ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HPS Bathrooms & Kitchens Limited

HPS Bathrooms & Kitchens Limited is an active company incorporated on 6 August 2012 with the registered office located in Glasgow, City of Glasgow. HPS Bathrooms & Kitchens Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC429808
Private limited company
Scottish Company
Age
13 years
Incorporated 6 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (3 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Address changed on 24 May 2023 (2 years 5 months ago)
Previous address was 258 Clarkston Road Glasgow G44 3EA
Telephone
01416378389
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Trade • British • Lives in Scotland • Born in Aug 1967
Director • British • Lives in Scotland • Born in Jun 2000
Director • Retail • Scottish • Lives in Scotland • Born in Jun 1963
Director • British • Lives in Scotland • Born in Feb 1966
Director • Trade • British • Lives in Scotland • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gordon & Coutts Ltd
Craig Millar Coutts and Robert Gordon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£57.04K
Decreased by £15.59K (-21%)
Total Liabilities
-£40.32K
Decreased by £5.88K (-13%)
Net Assets
£16.71K
Decreased by £9.7K (-37%)
Debt Ratio (%)
71%
Increased by 7.07% (+11%)
Latest Activity
Confirmation Submitted
2 Months Ago on 19 Aug 2025
Micro Accounts Submitted
6 Months Ago on 22 Apr 2025
Angela Jane Hendry (PSC) Appointed
7 Months Ago on 4 Apr 2025
Andrew William Bateman (PSC) Appointed
7 Months Ago on 4 Apr 2025
Joseph Campbell (PSC) Resigned
7 Months Ago on 4 Apr 2025
Robert Gordon Resigned
7 Months Ago on 4 Apr 2025
Craig Millar Coutts Resigned
7 Months Ago on 4 Apr 2025
Mr Andrew William Bateman Appointed
7 Months Ago on 4 Apr 2025
Joseph Campbell Resigned
7 Months Ago on 4 Apr 2025
Mrs Angela Jane Hendry Appointed
7 Months Ago on 4 Apr 2025
Get Credit Report
Discover HPS Bathrooms & Kitchens Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with updates
Submitted on 19 Aug 2025
Notification of Angela Jane Hendry as a person with significant control on 4 April 2025
Submitted on 13 Aug 2025
Cessation of Joseph Campbell as a person with significant control on 4 April 2025
Submitted on 13 Aug 2025
Notification of Andrew William Bateman as a person with significant control on 4 April 2025
Submitted on 13 Aug 2025
Second filing for the appointment of Mrs Angela Jane Hendry as a director
Submitted on 14 May 2025
Termination of appointment of Craig Millar Coutts as a director on 4 April 2025
Submitted on 13 May 2025
Termination of appointment of Robert Gordon as a director on 4 April 2025
Submitted on 13 May 2025
Appointment of Mrs Angela Jane Hendry as a director on 4 April 2025
Submitted on 13 May 2025
Termination of appointment of Joseph Campbell as a director on 4 April 2025
Submitted on 13 May 2025
Appointment of Mr Andrew William Bateman as a director on 4 April 2025
Submitted on 13 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year