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
The Kitchen & Bedroom Studio (Scotland) Ltd
The Kitchen & Bedroom Studio (Scotland) Ltd is a liquidation company incorporated on 13 November 2012 with the registered office located in Glasgow, City of Glasgow. The Kitchen & Bedroom Studio (Scotland) Ltd was registered 12 years ago.
Watch Company
Status
Liquidation
Company No
SC436729
Private limited company
Scottish Company
Age
12 years
Incorporated
13 November 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 December 2024
(10 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(1 month remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 November 2024
Was due on
31 August 2025
(1 month ago)
Learn more about The Kitchen & Bedroom Studio (Scotland) Ltd
Contact
Update Details
Address
2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Address changed on
21 May 2025
(5 months ago)
Previous address was
22 Backbrae Street Kilsyth Glasgow G65 0NH
Companies in G2 6NU
Telephone
01324632799
Email
Unreported
Website
Kitchenandbedroomstudioscotland.co.uk
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
3
Mr Paul Shiels
Director • PSC • British • Lives in Scotland • Born in Jul 1969
Lewis Shiels
PSC • British • Lives in Scotland • Born in Jul 2000
Mrs Janice Shiels
PSC • British • Lives in Scotland • Born in May 1970
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 (2014–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£3.32K
Increased by £3.32K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£257.38K
Increased by £71K (+38%)
Total Liabilities
-£266.72K
Increased by £80.34K (+43%)
Net Assets
-£9.33K
Decreased by £9.34K (-186780%)
Debt Ratio (%)
104%
Increased by 3.63% (+4%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 21 May 2025
Janice Shiels (PSC) Appointed
7 Months Ago on 1 Apr 2025
Lewis Shiels (PSC) Appointed
7 Months Ago on 1 Apr 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Abridged Accounts Submitted
11 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Jan 2024
Abridged Accounts Submitted
2 Years Ago on 19 Oct 2023
Janice Shiels Resigned
2 Years 1 Month Ago on 11 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 12 Dec 2022
Abridged Accounts Submitted
2 Years 11 Months Ago on 30 Nov 2022
Get Alerts
Get Credit Report
Discover The Kitchen & Bedroom Studio (Scotland) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Court order in a winding-up (& Court Order attachment)
Submitted on 21 May 2025
Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 21 May 2025
Submitted on 21 May 2025
Notification of Janice Shiels as a person with significant control on 1 April 2025
Submitted on 3 Apr 2025
Notification of Lewis Shiels as a person with significant control on 1 April 2025
Submitted on 2 Apr 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 17 Dec 2024
Unaudited abridged accounts made up to 30 November 2023
Submitted on 29 Nov 2024
Confirmation statement made on 12 December 2023 with no updates
Submitted on 3 Jan 2024
Unaudited abridged accounts made up to 30 November 2022
Submitted on 19 Oct 2023
Termination of appointment of Janice Shiels as a director on 11 September 2023
Submitted on 11 Sep 2023
Confirmation statement made on 12 December 2022 with updates
Submitted on 12 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs