DEBUTANTE (GLASGOW) LIMITED
Status | ACTIVE |
Company No. | SC259806 |
Category | Private Limited Company |
Incorporated | 25 Nov 2003 |
Age | 20 years, 6 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
DEBUTANTE (GLASGOW) LIMITED is an active private limited company with number SC259806. It was incorporated 20 years, 6 months, 6 days ago, on 25 November 2003. The company address is Pavilion 2 3 Dava Street, Glasgow, G51 2JA.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type micro entity
Date: 18 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Change person director company with change date
Date: 19 Feb 2016
Action Date: 29 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-29
Officer name: Deborah Chapman
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Gazette filings brought up to date
Date: 31 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Storrie
Documents
Termination secretary company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yvonne Chapman
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change registered office address company with date old address
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-07
Old address: Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA
Documents
Change person secretary company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-07
Officer name: Yvonne Chapman
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-07
Officer name: Angela Storrie
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-07
Officer name: Deborah Chapman
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Legacy
Date: 17 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 24 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed becca nails and tanning LIMITED\certificate issued on 24/02/05
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 TRUMAN WALK,LONDON,E3 3FB
Number: | 09434688 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE SUITE 1, HASLEMERE HOUSE,HASLEMERE,GU27 2PE
Number: | 10972661 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MAPLE ROAD,LONDON,SE20 8LA
Number: | 11619830 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 14, 3,EDINBURGH,EH7 6FD
Number: | SC592466 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11247538 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACK-MASTER STORAGE SYSTEMS LIMITED
THE COACH HOUSE,BRIGHOUSE,HD6 1EJ
Number: | 06989554 |
Status: | ACTIVE |
Category: | Private Limited Company |