Pandox Bath Limited

DataGardener
live
Small

Pandox Bath Limited

sc080815Private Limited With Share Capital

Clyde Offices, 2Nd Floor, 48 West George Street, Glasgow, G21BP
Incorporated

11/11/1982

Company Age

43 years

Directors

7

Employees

100

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Pandox Bath Limited (sc080815) is a private limited with share capital incorporated on 11/11/1982 (43 years old) and registered in glasgow, G21BP. The company operates under SIC code 55100 and is classified as Small.

Craigendarroch limited is a management consulting company based out of cadogan st, glasgow, scotland, united kingdom.

Private Limited With Share Capital
SIC: 55100
Small
Incorporated 11/11/1982
G21BP
100 employees

Financial Overview

Total Assets

£29.74M

Liabilities

£28.01M

Net Assets

£1.73M

Turnover

£7.99M

Cash

£617.8K

Key Metrics

100

Employees

7

Directors

3

Shareholders

Board of Directors

5

Charges

17

Registered

1

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2025
Change Corporate Secretary Company With Change Date
Category:Officers
Date:19-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2025
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:10-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:06-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:29-09-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:29-09-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:29-09-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:29-09-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:29-09-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:29-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:11-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2018
Resolution
Category:Resolution
Date:06-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-02-2018
Legacy
Category:Capital
Date:20-12-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-12-2017
Legacy
Category:Insolvency
Date:20-12-2017
Resolution
Category:Resolution
Date:20-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2017
Resolution
Category:Resolution
Date:18-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2014

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date21/07/2025
Latest Accounts31/12/2024

Trading Addresses

Clyde Offices, 2Nd Floor, 48 West George Street, Glasgow, G2 1Bp, G21BPRegistered
Clyde Offices, 2Nd Floor, 48 West George Street, Glasgow, G2 1Bp, G21BPRegistered
101 Rose Street South Lane, Edinburgh, Midlothian, EH23JG

Contact

01339755558
Clyde Offices, 2Nd Floor, 48 West George Street, Glasgow, G21BP