THE SHOWER DOCTOR LIMITED

THE SHOWER DOCTOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE SHOWER DOCTOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC251854
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE SHOWER DOCTOR LIMITED?

    • Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE SHOWER DOCTOR LIMITED located?

    Registered Office Address
    4b Bankhead Crossway South
    EH11 4EX Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SHOWER DOCTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    G N THOMSON LIMITEDJun 26, 2003Jun 26, 2003

    What are the latest accounts for THE SHOWER DOCTOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for THE SHOWER DOCTOR LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for THE SHOWER DOCTOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Registration of charge SC2518540002, created on Jul 07, 2023

    5 pagesMR01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 26, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Registered office address changed from 13 Hailes Park Industrial Estate Dumbryden Drive Edinburgh EH14 2QR to 4B Bankhead Crossway South Edinburgh EH11 4EX on Apr 12, 2021

    1 pagesAD01

    Confirmation statement made on Jun 26, 2020 with updates

    4 pagesCS01

    Notification of Liam Marcus Corrigan as a person with significant control on Aug 01, 2019

    2 pagesPSC01

    Notification of Kevin Thomson as a person with significant control on Aug 01, 2019

    2 pagesPSC01

    Cessation of George Norman Thomson as a person with significant control on Aug 01, 2019

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Jun 26, 2019 with no updates

    3 pagesCS01

    Director's details changed for Sharon Gemmell on Jan 10, 2019

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Director's details changed for Sharon Gemmell on Jul 12, 2018

    2 pagesCH01

    Confirmation statement made on Jun 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Director's details changed for Kevin Thomson on Jan 15, 2018

    2 pagesCH01

    Confirmation statement made on Jun 26, 2017 with updates

    4 pagesCS01

    Notification of George Norman Thomson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Director's details changed for Kevin Thomson on May 31, 2017

    2 pagesCH01

    Who are the officers of THE SHOWER DOCTOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, George Norman
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    Secretary
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    BritishPlumber90745630001
    CORRIGAN, Liam Marcus
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    Director
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    ScotlandBritishParts Manager90745660003
    GEMMELL, Sharon
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    Director
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    ScotlandBritishFinance & Hr Controller171795620004
    THOMSON, George Norman
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    Director
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    ScotlandBritishPlumber90745630001
    THOMSON, Kevin
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    Director
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    ScotlandBritishWeb Design Consultant116629990001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    THOMSON, Marion
    Hailes Park Industrial Estate
    Dumbryden Drive
    EH14 2QR Edinburgh
    13
    Director
    Hailes Park Industrial Estate
    Dumbryden Drive
    EH14 2QR Edinburgh
    13
    ScotlandBritishDirector130146170001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of THE SHOWER DOCTOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Thomson
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    Aug 01, 2019
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Liam Marcus Corrigan
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    Aug 01, 2019
    Bankhead Crossway South
    EH11 4EX Edinburgh
    4b
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr George Norman Thomson
    Hailes Park Industrial Estate
    Dumbryden Drive
    EH14 2QR Edinburgh
    13
    Apr 06, 2016
    Hailes Park Industrial Estate
    Dumbryden Drive
    EH14 2QR Edinburgh
    13
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does THE SHOWER DOCTOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 07, 2023
    Delivered On Jul 21, 2023
    Outstanding
    Brief description
    Standard security over 4B bankhead crossway, south sighthill, edinburgh, EH11 4EX, being part and portion of the subjects registered in the land register of scotland under title number MID108476.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Pegasus Fire Protection Company Limited
    Transactions
    • Jul 21, 2023Registration of a charge (MR01)
    Bond & floating charge
    Created On Jan 21, 2004
    Delivered On Jan 27, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 2004Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0