Perfect Kitchens & Bathrooms Ltd DALRY


Founded in 2015, Perfect Kitchens & Bathrooms, classified under reg no. SC511595 is a active - proposal to strike off company. Currently registered at 28-30 North Street KA24 5DW, Dalry the company has been in the business for 9 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2021/07/31.

Perfect Kitchens & Bathrooms Ltd Address / Contact

Office Address 28-30 North Street
Town Dalry
Post code KA24 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC511595
Date of Incorporation Fri, 24th Jul 2015
Industry Other retail sale in non-specialised stores
End of financial Year 31st July
Company age 9 years old
Account next due date Sun, 30th Apr 2023 (373 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 29th Sep 2023 (2023-09-29)
Last confirmation statement dated Thu, 15th Sep 2022

Company staff

Elizabeth S.

Position: Director

Appointed: 24 July 2015

Thomas S.

Position: Director

Appointed: 24 July 2015

Resigned: 29 September 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Elizabeth S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Thomas S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Elizabeth S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elizabeth S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Thomas S.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Elizabeth S.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-31
Net Worth1 1861 058  
Balance Sheet
Current Assets59 17431 12124 96116 874
Net Assets Liabilities 7129143 950
Net Assets Liabilities Including Pension Asset Liability1 1861 058  
Reserves/Capital
Shareholder Funds1 1861 058  
Other
Creditors 40 53638 47327 309
Fixed Assets12 8809 66019 18114 385
Net Current Assets Liabilities-3 420-5 08615 55010 435
Total Assets Less Current Liabilities9 4604 5743 6303 950
Creditors Due After One Year8 2743 516  
Creditors Due Within One Year62 59536 207  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
Free Download (1 page)

Company search

Advertisements