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
Superior Renovations Ltd
Superior Renovations Ltd is an active company incorporated on 28 January 2013 with the registered office located in Livingston, West Lothian. Superior Renovations Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC441288
Private limited company
Scottish Company
Age
12 years
Incorporated
28 January 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2102 days
Dated
28 January 2019
(6 years ago)
Next confirmation dated
28 January 2020
Was due on
11 February 2020
(5 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1747 days
For period
1 Feb
⟶
31 Jan 2019
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 January 2020
Was due on
31 January 2021
(4 years ago)
Learn more about Superior Renovations Ltd
Contact
Update Details
Address
7 Etive Walk
Livingston
EH54 5AB
Same address for the past
7 years
Companies in EH54 5AB
Telephone
07706417455
Email
Unreported
Website
Superiorrenovations.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Radoslaw Franciszek Kolasa
Director • PSC • Joiner • Polish • Lives in Scotland • Born in Sep 1981
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 (2014–2019)
Period Ended
31 Jan 2019
For period
31 Jan
⟶
31 Jan 2019
Traded for
12 months
Cash in Bank
£2.34K
Increased by £1.91K (+441%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.34K
Increased by £1.91K (+441%)
Total Liabilities
£0
Decreased by £2 (-100%)
Net Assets
£2.34K
Increased by £1.91K (+443%)
Debt Ratio (%)
0%
Decreased by 0.46% (-100%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
5 Years Ago on 7 Nov 2020
Compulsory Gazette Notice
5 Years Ago on 20 Oct 2020
Abridged Accounts Submitted
6 Years Ago on 31 Oct 2019
Confirmation Submitted
6 Years Ago on 25 Feb 2019
Full Accounts Submitted
7 Years Ago on 31 Oct 2018
Compulsory Strike-Off Discontinued
7 Years Ago on 5 Sep 2018
Compulsory Gazette Notice
7 Years Ago on 4 Sep 2018
Confirmation Submitted
7 Years Ago on 4 Sep 2018
Aleksandra Patrycja Kargul Resigned
7 Years Ago on 4 Sep 2018
Registered Address Changed
7 Years Ago on 31 Jul 2018
Get Alerts
Get Credit Report
Discover Superior Renovations 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
Compulsory strike-off action has been suspended
Submitted on 7 Nov 2020
First Gazette notice for compulsory strike-off
Submitted on 20 Oct 2020
Unaudited abridged accounts made up to 31 January 2019
Submitted on 31 Oct 2019
Confirmation statement made on 28 January 2019 with no updates
Submitted on 25 Feb 2019
Total exemption full accounts made up to 31 January 2018
Submitted on 31 Oct 2018
Compulsory strike-off action has been discontinued
Submitted on 5 Sep 2018
Termination of appointment of Aleksandra Patrycja Kargul as a director on 4 September 2018
Submitted on 4 Sep 2018
Confirmation statement made on 28 January 2018 with no updates
Submitted on 4 Sep 2018
First Gazette notice for compulsory strike-off
Submitted on 4 Sep 2018
Registered office address changed from 210/9 Bonnington Road Edinburgh EH6 5BH Scotland to 7 Etive Walk Livingston EH54 5AB on 31 July 2018
Submitted on 31 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs