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.
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 | : |
|
Registered Address | : | Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ | Secretary | 26 June 2023 | Active |
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ | Director | 27 April 2023 | Active |
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ | Director | 24 October 2013 | Active |
Villa Marina, 4 Shore Road, South Queensferry, EH30 9SG | Secretary | 28 July 2003 | Active |
75 Caroline Terrace, Edinburgh, EH12 8QX | Secretary | - | Active |
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ | Secretary | 09 June 2005 | Active |
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE | Secretary | 31 January 1997 | Active |
Rushmore 1 Medwyn Drive, West Linton, EH46 7HW | Secretary | 20 February 1998 | Active |
Rushmore 1 Medwyn Drive, West Linton, EH46 7HW | Secretary | 29 January 1990 | Active |
Oakmere Murieston Road, Hale, WA15 9SU | Secretary | 29 June 1993 | Active |
The Den, Winchburgh, West Lothian, EH52 6PY | Director | - | Active |
Westgates, 28 Queens Crescent, Falkirk, FK1 5JL | Director | 28 July 2003 | Active |
Villa Marina, 4 Shore Road, South Queensferry, EH30 9SG | Director | 28 July 2003 | Active |
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ | Director | 19 March 2009 | Active |
16 Rosebery Crescent, Gorebridge, EH23 4JR | Director | 21 August 2003 | Active |
55 Corstorphine Hill Gardens, Edinburgh, EH12 6LB | Director | 21 August 2003 | Active |
The Eighth House Vernon Avenue, Oxford, OX2 9AU | Director | 20 February 1998 | Active |
Washdyke Farm, Lincoln Road, Fulbeck, NG32 3HY | Director | 29 June 1993 | Active |
11 Four Windings, Houston, Johnstone, PA6 7DZ | Director | - | Active |
Rushmore 1 Medwyn Drive, West Linton, EH46 7HW | Director | 23 February 1998 | Active |
98 Ravelston Dykes, Edinburgh, EH12 6HB | Director | - | Active |
12 Polwarth Terrace, Edinburgh, EH11 1ND | Director | 20 February 1998 | Active |
98 Ravelston Dykes, Edinburgh, EH12 6HB | Director | - | Active |
12 Briarcroft Place, Glasgow, G33 1RG | Director | 18 May 1998 | Active |
16 Lomond Crescent, Stenhousemuir, Larbert, FK5 4LT | Director | 23 April 1990 | Active |
Rosengartenstrasse 19, 70184 Stuttgart, Germany, | Director | 24 July 1995 | Active |
22, Morar Street, Wishaw, ML2 0JP | Director | 10 May 2005 | Active |
26 Ryland Road, Welton, Lincoln, LN2 3LU | Director | 29 June 1993 | Active |
39 Allan Park, Kirkliston, EH29 9HA | Director | 10 May 2005 | Active |
Woodbank Wilmslow Park, Wilmslow, SK9 2BA | Director | 29 June 1993 | Active |
19 Gleneagles Court, Whitburn, EH47 8PG | Director | 20 February 1998 | Active |
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP | Director | 29 June 1993 | Active |
The Old Rectory, Church Street South Collingham, Newark, NG23 7LH | Director | 29 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Appoint person secretary company with name date. | Download |
2023-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-25 | Officers | Termination secretary company with name termination date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-06-30 | Officers | Change person secretary company with change date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.