UKBizDB.co.uk

TAN ALLURE LIMITED

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

This company is commonly known as Tan Allure Limited. The company was founded 7 years ago and was given the registration number SC552020. The firm's registered office is in ABERDEEN. You can find them at 73 Charleston Road North, Cove, Aberdeen, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:TAN ALLURE LIMITED
Company Number:SC552020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2016
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:73 Charleston Road North, Cove, Aberdeen, Scotland, AB12 3SZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (Central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Director01 January 2018Active
73, Charleston Road North, Cove, Aberdeen, Scotland, AB12 3SZ

Director13 March 2017Active
73, Charleston Road North, Aberdeen, Scotland, AB12 3SZ

Director13 March 2017Active
10, Carnbane Drive, Broughty Ferry, Dundee, DD5 3TW

Director07 December 2016Active
73, Charleston Road North, Cove, Aberdeen, Scotland, AB12 3SZ

Director20 January 2022Active

People with Significant Control

Mr Ronald Neil Genther
Notified on:01 November 2017
Status:Active
Date of birth:May 1982
Nationality:British
Address:10, Carnbane Drive, Dundee, DD5 3TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Vikki Field
Notified on:07 December 2016
Status:Active
Date of birth:March 1987
Nationality:Scottish
Address:C/O Begbies Traynor (Central) Llp, River Court, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-08Address

Change registered office address company with date old address new address.

Download
2022-06-08Resolution

Resolution.

Download
2022-05-23Change of name

Certificate change of name company.

Download
2022-04-07Gazette

Gazette filings brought up to date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Gazette

Gazette filings brought up to date.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-01-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2019-02-08Address

Change registered office address company with date old address new address.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.