Background WavePink WaveYellow Wave

NATIONAL SHOWER SPARES LIMITED (SC209728)

NATIONAL SHOWER SPARES LIMITED (SC209728) is an active UK company. incorporated on 7 August 2000. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). NATIONAL SHOWER SPARES LIMITED has been registered for 25 years. Current directors include EVANS, David Michael, Mr., SIBLEY, Earl.

Company Number
SC209728
Status
active
Type
ltd
Incorporated
7 August 2000
Age
25 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
EVANS, David Michael, Mr., SIBLEY, Earl
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL SHOWER SPARES LIMITED

NATIONAL SHOWER SPARES LIMITED is an active company incorporated on 7 August 2000 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). NATIONAL SHOWER SPARES LIMITED was registered 25 years ago.(SIC: 46740)

Status

active

Active since 25 years ago

Company No

SC209728

LTD Company

Age

25 Years

Incorporated 7 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

THE KRAW PARTNERSHIP LIMITED
From: 7 August 2000To: 14 October 2013
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

50 Mauchline Street Glasgow G5 8HQ United Kingdom
From: 29 January 2021To: 3 May 2023
Suite S3 8 Strathkelvin Place Kirkintilloch G66 1XT Scotland
From: 28 November 2017To: 29 January 2021
272 Bath Street Glasgow G2 4JR
From: 19 November 2013To: 28 November 2017
the Old Paddock Cardrona EH44 6PS
From: 1 October 2012To: 19 November 2013
Cavalry Park Llp Cavalry Park Kingsmeadows Road Peebles EH45 9BU Scotland
From: 14 December 2011To: 1 October 2012
No 3 Cavalry Business Centre Cavalry Park Peebles Peeblesshire EH45 9BU
From: 7 August 2000To: 14 December 2011
Timeline

26 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Apr 10
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
May 18
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Jan 21
Owner Exit
Apr 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

READE, Richard

Active
1 Eldon Way, CrickNN6 7SL
Secretary
Appointed 20 Feb 2026

EVANS, David Michael, Mr.

Active
George Square, GlasgowG2 1AL
Born February 1974
Director
Appointed 14 May 2018

SIBLEY, Earl

Active
1 Eldon Way, CrickNN6 7SL
Born June 1972
Director
Appointed 23 Feb 2026

AHERNE, Kevin

Resigned
Bath Street, GlasgowG2 4JR
Secretary
Appointed 07 Aug 2000
Resigned 13 Oct 2017

AKTHAR, Sonam

Resigned
Crick Industrial Estate, NorthamptonNN6 7SL
Secretary
Appointed 30 Oct 2025
Resigned 20 Feb 2026

DEARDS, Russell Alan

Resigned
George Square, GlasgowG2 1AL
Secretary
Appointed 21 Oct 2022
Resigned 31 Oct 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Aug 2000
Resigned 07 Aug 2000

TPG MANAGEMENT SERVICES LIMITED

Resigned
Lodge Way, NorthamptonNN5 7UG
Corporate secretary
Appointed 13 Oct 2017
Resigned 30 Sept 2021

AHERNE, Kevin

Resigned
8 Strathkelvin Place, KirkintillochG66 1XT
Born March 1965
Director
Appointed 07 Aug 2000
Resigned 22 Oct 2020

BARNES, Graeme Andrew

Resigned
Mauchline Street, GlasgowG5 8HQ
Born October 1980
Director
Appointed 15 Dec 2020
Resigned 21 Oct 2022

BELL, Robbie

Resigned
Eldon Way, CrickNN6 7SL
Born May 1973
Director
Appointed 19 Jun 2023
Resigned 23 Feb 2026

BUFFIN, Anthony David

Resigned
Lodge Way, NorthamptonNN5 7UG
Born November 1971
Director
Appointed 13 Oct 2017
Resigned 26 Feb 2019

DEARDS, Russell Alan

Resigned
George Square, GlasgowG2 1AL
Born March 1967
Director
Appointed 21 Oct 2022
Resigned 19 Jun 2023

HARRISON, Andrew Peter

Resigned
Lodge Way, NorthamptonNN5 7UG
Born September 1961
Director
Appointed 17 Apr 2019
Resigned 31 Dec 2020

WEIR, Robert William

Resigned
Cardrona, InnerleithenEH44 6PS
Born April 1956
Director
Appointed 07 Aug 2000
Resigned 10 Apr 2010

WILLIAMS, Alan Richard

Resigned
Lodge Way, NorthamptonNN5 7UG
Born November 1969
Director
Appointed 13 Oct 2017
Resigned 30 Sept 2021

TP DIRECTORS LIMITED

Resigned
Lodge Way, NorthamptonNN5 7UG
Corporate director
Appointed 13 Oct 2017
Resigned 30 Sept 2021

Persons with significant control

6

1 Active
5 Ceased
Eldon Way, Crick Industrial Estate, NorthamptonNN6 7SL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Jan 2019
Ceased 23 Jan 2019
Lodge Way, NorthamptonNN5 7UG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 13 Oct 2017
Ceased 20 Mar 2019

Mr Kevin Aherne

Ceased
Bath Street, GlasgowG2 4JR
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017

Mrs Caroline Aherne

Ceased
Bath Street, GlasgowG2 4JR
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017

K A Venture Limited

Ceased
Herrick Way, CheltenhamGL51 6TQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Eldon Way, CrickNN6 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Second Filing Change Details Of A Person With Significant Control
8 November 2023
RP04PSC05RP04PSC05
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 September 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
8 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control Without Name Date
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts Amended With Accounts Type Full
29 September 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Resolution
16 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Resolution
25 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
17 October 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
17 October 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
17 February 2009
410(Scot)410(Scot)
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
19 April 2002
410(Scot)410(Scot)
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
225Change of Accounting Reference Date
Legacy
9 August 2000
288bResignation of Director or Secretary
Incorporation Company
7 August 2000
NEWINCIncorporation