PROFESSIONAL BEAUTY SYSTEMS (HOLDINGS) LIMITED

3 Newmains Avenue 3 Newmains Avenue, Renfrew, PA4 9RR
StatusACTIVE
Company No.SC313968
CategoryPrivate Limited Company
Incorporated29 Dec 2006
Age17 years, 5 months, 3 days
JurisdictionScotland

SUMMARY

PROFESSIONAL BEAUTY SYSTEMS (HOLDINGS) LIMITED is an active private limited company with number SC313968. It was incorporated 17 years, 5 months, 3 days ago, on 29 December 2006. The company address is 3 Newmains Avenue 3 Newmains Avenue, Renfrew, PA4 9RR.



Company Fillings

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Colette Frances Macdonough

Appointment date: 2023-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Colette Frances Macdonough

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Aitken

Termination date: 2020-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts amended with accounts type group

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Capital cancellation shares

Date: 05 Oct 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH06

Capital : 2,375.0 GBP

Date: 2018-06-20

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 05 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Capital cancellation shares

Date: 29 Aug 2017

Action Date: 21 Jul 2017

Category: Capital

Type: SH06

Date: 2017-07-21

Capital : 2,437.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 18 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Mclaughlin

Appointment date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colette Frances Macdonough

Appointment date: 2015-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 2013

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Gerard P Hegarty

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Macdonough

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/09/07

Documents

View document PDF

Statement of affairs

Date: 07 Feb 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/01/07--------- £ si [email protected]=2499 £ ic 1/2500

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Incorporation company

Date: 29 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED

C/O REBBECK BROTHERS,BOURNEMOUTH,BH2 5AN

Number:02899515
Status:ACTIVE
Category:Private Limited Company

GLENBROOK STUD LIMITED

58 MONEYMORE ROAD,MAGHERAFELT,BT45 6HG

Number:NI613978
Status:ACTIVE
Category:Private Limited Company

K2HR LIMITED

8 OLD IPSWICH ROAD,COLCHESTER,CO7 7FX

Number:11249850
Status:ACTIVE
Category:Private Limited Company

OXFORD LNG LIMITED

149 WALTON STREET,OXFORD,OX1 2HG

Number:11380660
Status:ACTIVE
Category:Private Limited Company

PJT ASSOCIATES LTD

22 CRESCENT ROAD,REDHILL,RH1 4RB

Number:11420501
Status:ACTIVE
Category:Private Limited Company

R BURNS LIMITED

103/105 BRIGHTON ROAD,SURREY,CR5 2NG

Number:04501683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source