PROFESSIONAL BEAUTY SYSTEMS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | SC313968 |
Category | Private Limited Company |
Incorporated | 29 Dec 2006 |
Age | 17 years, 5 months, 3 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 05 Oct 2018
Category: Capital
Type: SH03
Documents
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
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
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
Capital return purchase own shares
Date: 29 Aug 2017
Category: Capital
Type: SH03
Documents
Resolution
Date: 18 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital name of class of shares
Date: 31 Aug 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 31 Aug 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 31 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Macdonough
Documents
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
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
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
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
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
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/09/07
Documents
Legacy
Date: 07 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/01/07--------- £ si [email protected]=2499 £ ic 1/2500
Documents
Legacy
Date: 18 Jan 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Some Companies
CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED
C/O REBBECK BROTHERS,BOURNEMOUTH,BH2 5AN
Number: | 02899515 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 MONEYMORE ROAD,MAGHERAFELT,BT45 6HG
Number: | NI613978 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OLD IPSWICH ROAD,COLCHESTER,CO7 7FX
Number: | 11249850 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 WALTON STREET,OXFORD,OX1 2HG
Number: | 11380660 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CRESCENT ROAD,REDHILL,RH1 4RB
Number: | 11420501 |
Status: | ACTIVE |
Category: | Private Limited Company |
103/105 BRIGHTON ROAD,SURREY,CR5 2NG
Number: | 04501683 |
Status: | ACTIVE |
Category: | Private Limited Company |