UKBizDB.co.uk

BEAUTY CONCESSIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beauty Concessions Limited. The company was founded 42 years ago and was given the registration number SC078824. The firm's registered office is in EDINBURGH. You can find them at Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEAUTY CONCESSIONS LIMITED
Company Number:SC078824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1982
End of financial year:28 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Secretary26 June 2023Active
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Director27 April 2023Active
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Director24 October 2013Active
Villa Marina, 4 Shore Road, South Queensferry, EH30 9SG

Secretary28 July 2003Active
75 Caroline Terrace, Edinburgh, EH12 8QX

Secretary-Active
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Secretary09 June 2005Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary31 January 1997Active
Rushmore 1 Medwyn Drive, West Linton, EH46 7HW

Secretary20 February 1998Active
Rushmore 1 Medwyn Drive, West Linton, EH46 7HW

Secretary29 January 1990Active
Oakmere Murieston Road, Hale, WA15 9SU

Secretary29 June 1993Active
The Den, Winchburgh, West Lothian, EH52 6PY

Director-Active
Westgates, 28 Queens Crescent, Falkirk, FK1 5JL

Director28 July 2003Active
Villa Marina, 4 Shore Road, South Queensferry, EH30 9SG

Director28 July 2003Active
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Director19 March 2009Active
16 Rosebery Crescent, Gorebridge, EH23 4JR

Director21 August 2003Active
55 Corstorphine Hill Gardens, Edinburgh, EH12 6LB

Director21 August 2003Active
The Eighth House Vernon Avenue, Oxford, OX2 9AU

Director20 February 1998Active
Washdyke Farm, Lincoln Road, Fulbeck, NG32 3HY

Director29 June 1993Active
11 Four Windings, Houston, Johnstone, PA6 7DZ

Director-Active
Rushmore 1 Medwyn Drive, West Linton, EH46 7HW

Director23 February 1998Active
98 Ravelston Dykes, Edinburgh, EH12 6HB

Director-Active
12 Polwarth Terrace, Edinburgh, EH11 1ND

Director20 February 1998Active
98 Ravelston Dykes, Edinburgh, EH12 6HB

Director-Active
12 Briarcroft Place, Glasgow, G33 1RG

Director18 May 1998Active
16 Lomond Crescent, Stenhousemuir, Larbert, FK5 4LT

Director23 April 1990Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director24 July 1995Active
22, Morar Street, Wishaw, ML2 0JP

Director10 May 2005Active
26 Ryland Road, Welton, Lincoln, LN2 3LU

Director29 June 1993Active
39 Allan Park, Kirkliston, EH29 9HA

Director10 May 2005Active
Woodbank Wilmslow Park, Wilmslow, SK9 2BA

Director29 June 1993Active
19 Gleneagles Court, Whitburn, EH47 8PG

Director20 February 1998Active
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP

Director29 June 1993Active
The Old Rectory, Church Street South Collingham, Newark, NG23 7LH

Director29 June 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person secretary company with change date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-29Accounts

Accounts with accounts type dormant.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.