Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bathroom Supercentre Limited
Bathroom Supercentre Limited is an active company incorporated on 14 July 2010 with the registered office located in Falkirk, Stirling and Falkirk. Bathroom Supercentre Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC381957
Private limited company
Scottish Company
Age
15 years
Incorporated
14 July 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 August 2025
(2 months ago)
Next confirmation dated
6 August 2026
Due by
20 August 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Bathroom Supercentre Limited
Contact
Update Details
Address
Unit 2 Castings Road
Middlefield Industrial Estate
Falkirk
Stirlingshire
FK2 9HQ
Same address for the past
14 years
Companies in FK2 9HQ
Telephone
01324619891
Email
Available in Endole App
Website
Bathroomsupercentre.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Alison Louise Wilson
Director • Secretary • Scottish • Lives in Scotland • Born in Jun 1967
Mr Colin Wallace
PSC • Director • British • Lives in Scotland • Born in Aug 1981
Steven Murray
Director • British • Lives in Scotland • Born in Feb 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£141.87K
Increased by £18.46K (+15%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£174.93K
Increased by £14.48K (+9%)
Total Liabilities
-£117.04K
Increased by £10.56K (+10%)
Net Assets
£57.9K
Increased by £3.92K (+7%)
Debt Ratio (%)
67%
Increased by 0.54% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 13 Aug 2025
Alison Louise Wilson (PSC) Resigned
11 Months Ago on 29 Oct 2024
Steven Murray (PSC) Resigned
11 Months Ago on 29 Oct 2024
Colin Wallace (PSC) Appointed
11 Months Ago on 29 Oct 2024
Steven Murray Resigned
11 Months Ago on 29 Oct 2024
Alison Louise Wilson Resigned
11 Months Ago on 29 Oct 2024
Alison Louise Wilson Resigned
11 Months Ago on 29 Oct 2024
Mr Colin Wallace Appointed
11 Months Ago on 29 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 19 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Aug 2024
Get Alerts
Get Credit Report
Discover Bathroom Supercentre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 August 2025 with updates
Submitted on 13 Aug 2025
Cessation of Steven Murray as a person with significant control on 29 October 2024
Submitted on 11 Dec 2024
Cessation of Alison Louise Wilson as a person with significant control on 29 October 2024
Submitted on 11 Dec 2024
Notification of Colin Wallace as a person with significant control on 29 October 2024
Submitted on 11 Dec 2024
Appointment of Mr Colin Wallace as a director on 29 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Alison Louise Wilson as a secretary on 29 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Alison Louise Wilson as a director on 29 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Steven Murray as a director on 29 October 2024
Submitted on 29 Oct 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Aug 2024
Confirmation statement made on 6 August 2024 with no updates
Submitted on 12 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs