LOUISE BROWN PERMANENT COSMETICS & AESTHETICS LTD

27 Tillycairn Drive, Glasgow, G33 5JD, Scotland
StatusDISSOLVED
Company No.SC578283
CategoryPrivate Limited Company
Incorporated06 Oct 2017
Age6 years, 8 months, 13 days
JurisdictionScotland
Dissolution12 Apr 2022
Years2 years, 2 months, 7 days

SUMMARY

LOUISE BROWN PERMANENT COSMETICS & AESTHETICS LTD is an dissolved private limited company with number SC578283. It was incorporated 6 years, 8 months, 13 days ago, on 06 October 2017 and it was dissolved 2 years, 2 months, 7 days ago, on 12 April 2022. The company address is 27 Tillycairn Drive, Glasgow, G33 5JD, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Aug 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-24

Psc name: Louise Brown

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Resolution

Date: 24 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louise Brown

Appointment date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-23

Officer name: Sheldon Bryony Theresa Mcgowan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-23

Old address: 204 Main Street Unit 37 Coatbridge ML5 3RB Scotland

New address: 27 Tillycairn Drive Glasgow G33 5JD

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Miss Sheldon Bryony Theresa Mcgowan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

Old address: 17 Halliburon Terrace Easterhouse Glasgow G34 9AF United Kingdom

New address: 204 Main Street Unit 37 Coatbridge ML5 3RB

Change date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Connolly

Termination date: 2018-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Connolly

Cessation date: 2018-05-18

Documents

View document PDF

Incorporation company

Date: 06 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRICOLA HOLDINGS LIMITED

HORIZON HOUSE FRED CASTLE WAY, ROUGHAM INDUSTRIAL ESTATE,BURY ST. EDMUNDS,IP30 9ND

Number:03632199
Status:ACTIVE
Category:Private Limited Company

CHILDREN ALWAYS FIRST LIMITED

OFFICE 1 LADYBIRD BARN,BROMSGROVE,B60 1PH

Number:08325499
Status:ACTIVE
Category:Private Limited Company

JEAGER INVESTMENT COMPANY LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11899039
Status:ACTIVE
Category:Private Limited Company

PHIL CAREY CONSULTING LIMITED

55 ROSENEATH ROAD,LONDON,SW11 6AG

Number:08623220
Status:ACTIVE
Category:Private Limited Company

STERNE PROPERTIES LIMITED

YEW TREE HOUSE,RIPON,HG4 3BE

Number:04936085
Status:ACTIVE
Category:Private Limited Company

SW EQUINE LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:09515457
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