BRONZE & BEAUTY BAR LTD

6th Floor 6th Floor, Glasgow, G1 3NQ, Scotland
StatusACTIVE
Company No.SC496747
CategoryPrivate Limited Company
Incorporated04 Feb 2015
Age9 years, 4 months, 14 days
JurisdictionScotland

SUMMARY

BRONZE & BEAUTY BAR LTD is an active private limited company with number SC496747. It was incorporated 9 years, 4 months, 14 days ago, on 04 February 2015. The company address is 6th Floor 6th Floor, Glasgow, G1 3NQ, Scotland.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-25

Psc name: Ms Louise Mclucas

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Louise Mclucas

Change date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Ms Louise Mclucas

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Jul 2016

Action Date: 04 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company

Date: 10 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a m associates LTD\certificate issued on 28/10/15

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2015

Action Date: 04 Feb 2015

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-04

Officer name: Ms Louise Mclucas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

New address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ

Change date: 2015-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: James Stuart Mcmeekin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Termination date: 2015-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Termination date: 2015-02-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHENFIELD SMITH CONSULTING LIMITED

FERNSIDE,ROSS-ON-WYE,HR9 5AY

Number:11945117
Status:ACTIVE
Category:Private Limited Company

CRYSTAL PRESS LIMITED

PRIESTLEY HOUSE,ROMFORD,RM6 4SN

Number:07493454
Status:ACTIVE
Category:Private Limited Company

MERIDIAN CARE DEVELOPMENTS LIMITED

SOUTHGATE HOUSE,DARLINGTON,DL3 6AH

Number:03645510
Status:ACTIVE
Category:Private Limited Company

RENAL SERVICES OPERATIONS LIMITED

22A IVES STREET,LONDON,SW3 2ND

Number:03015436
Status:ACTIVE
Category:Private Limited Company

RINGMORE INVESTMENTS LLP

7 SANDY COURT ASHLEIGH WAY,PLYMOUTH,PL7 5JX

Number:OC425987
Status:ACTIVE
Category:Limited Liability Partnership

SOUND SENSATIONS COMMUNITY INTEREST COMPANY

11 THE RISE,WHITLEY BAY,NE26 4BQ

Number:09764139
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest 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