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 Bathroom Genie Ltd
The Bathroom Genie Ltd is an active company incorporated on 28 October 2019 with the registered office located in Greenock, Renfrewshire. The Bathroom Genie Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC645556
Private limited company
Scottish Company
Age
5 years
Incorporated
28 October 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 October 2024
(10 months ago)
Next confirmation dated
27 October 2025
Due by
10 November 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 October 2024
Was due on
31 July 2025
(1 month ago)
Learn more about The Bathroom Genie Ltd
Contact
Address
2-8 Fife Road
Greenock
PA16 0PN
Scotland
Address changed on
27 Oct 2022
(2 years 10 months ago)
Previous address was
Block 3 Unit 1-4 River Place Kilbirnie KA25 7EN Scotland
Companies in PA16 0PN
Telephone
Unreported
Email
Unreported
Website
Wetwalldepot.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Harminder Singh Lalley
Director • PSC • British • Lives in Scotland • Born in Mar 1992
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
Wet Wall Depot (Maryhill) Ltd
Harminder Singh Lalley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£83.29K
Increased by £20.1K (+32%)
Total Liabilities
-£98.67K
Increased by £10.68K (+12%)
Net Assets
-£15.38K
Increased by £9.43K (-38%)
Debt Ratio (%)
118%
Decreased by 20.79% (-15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 16 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 16 Nov 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 20 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 16 Nov 2022
Registered Address Changed
2 Years 10 Months Ago on 27 Oct 2022
Micro Accounts Submitted
3 Years Ago on 6 Jul 2022
Confirmation Submitted
3 Years Ago on 1 Dec 2021
Andrew Mccreadie (PSC) Resigned
3 Years Ago on 24 Sep 2021
Andrew Mccreadie Resigned
3 Years Ago on 24 Sep 2021
Get Alerts
Get Credit Report
Discover The Bathroom Genie 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
Confirmation statement made on 27 October 2024 with no updates
Submitted on 28 Oct 2024
Micro company accounts made up to 31 October 2023
Submitted on 16 Jul 2024
Confirmation statement made on 27 October 2023 with no updates
Submitted on 16 Nov 2023
Micro company accounts made up to 31 October 2022
Submitted on 20 Jul 2023
Confirmation statement made on 27 October 2022 with no updates
Submitted on 16 Nov 2022
Registered office address changed from Block 3 Unit 1-4 River Place Kilbirnie KA25 7EN Scotland to 2-8 Fife Road Greenock PA16 0PN on 27 October 2022
Submitted on 27 Oct 2022
Micro company accounts made up to 31 October 2021
Submitted on 6 Jul 2022
Confirmation statement made on 27 October 2021 with updates
Submitted on 1 Dec 2021
Cessation of Andrew Mccreadie as a person with significant control on 24 September 2021
Submitted on 1 Oct 2021
Certificate of change of name
Submitted on 27 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs