SHADOW BEAUTY PERTH LTD

32 High Street, Paisley, PA1 2BZ, Scotland
StatusACTIVE
Company No.SC529810
CategoryPrivate Limited Company
Incorporated16 Mar 2016
Age8 years, 2 months, 7 days
JurisdictionScotland

SUMMARY

SHADOW BEAUTY PERTH LTD is an active private limited company with number SC529810. It was incorporated 8 years, 2 months, 7 days ago, on 16 March 2016. The company address is 32 High Street, Paisley, PA1 2BZ, Scotland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 28 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2022

Action Date: 05 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-05

Officer name: Mr Marius Enache

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2022

Action Date: 05 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-05

Officer name: Andrei Popa

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-02

Officer name: Mrs Agnieszka Lis-Enache

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-02

Officer name: Mr Marius Enache

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-02

Officer name: Mr Florin Enache

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elena Enache

Appointment date: 2022-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Lauren Julia Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-02

Psc name: Lauren Julia Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elena Popa

Appointment date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrei Popa

Appointment date: 2022-03-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrei Popa

Appointment date: 2022-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Sandra Bruce

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Bruce

Termination date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandra Bruce

Cessation date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sandra Bruce

Appointment date: 2021-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lauren Julia Taylor

Notification date: 2021-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lauren Julia Taylor

Appointment date: 2021-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Murray

Cessation date: 2021-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

New address: 32 High Street Paisley PA1 2BZ

Change date: 2021-07-19

Old address: 18-20 Airlie Street Alyth Blairgowrie Perthshire PH11 8AJ Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Murray

Termination date: 2021-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-19

Officer name: Agnieszka Lidia Lenart

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-06

Psc name: Sandra Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sandra Bruce

Appointment date: 2021-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Agnieszka Lidia Lenart

Cessation date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: 18-20 Airlie Street Alyth Blairgowrie Perthshire PH11 8AJ

Change date: 2021-03-31

Old address: 132 Office 132 Millgate 132 Millgate Winchburgh West Lothian EH52 6SW Scotland

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-31

Psc name: Claire Murray

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mrs Claire Murray

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-26

Officer name: Christina Dascalu

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-26

Psc name: Christina Dascalu

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Agnieszka Lenart

Notification date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mrs Agnieszka Lidia Lenart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

Old address: 123 High Street Lochee Dundee DD2 3BX Scotland

New address: 132 Office 132 Millgate 132 Millgate Winchburgh West Lothian EH52 6SW

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grzegorz Ewertowski

Termination date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Grzegorz Ewertowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: Office Suite 10 10-16 York Place Perth PH2 8EP Scotland

New address: 123 High Street Lochee Dundee DD2 3BX

Change date: 2021-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-01

Psc name: Christina Dascalu

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grzegorz Ewertowski

Termination date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Dascalu

Appointment date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2017

Action Date: 16 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-16

New address: Office Suite 10 10-16 York Place Perth PH2 8EP

Old address: Drummond House 6 Scott Street Perth PH1 5EJ Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Incorporation company

Date: 16 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADSTONE PLANT HIRE LTD

5 ORCHARD VALE,BRISTOL,BS15 9UW

Number:10122191
Status:ACTIVE
Category:Private Limited Company

FOTHERGILL ASSOCIATES LIMITED

64 CHURCHILL ROAD,SLOUGH,SL3 7RB

Number:04827256
Status:ACTIVE
Category:Private Limited Company

JUICE-E LIMITED

81 NELSON WAY,GRIMSBY,DN34 5UJ

Number:07326128
Status:ACTIVE
Category:Private Limited Company

NIMS FREIGHT SERVICES LIMITED

2 TREVONE WAY,DARLINGTON,DL3 0ZX

Number:07148147
Status:ACTIVE
Category:Private Limited Company

SUE KNIGHT - HEALTHY FEET LTD

6 BIRCH DRIVE,BRISTOL,BS40 5HG

Number:08932509
Status:ACTIVE
Category:Private Limited Company

THE BRANCHING OUT PROJECT LIMITED

ALBAN HOUSE,DUNSTABLE,LU6 3SF

Number:10004877
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