SHADOW BEAUTY PERTH LTD
Status | ACTIVE |
Company No. | SC529810 |
Category | Private Limited Company |
Incorporated | 16 Mar 2016 |
Age | 8 years, 2 months, 7 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Aug 2019
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 09 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Some Companies
5 ORCHARD VALE,BRISTOL,BS15 9UW
Number: | 10122191 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CHURCHILL ROAD,SLOUGH,SL3 7RB
Number: | 04827256 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 NELSON WAY,GRIMSBY,DN34 5UJ
Number: | 07326128 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TREVONE WAY,DARLINGTON,DL3 0ZX
Number: | 07148147 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |