Company NameBody & Face St. Cyrus Limited
DirectorsWilliam Milne Ritchie Carr and Angela Rosemary Carr
Company StatusActive
Company NumberSC145090
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Milne Ritchie Carr
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(11 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarras Smithy
Stonehaven
Kincardineshire
AB39 2UB
Scotland
Director NameAngela Rosemary Carr
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(7 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarras Smithy Stonehaven
Stonehaven
AB39 2UB
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed01 August 2011(18 years, 1 month after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameAlastair Crofts Gibb
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB1 1TN
Scotland
Secretary NameAlastair Crofts Gibb
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB1 1TN
Scotland
Director NameAnna Pirie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(11 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 2000)
RoleCompany Director
Correspondence AddressCarinya
St Cyrus
Director NameGary Weber
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address21 Shears Court
Sunbury On Thames
Middlesex
TW16 7NF
Director NameAlison Christian Stewart
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 04 May 2001)
RoleTeacher
Correspondence Address31 East Hemming Street
Letham
Forfar
Angus
DD8 2PT
Scotland
Director NameNeil McFarlane Stewart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 04 May 2001)
RoleSales Director
Correspondence AddressSomerville Park
31 East Hemming Street Letham
Forfar
Angus
DD8 2PT
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed24 October 1994(1 year, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 August 2011)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitebodyandface.co.uk
Email address[email protected]
Telephone01561 378811
Telephone regionLaurencekirk

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

44.4k at £1Angela Rosemary Carr
44.37%
Ordinary
44.4k at £1Mr William Milne Ritchie Carr
44.37%
Ordinary
11.3k at £1Anna Pirie
11.27%
Ordinary

Financials

Year2014
Net Worth-£80,960
Cash£87
Current Liabilities£146,587

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

18 June 2003Delivered on: 24 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 August 1994Delivered on: 8 September 1994
Satisfied on: 2 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000
(5 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000
(5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(5 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
(5 pages)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
10 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
29 June 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
29 June 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
29 June 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
29 June 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
29 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Angela Rosemary Carr on 1 January 2010 (2 pages)
5 July 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
5 July 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Angela Rosemary Carr on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for William Milne Ritchie Carr on 1 January 2010 (2 pages)
5 July 2010Director's details changed for William Milne Ritchie Carr on 1 January 2010 (2 pages)
5 July 2010Director's details changed for William Milne Ritchie Carr on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Angela Rosemary Carr on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 June 2009Return made up to 16/06/09; full list of members (4 pages)
29 June 2009Return made up to 16/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 June 2008Director's change of particulars / angela carr / 01/01/2008 (1 page)
23 June 2008Return made up to 16/06/08; full list of members (4 pages)
23 June 2008Director's change of particulars / angela carr / 01/01/2008 (1 page)
23 June 2008Return made up to 16/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 July 2007Return made up to 16/06/07; full list of members (3 pages)
16 July 2007Return made up to 16/06/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 July 2006Return made up to 16/06/06; full list of members (3 pages)
11 July 2006Return made up to 16/06/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
20 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
16 August 2004Ad 29/06/04--------- £ si 23900@1=23900 £ ic 76100/100000 (2 pages)
16 August 2004Ad 29/06/04--------- £ si 23900@1=23900 £ ic 76100/100000 (2 pages)
13 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
2 September 2003Dec mort/charge * (4 pages)
2 September 2003Dec mort/charge * (4 pages)
12 August 2003Return made up to 16/06/03; full list of members (7 pages)
12 August 2003Return made up to 16/06/03; full list of members (7 pages)
24 July 2003Registered office changed on 24/07/03 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page)
24 July 2003Registered office changed on 24/07/03 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page)
24 June 2003Partic of mort/charge * (5 pages)
24 June 2003Partic of mort/charge * (5 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
8 July 2002Return made up to 16/06/02; full list of members (7 pages)
8 July 2002Return made up to 16/06/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001Memorandum and Articles of Association (11 pages)
12 July 2001Ad 14/05/01--------- £ si 30100@1=30100 £ ic 46000/76100 (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001£ nc 50000/100000 14/05/01 (1 page)
12 July 2001Return made up to 16/06/01; full list of members (6 pages)
12 July 2001Memorandum and Articles of Association (11 pages)
12 July 2001Ad 14/05/01--------- £ si 30100@1=30100 £ ic 46000/76100 (2 pages)
12 July 2001£ nc 50000/100000 14/05/01 (1 page)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001Return made up to 16/06/01; full list of members (6 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
14 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 August 2000Return made up to 16/06/00; full list of members (7 pages)
10 August 2000Return made up to 16/06/00; full list of members (7 pages)
17 July 2000Registered office changed on 17/07/00 from: carinya 21 mercury terrace st cyrus kincardine (1 page)
17 July 2000Registered office changed on 17/07/00 from: carinya 21 mercury terrace st cyrus kincardine (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
16 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 July 1999Return made up to 16/06/99; no change of members (4 pages)
13 July 1999Return made up to 16/06/99; no change of members (4 pages)
7 May 1999Full accounts made up to 30 June 1998 (10 pages)
7 May 1999Full accounts made up to 30 June 1998 (10 pages)
17 June 1998Return made up to 16/06/98; full list of members (6 pages)
17 June 1998Return made up to 16/06/98; full list of members (6 pages)
27 April 1998Full accounts made up to 30 June 1997 (11 pages)
27 April 1998Full accounts made up to 30 June 1997 (11 pages)
30 June 1997Return made up to 22/06/97; full list of members (6 pages)
30 June 1997Return made up to 22/06/97; full list of members (6 pages)
18 April 1997Full accounts made up to 30 June 1996 (12 pages)
18 April 1997Full accounts made up to 30 June 1996 (12 pages)
18 July 1996Return made up to 22/06/96; change of members (6 pages)
18 July 1996Return made up to 22/06/96; change of members (6 pages)
18 July 1996Particulars of contract relating to shares (4 pages)
18 July 1996Particulars of contract relating to shares (4 pages)
18 July 1996Particulars of contract relating to shares (4 pages)
18 July 1996Particulars of contract relating to shares (4 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Ad 01/05/96--------- £ si 27230@1=27230 £ ic 2/27232 (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Ad 01/05/96--------- £ si 27230@1=27230 £ ic 2/27232 (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
17 April 1996£ nc 1000/50000 03/01/96 (1 page)
17 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 April 1996Memorandum and Articles of Association (7 pages)
17 April 1996Memorandum and Articles of Association (7 pages)
17 April 1996£ nc 1000/50000 03/01/96 (1 page)
17 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1996Full accounts made up to 30 June 1995 (9 pages)
27 March 1996Full accounts made up to 30 June 1995 (9 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
21 June 1995Accounts for a small company made up to 30 June 1994 (11 pages)
21 June 1995Accounts for a small company made up to 30 June 1994 (11 pages)
26 April 1995New secretary appointed (2 pages)
26 April 1995New secretary appointed (2 pages)