK3 8BH, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc685452
Notified on 10 June 2022
Nature of control: significiant influence or control

Alexander R.

Notified on 10 June 2022
Ceased on 11 June 2022
Nature of control: significiant influence or control

Laurie D.

Notified on 10 June 2022
Ceased on 11 June 2022
Nature of control: significiant influence or control

Derrick F.

Notified on 1 June 2016
Ceased on 10 June 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth1 07610 094     
Balance Sheet
Cash Bank On Hand   15 77465 85731 50314 317
Current Assets36 97241 98640 00039 977104 47057 29351 866
Debtors28 051  12 84528 36314 25025 769
Net Assets Liabilities 10 09410 4797 12528 77454 04955 721
Property Plant Equipment   4 05916 29595 99490 834
Total Inventories   11 35910 25011 54011 780
Cash Bank In Hand3 847      
Net Assets Liabilities Including Pension Asset Liability1 07610 094     
Stocks Inventory5 074      
Tangible Fixed Assets4 080      
Reserves/Capital
Called Up Share Capital10      
Profit Loss Account Reserve1 066      
Shareholder Funds1 07610 094     
Other
Version Production Software    111
Accumulated Depreciation Impairment Property Plant Equipment   2 8912 89117 21136 730
Additions Other Than Through Business Combinations Property Plant Equipment    12 84594 01945 825
Average Number Employees During Period    777
Creditors 32 34631 72435 41191 99149 23843 186
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 320 
Disposals Property Plant Equipment      31 466
Fixed Assets4 0803 4684 7754 05916 29595 99490 834
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    1 218  
Increase From Depreciation Charge For Year Property Plant Equipment      19 519
Net Current Assets Liabilities-2 3149 6408 2764 56612 4798 0558 680
Property Plant Equipment Gross Cost   6 95019 186113 205127 564
Total Assets Less Current Liabilities1 76613 10813 0518 62528 774104 04999 514
Total Increase Decrease From Revaluations Property Plant Equipment    609  
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 0142 5721 500   
Creditors Due After One Year7003 014     
Creditors Due Within One Year39 97632 346     
Tangible Fixed Assets Additions4 800      
Tangible Fixed Assets Cost Or Valuation4 800      
Tangible Fixed Assets Depreciation720      
Tangible Fixed Assets Depreciation Charged In Period720      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from 6-10 Glasgow Road Bathgate EH48 2AA Scotland to Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on March 28, 2024
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements